Background WavePink WaveYellow Wave

SALIRE NO1 LTD (15843652)

SALIRE NO1 LTD (15843652) is an active UK company. incorporated on 17 July 2024. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SALIRE NO1 LTD has been registered for 1 year. Current directors include BONTHRON, Gillian, OATES, Robert Matthew, PARRINGTON, Simon Christopher.

Company Number
15843652
Status
active
Type
ltd
Incorporated
17 July 2024
Age
1 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONTHRON, Gillian, OATES, Robert Matthew, PARRINGTON, Simon Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALIRE NO1 LTD

SALIRE NO1 LTD is an active company incorporated on 17 July 2024 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SALIRE NO1 LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15843652

LTD Company

Age

1 Years

Incorporated 17 July 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to N/A
Submitted on 20 November 2024 (1 year ago)

Next Due

Due by 30 June 2026
Period: 17 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

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

Previous Addresses

C/O Bradshaws Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales
From: 17 July 2024To: 1 October 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Funding Round
Jul 24
Funding Round
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Feb 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

OATES, Robert Matthew

Active
2 Well House Barns, Chester Road, ChesterCH4 0DH
Born August 1983
Director
Appointed 17 Jul 2024

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 24 Sept 2024

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 24 Sept 2024
Resigned 27 Oct 2025

Persons with significant control

2

ManchesterM2 3DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2024

Mr Robert Matthew Oates

Active
2 Well House Barns, Chester Road, ChesterCH4 0DH
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

19

Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 November 2024
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
14 October 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 October 2024
MAMA
Resolution
7 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Memorandum Articles
1 August 2024
MAMA
Resolution
1 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Incorporation Company
17 July 2024
NEWINCIncorporation