Background WavePink WaveYellow Wave

ENACT NEWCO 8 LIMITED (13383445)

ENACT NEWCO 8 LIMITED (13383445) is a liquidation UK company. incorporated on 10 May 2021. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ENACT NEWCO 8 LIMITED has been registered for 4 years. Current directors include CORMACK, Thomas Christopher.

Company Number
13383445
Status
liquidation
Type
ltd
Incorporated
10 May 2021
Age
4 years
Address
2nd Floor Abbey House 32 Booth Street, Manchester, M2 4AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CORMACK, Thomas Christopher
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENACT NEWCO 8 LIMITED

ENACT NEWCO 8 LIMITED is an liquidation company incorporated on 10 May 2021 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ENACT NEWCO 8 LIMITED was registered 4 years ago.(SIC: 96090)

Status

liquidation

Active since 4 years ago

Company No

13383445

LTD Company

Age

4 Years

Incorporated 10 May 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 15 August 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

EDBRO (BIDCO) LTD
From: 9 July 2021To: 26 March 2025
ENACT NEWCO 8 LIMITED
From: 10 May 2021To: 9 July 2021
Contact
Address

2nd Floor Abbey House 32 Booth Street Manchester, M2 4AB,

Previous Addresses

4th Floor Abbey House 32 Booth Street Manchester M2 4AB
From: 22 August 2025To: 10 February 2026
Ground Floor 12 King Street Leeds LS1 2HL England
From: 26 March 2025To: 22 August 2025
12 Ground Floor 12 King Street Leeds LS1 2HL England
From: 25 March 2025To: 26 March 2025
Edbro House Nelson Street Bolton BL3 2JJ England
From: 14 June 2021To: 25 March 2025
3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom
From: 10 May 2021To: 14 June 2021
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
May 21
Director Joined
Jun 21
Loan Secured
Jul 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Cleared
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CORMACK, Thomas Christopher

Active
Booth Street, ManchesterM2 4AB
Born February 1971
Director
Appointed 31 Jul 2025

BRAGG, Ian

Resigned
Ground Floor, LeedsLS1 2HL
Born February 1971
Director
Appointed 24 Dec 2021
Resigned 21 Mar 2025

HARRISON, Richard William

Resigned
King Street, LeedsLS1 2HL
Born May 1983
Director
Appointed 21 Mar 2025
Resigned 31 Jul 2025

HARRISON, Richard William

Resigned
Nelson Street, BoltonBL3 2JJ
Born May 1983
Director
Appointed 10 May 2021
Resigned 01 Jul 2022

JONES, Antony Peter

Resigned
Nelson Street, BoltonBL3 2JJ
Born March 1977
Director
Appointed 01 Jun 2021
Resigned 03 Dec 2021

MACDONALD, Gordon

Resigned
Ground Floor, LeedsLS1 2HL
Born April 1967
Director
Appointed 01 Jul 2022
Resigned 21 Mar 2025

Persons with significant control

1

Nelson Street, BoltonBL3 2JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2021
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
22 August 2025
600600
Resolution
22 August 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
22 August 2025
LIQ01LIQ01
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
26 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Resolution
9 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Change Of Name Notice
7 June 2021
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Incorporation Company
10 May 2021
NEWINCIncorporation