Background WavePink WaveYellow Wave

NEW SIX NATIONS MANCO LIMITED (13671236)

NEW SIX NATIONS MANCO LIMITED (13671236) is an active UK company. incorporated on 11 October 2021. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. NEW SIX NATIONS MANCO LIMITED has been registered for 4 years. Current directors include BOWE, Hannah, HARRISON, Tom William, SMITH, Scott.

Company Number
13671236
Status
active
Type
ltd
Incorporated
11 October 2021
Age
4 years
Address
Thomas House, London, SW1V 1PX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BOWE, Hannah, HARRISON, Tom William, SMITH, Scott
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW SIX NATIONS MANCO LIMITED

NEW SIX NATIONS MANCO LIMITED is an active company incorporated on 11 October 2021 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. NEW SIX NATIONS MANCO LIMITED was registered 4 years ago.(SIC: 93199)

Status

active

Active since 4 years ago

Company No

13671236

LTD Company

Age

4 Years

Incorporated 11 October 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Thomas House 84 Eccleston Square London, SW1V 1PX,

Previous Addresses

1 Lyric Square London W6 0NB United Kingdom
From: 11 October 2021To: 1 July 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOWE, Hannah

Active
84 Eccleston Square, LondonSW1V 1PX
Born December 1986
Director
Appointed 15 Jan 2024

HARRISON, Tom William

Active
84 Eccleston Square, LondonSW1V 1PX
Born December 1971
Director
Appointed 24 Mar 2023

SMITH, Scott

Active
84 Eccleston Square, LondonSW1V 1PX
Born December 1976
Director
Appointed 01 Jan 2025

HEPWORTH, Edward James

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born December 1970
Director
Appointed 11 Oct 2021
Resigned 01 Jan 2025

MOREL, Benjamin

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born December 1973
Director
Appointed 11 Oct 2021
Resigned 24 Mar 2023

STEBBING, James Harold

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born November 1981
Director
Appointed 11 Oct 2021
Resigned 15 Jan 2024

Persons with significant control

1

Lyric Square, LondonW6 0NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Resolution
24 September 2022
RESOLUTIONSResolutions
Memorandum Articles
24 September 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2021
NEWINCIncorporation