Background WavePink WaveYellow Wave

THE FOUR MODEL MANAGEMENT LIMITED (12531333)

THE FOUR MODEL MANAGEMENT LIMITED (12531333) is an active UK company. incorporated on 24 March 2020. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. THE FOUR MODEL MANAGEMENT LIMITED has been registered for 6 years. Current directors include KAMANI, Adam Mahmud.

Company Number
12531333
Status
active
Type
ltd
Incorporated
24 March 2020
Age
6 years
Address
20 Dale Street, Manchester, M1 1EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KAMANI, Adam Mahmud
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOUR MODEL MANAGEMENT LIMITED

THE FOUR MODEL MANAGEMENT LIMITED is an active company incorporated on 24 March 2020 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. THE FOUR MODEL MANAGEMENT LIMITED was registered 6 years ago.(SIC: 78109)

Status

active

Active since 6 years ago

Company No

12531333

LTD Company

Age

6 Years

Incorporated 24 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

AMK MANCHESTER PROPERTY LIMITED
From: 24 March 2020To: 7 May 2020
Contact
Address

20 Dale Street Manchester, M1 1EZ,

Previous Addresses

15 Little Peter Street Manchester M15 4PS England
From: 21 October 2020To: 15 September 2023
49/51 Dale Street Manchester M1 2HF United Kingdom
From: 24 March 2020To: 21 October 2020
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Dec 21
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Nov 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KAMANI, Adam Mahmud

Active
Dale Street, ManchesterM1 1EZ
Born June 1989
Director
Appointed 24 Mar 2020

KAMANI, Mahmud Abdulla

Resigned
Little Peter Street, ManchesterM15 4PS
Born August 1964
Director
Appointed 12 Jan 2023
Resigned 12 Jan 2023

PATEL, Mahesh

Resigned
Dale Street, ManchesterM1 2HF
Born July 1965
Director
Appointed 24 Mar 2020
Resigned 25 Nov 2022

Persons with significant control

1

Mr Adam Mahmud Kamani

Active
Dale Street, ManchesterM1 1EZ
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Resolution
13 November 2025
RESOLUTIONSResolutions
Memorandum Articles
12 November 2025
MAMA
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Resolution
7 May 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 May 2020
PSC04Change of PSC Details
Incorporation Company
24 March 2020
NEWINCIncorporation