Background WavePink WaveYellow Wave

MANORFOX LIMITED (15538156)

MANORFOX LIMITED (15538156) is an active UK company. incorporated on 4 March 2024. with registered office in Batley. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. MANORFOX LIMITED has been registered for 2 years. Current directors include SHAFIQ, Mohammad.

Company Number
15538156
Status
active
Type
ltd
Incorporated
4 March 2024
Age
2 years
Address
Titan Business Centre Bradford Road, Batley, WF17 9PH
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
SHAFIQ, Mohammad
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANORFOX LIMITED

MANORFOX LIMITED is an active company incorporated on 4 March 2024 with the registered office located in Batley. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. MANORFOX LIMITED was registered 2 years ago.(SIC: 43220)

Status

active

Active since 2 years ago

Company No

15538156

LTD Company

Age

2 Years

Incorporated 4 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 4 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Titan Business Centre Bradford Road Birstall Batley, WF17 9PH,

Previous Addresses

124 City Road London EC1V 2NX England
From: 8 May 2024To: 14 October 2025
35 Firs Avenue London N11 3NE England
From: 4 March 2024To: 8 May 2024
Timeline

19 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
New Owner
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
Jun 24
Director Left
Aug 24
Director Joined
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Sept 24
New Owner
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 25
New Owner
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHAFIQ, Mohammad

Active
Bradford Road, BatleyWF17 9PH
Born April 1983
Director
Appointed 10 Apr 2025

MAYNARD, Alexander

Resigned
City Road, LondonEC1V 2NX
Born August 2002
Director
Appointed 08 May 2024
Resigned 08 May 2024

PRITCHETT, Jordan

Resigned
City Road, LondonEC1V 2NX
Born April 1999
Director
Appointed 31 Jul 2024
Resigned 10 Apr 2025

PRITCHETT, Jordan

Resigned
City Road, LondonEC1V 2NX
Born April 1999
Director
Appointed 04 Mar 2024
Resigned 31 Jul 2024

SHAFIQ, Mohammad

Resigned
City Road, LondonEC1V 2NX
Born April 1983
Director
Appointed 08 May 2024
Resigned 08 May 2024

SYMES, Darren

Resigned
City Road, LondonEC1V 2NX
Born October 1958
Director
Appointed 04 Mar 2024
Resigned 08 May 2024

Persons with significant control

5

1 Active
4 Ceased

Mohammad Shafiq

Active
Bradford Road, BatleyWF17 9PH
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2025

Jordan Pritchett

Ceased
City Road, LondonEC1V 2NX
Born April 1999

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2024
Ceased 10 Apr 2025

Mr Mohammad Shafiq

Ceased
City Road, LondonEC1V 2NX
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2024
Ceased 08 May 2024

Alexander Maynard

Ceased
City Road, LondonEC1V 2NX
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2024
Ceased 08 May 2024

Mr Darren Symes

Ceased
Firs Avenue, LondonN11 3NE
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2024
Ceased 08 May 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
14 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
23 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 March 2024
NEWINCIncorporation