Company NameManja Direct Limited
DirectorMd Shihab Shariar
Company StatusActive
Company Number10707077
CategoryPrivate Limited Company
Incorporation Date4 April 2017(7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Md Shihab Shariar
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBangladeshi
StatusCurrent
Appointed26 June 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 Post Office House
Corporation Street
Hyde
SK14 1AB
Director NameMs Onupoma Ali
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address295 Whitechapel Road
London
E1 1BY

Location

Registered AddressOffice 1 Post Office House
Corporation Street
Hyde
SK14 1AB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2024 (1 month, 1 week ago)
Next Return Due18 April 2025 (11 months from now)

Filing History

29 April 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
4 April 2024Confirmation statement made on 4 April 2024 with updates (3 pages)
4 April 2024Registered office address changed from 4B Devonshire Street North Manchester M12 6JR England to Office 1 Post Office House Corporation Street Hyde SK14 1AB on 4 April 2024 (1 page)
15 August 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
26 March 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
26 March 2023Registered office address changed from Universal Building Unit 48 37-49 Devonshire Street North Manchester M12 6JR England to 4B Devonshire Street North Manchester M12 6JR on 26 March 2023 (1 page)
5 January 2023Registered office address changed from Unit 7 55B,Derby Street Manchester M8 8HW England to Universal Building Unit 48 37-49 Devonshire Street North Manchester M12 6JR on 5 January 2023 (1 page)
1 August 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
15 November 2021Registered office address changed from 141 Market Street Hyde SK14 1HG United Kingdom to Unit 7 55B,Derby Street Manchester M8 8HW on 15 November 2021 (1 page)
3 September 2021Confirmation statement made on 17 June 2021 with updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (2 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (3 pages)
15 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
14 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
14 August 2020Change of details for Mr Md Shihab Shariar as a person with significant control on 14 August 2020 (3 pages)
14 July 2020Registered office address changed from 295 Whitechapel Road London E1 1BY United Kingdom to 141 Market Street Hyde SK14 1EX on 14 July 2020 (1 page)
14 July 2020Registered office address changed from 141 Market Street Hyde SK14 1EX England to 141 Market Street Hyde SK14 1HG on 14 July 2020 (1 page)
14 June 2020Change of details for Mr Md Shihab Shariar as a person with significant control on 14 June 2020 (2 pages)
14 June 2020Director's details changed for Mr Md Shihab Shariar on 14 June 2020 (2 pages)
1 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
26 June 2018Notification of Md Shihab Shariar as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Appointment of Mr Md Shihab Shariar as a director on 26 June 2018 (2 pages)
26 June 2018Termination of appointment of Onupoma Ali as a director on 26 June 2018 (1 page)
26 June 2018Cessation of Onupoma Ali as a person with significant control on 26 June 2018 (1 page)
10 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
27 November 2017Elect to keep the directors' residential address register information on the public register (1 page)
27 November 2017Registered office address changed from 118 Springfield Drive Ilford IG2 6QT United Kingdom to 295 Whitechapel Road London E1 1BY on 27 November 2017 (1 page)
27 November 2017Withdrawal of the directors' residential address register information from the public register (1 page)
27 November 2017Registered office address changed from 118 Springfield Drive Ilford IG2 6QT United Kingdom to 295 Whitechapel Road London E1 1BY on 27 November 2017 (1 page)
27 November 2017Elect to keep the directors' residential address register information on the public register (1 page)
27 November 2017Withdrawal of the directors' residential address register information from the public register (1 page)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)