Background WavePink WaveYellow Wave

MANOR MEWS WEDDINGS LTD (14525270)

MANOR MEWS WEDDINGS LTD (14525270) is an active UK company. incorporated on 6 December 2022. with registered office in Nuneaton. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. MANOR MEWS WEDDINGS LTD has been registered for 3 years. Current directors include CAMPBELL, Charles Bernard Grant, GIRDLESTONE-TINGEY, Christopher Simon Peter, GIRDLESTONE-TINGEY, Jaymie and 2 others.

Company Number
14525270
Status
active
Type
ltd
Incorporated
6 December 2022
Age
3 years
Address
Manor Court Chambers, Nuneaton, CV11 6RU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
CAMPBELL, Charles Bernard Grant, GIRDLESTONE-TINGEY, Christopher Simon Peter, GIRDLESTONE-TINGEY, Jaymie, RHODES, Lucy Emelia, WAGG, Alastair James
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR MEWS WEDDINGS LTD

MANOR MEWS WEDDINGS LTD is an active company incorporated on 6 December 2022 with the registered office located in Nuneaton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. MANOR MEWS WEDDINGS LTD was registered 3 years ago.(SIC: 56210)

Status

active

Active since 3 years ago

Company No

14525270

LTD Company

Age

3 Years

Incorporated 6 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2024 (1 year ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Manor Court Chambers Townsend Drive Nuneaton, CV11 6RU,

Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CAMPBELL, Charles Bernard Grant

Active
Townsend Drive, NuneatonCV11 6RU
Born May 1983
Director
Appointed 04 Nov 2025

GIRDLESTONE-TINGEY, Christopher Simon Peter

Active
Townsend Drive, NuneatonCV11 6RU
Born February 1992
Director
Appointed 04 Nov 2025

GIRDLESTONE-TINGEY, Jaymie

Active
Townsend Drive, NuneatonCV11 6RU
Born May 1991
Director
Appointed 04 Nov 2025

RHODES, Lucy Emelia

Active
Townsend Drive, NuneatonCV11 6RU
Born October 1995
Director
Appointed 06 Dec 2022

WAGG, Alastair James

Active
Townsend Drive, NuneatonCV11 6RU
Born April 1969
Director
Appointed 04 Aug 2023

ABEL, Peter Sean

Resigned
Townsend Drive, NuneatonCV11 6RU
Born September 1968
Director
Appointed 06 Dec 2022
Resigned 28 Oct 2025

GUYATT, David Toby

Resigned
Townsend Drive, NuneatonCV11 6RU
Born July 1974
Director
Appointed 06 Dec 2022
Resigned 25 Sept 2025

LEE, Kelly

Resigned
Townsend Drive, NuneatonCV11 6RU
Born April 1979
Director
Appointed 30 Aug 2023
Resigned 15 Dec 2025

Persons with significant control

1

Townsend Drive, NuneatonCV11 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2022
Fundings
Financials
Latest Activities

Filing History

19

Gazette Filings Brought Up To Date
18 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Incorporation Company
6 December 2022
NEWINCIncorporation