Background WavePink WaveYellow Wave

PROJECT 1863 LTD (14776038)

PROJECT 1863 LTD (14776038) is an active UK company. incorporated on 3 April 2023. with registered office in Congleton. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. PROJECT 1863 LTD has been registered for 3 years. Current directors include MANNING, Joseph Vincent.

Company Number
14776038
Status
active
Type
ltd
Incorporated
3 April 2023
Age
3 years
Address
Bromley House, Congleton, CW12 1QN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MANNING, Joseph Vincent
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT 1863 LTD

PROJECT 1863 LTD is an active company incorporated on 3 April 2023 with the registered office located in Congleton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. PROJECT 1863 LTD was registered 3 years ago.(SIC: 56302)

Status

active

Active since 3 years ago

Company No

14776038

LTD Company

Age

3 Years

Incorporated 3 April 2023

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Dormant

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Bromley House Spindle Street Congleton, CW12 1QN,

Previous Addresses

Lsgk Accountants Ltd 19 - 21 Talbot Street Leek Staffs ST13 5JT England
From: 3 April 2023To: 5 March 2026
Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Director Left
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
New Owner
Apr 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MANNING, Joseph Vincent

Active
Spindle Street, CongletonCW12 1QN
Born October 1984
Director
Appointed 03 Apr 2023

MANNING, Michael Jan

Resigned
LeekST13 5JT
Born October 1990
Director
Appointed 03 Apr 2023
Resigned 13 Jun 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Manning

Active
Spindle Street, CongletonCW12 1QN
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2026

Mr Joseph Vincent Manning

Active
Spindle Street, CongletonCW12 1QN
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jun 2025

Mr Paul Gerrard Warrilow

Ceased
19 - 21 Talbot Street, LeekST13 5JT
Born February 1967

Nature of Control

Significant influence or control
Notified 03 Apr 2023
Ceased 19 Jun 2025
Fundings
Financials
Latest Activities

Filing History

19

Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 April 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 April 2023
NEWINCIncorporation