Background WavePink WaveYellow Wave

BANBURY STREET LIMITED (13439270)

BANBURY STREET LIMITED (13439270) is an active UK company. incorporated on 4 June 2021. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BANBURY STREET LIMITED has been registered for 4 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
13439270
Status
active
Type
ltd
Incorporated
4 June 2021
Age
4 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANBURY STREET LIMITED

BANBURY STREET LIMITED is an active company incorporated on 4 June 2021 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BANBURY STREET LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13439270

LTD Company

Age

4 Years

Incorporated 4 June 2021

Size

N/A

Accounts

ARD: 19/2

Overdue

1 month overdue

Last Filed

Made up to 24 February 2024 (2 years ago)
Submitted on 26 June 2025 (10 months ago)
Period: 26 February 2023 - 24 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 February 2026
Period: 25 February 2024 - 19 February 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

1 Fleet Place Farringdon London EC4M 7WS United Kingdom
From: 4 June 2021To: 8 November 2023
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Funding Round
Aug 21
Owner Exit
Sept 21
Loan Secured
Aug 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

JACKSON, John Robert

Active
ManchesterM2 3DE
Born October 1968
Director
Appointed 04 Jun 2021

SIMPSON, Stephen Robert

Active
ManchesterM2 3DE
Born August 1968
Director
Appointed 04 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2021
The Edinburgh Woollen Mill Limited, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2021
Ceased 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

20

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
4 June 2021
NEWINCIncorporation