Background WavePink WaveYellow Wave

MANACH HOLDINGS LIMITED (NI726330)

MANACH HOLDINGS LIMITED (NI726330) is an active UK company. incorporated on 13 February 2025. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MANACH HOLDINGS LIMITED has been registered for 1 year. Current directors include MC CANN, Paul Joseph, MC CORMACK, Patrick Thomas, QUINN, Francis Jeremy.

Company Number
NI726330
Status
active
Type
ltd
Incorporated
13 February 2025
Age
1 years
Address
Aisling House, Belfast, BT9 5FL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MC CANN, Paul Joseph, MC CORMACK, Patrick Thomas, QUINN, Francis Jeremy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANACH HOLDINGS LIMITED

MANACH HOLDINGS LIMITED is an active company incorporated on 13 February 2025 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MANACH HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

NI726330

LTD Company

Age

1 Years

Incorporated 13 February 2025

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 13 February 2025 - 30 April 2025(3 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ATC HOLDCO LIMITED
From: 13 February 2025To: 19 February 2025
Contact
Address

Aisling House Stranmillis Embankment Belfast, BT9 5FL,

Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Funding Round
May 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Funding Round
Dec 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MC CANN, Paul Joseph

Active
Stranmillis Embankment, BelfastBT9 5FL
Born July 1959
Director
Appointed 28 Apr 2025

MC CORMACK, Patrick Thomas

Active
Stranmillis Embankment, BelfastBT9 5FL
Born November 1966
Director
Appointed 13 Feb 2025

QUINN, Francis Jeremy

Active
Stranmillis Embankment, BelfastBT9 5FL
Born February 1974
Director
Appointed 28 Apr 2025

MC CORMACK, Julie

Resigned
Stranmillis Embankment, BelfastBT9 5FL
Born September 1965
Director
Appointed 13 Feb 2025
Resigned 07 May 2025

Persons with significant control

3

1 Active
2 Ceased
Stranmillis Embankment, BelfastBT9 5FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2025

Mrs Julie Mc Cormack

Ceased
Stranmillis Embankment, BelfastBT9 5FL
Born September 1965

Nature of Control

Significant influence or control
Notified 13 Feb 2025
Ceased 18 Sept 2025

Mr Patrick Thomas Mc Cormack

Ceased
Stranmillis Embankment, BelfastBT9 5FL
Born November 1966

Nature of Control

Significant influence or control
Notified 13 Feb 2025
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2026
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Certificate Change Of Name Company
19 February 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 2025
NEWINCIncorporation