Background WavePink WaveYellow Wave

ANCOATS MANCHESTER LIMITED (12984557)

ANCOATS MANCHESTER LIMITED (12984557) is an active UK company. incorporated on 29 October 2020. with registered office in Leamington Spa. The company operates in the Construction sector, engaged in development of building projects. ANCOATS MANCHESTER LIMITED has been registered for 5 years. Current directors include HODZIC, Adnan.

Company Number
12984557
Status
active
Type
ltd
Incorporated
29 October 2020
Age
5 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HODZIC, Adnan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCOATS MANCHESTER LIMITED

ANCOATS MANCHESTER LIMITED is an active company incorporated on 29 October 2020 with the registered office located in Leamington Spa. The company operates in the Construction sector, specifically engaged in development of building projects. ANCOATS MANCHESTER LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12984557

LTD Company

Age

5 Years

Incorporated 29 October 2020

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

VERVE MANCHESTER LIMITED
From: 29 October 2020To: 16 July 2021
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

1 Brassey Road Shrewsbury SY3 7FA England
From: 2 November 2021To: 21 August 2022
Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom
From: 29 October 2020To: 2 November 2021
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Nov 20
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Owner Exit
Aug 24
Director Left
Jan 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Secured
Apr 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HODZIC, Adnan

Active
Lower Road, HarrowHA2 0DH
Born May 1975
Director
Appointed 08 Aug 2022

HODZIC, Adnan

Resigned
7 London Road, ShrewsburySY2 6NN
Born May 1975
Director
Appointed 29 Oct 2020
Resigned 04 Nov 2020

JACKISIC, Marin

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1981
Director
Appointed 06 Aug 2022
Resigned 30 Jan 2025

TALBOT, Paula Marie

Resigned
7 London Road, ShrewsburySY2 6NN
Born February 1968
Director
Appointed 29 Oct 2020
Resigned 08 Aug 2022

Persons with significant control

4

0 Active
4 Ceased
Newbold Terrace, Leamington SpaCV32 4EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2025
Ceased 14 Feb 2025
66 Lower Road, HarrowHS2 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2024
Ceased 30 Jan 2025

Mr Jeffrey Robert Britnell

Ceased
Brassey Road, ShrewsburySY3 7FA
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2020
Ceased 06 Aug 2022
Lower Road, HarrowHA2 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2020
Ceased 04 Aug 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 February 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
28 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
21 August 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Resolution
16 July 2021
RESOLUTIONSResolutions
Change Of Name Notice
16 July 2021
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Incorporation Company
29 October 2020
NEWINCIncorporation