Background WavePink WaveYellow Wave

NASH CHESTERTON LIMITED (13072487)

NASH CHESTERTON LIMITED (13072487) is an active UK company. incorporated on 9 December 2020. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. NASH CHESTERTON LIMITED has been registered for 5 years. Current directors include SHAIKH, Suleman Ayub.

Company Number
13072487
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
Picadilly Business Centre, Manchester, M12 6AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SHAIKH, Suleman Ayub
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASH CHESTERTON LIMITED

NASH CHESTERTON LIMITED is an active company incorporated on 9 December 2020 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. NASH CHESTERTON LIMITED was registered 5 years ago.(SIC: 46900)

Status

active

Active since 5 years ago

Company No

13072487

LTD Company

Age

5 Years

Incorporated 9 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Picadilly Business Centre Aldow Enterprise Park Manchester, M12 6AE,

Previous Addresses

, Picadilly Business Cewntre Aldow Enterprise Park, Manchester, M12 6AE, England
From: 2 November 2021To: 23 April 2024
, Metro House 57 Pepper Road, Leeds, LS10 2RU, England
From: 9 December 2020To: 2 November 2021
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Oct 21
New Owner
Nov 21
Director Joined
Nov 21
New Owner
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
New Owner
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
New Owner
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHAIKH, Suleman Ayub

Active
Aldow Enterprise Park, ManchesterM12 6AE
Born December 1999
Director
Appointed 15 Aug 2025

DHIAB, Raya Said

Resigned
Aldow Enterprise Park, ManchesterM12 6AE
Born September 1980
Director
Appointed 09 Dec 2020
Resigned 10 Dec 2024

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 09 Dec 2020
Resigned 27 Oct 2021

NAZIR, Zaid Hussain

Resigned
Aldow Enterprise Park, ManchesterM12 6AE
Born June 2006
Director
Appointed 10 Dec 2024
Resigned 15 Aug 2025

ZAJAC, Michal

Resigned
Blackett Street, ManchesterM12 6AE
Born November 1990
Director
Appointed 09 Dec 2020
Resigned 09 Dec 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Suleman Ayub Shaikh

Active
Aldow Enterprise Park, ManchesterM12 6AE
Born December 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2025

Mr Zaid Hussain Nazir

Ceased
Aldow Enterprise Park, ManchesterM12 6AE
Born June 2006

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2024
Ceased 15 Aug 2025

Mrs Raya Said Dhiab

Ceased
Aldow Enterprise Park, ManchesterM12 6AE
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2020
Ceased 10 Dec 2024

Mr Michal Zajac

Ceased
Blackett Street, ManchesterM12 6AE
Born November 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2020
Ceased 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
2 November 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Incorporation Company
9 December 2020
NEWINCIncorporation