MANCHAI VENTURES LIMITED

Register to unlock more data on OkredoRegister

MANCHAI VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15366570

Incorporation date

21/12/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Chancery Lane, London WC2A 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2023)
dot icon24/09/2025
Memorandum and Articles of Association
dot icon24/09/2025
Resolutions
dot icon23/09/2025
Certificate of change of name
dot icon23/09/2025
Appointment of Mr Henry James Macfarlane Maxey as a director on 2025-09-17
dot icon23/09/2025
Cessation of Rbdi Holdings Limited as a person with significant control on 2025-09-17
dot icon23/09/2025
Notification of Henry James Maxey as a person with significant control on 2025-09-17
dot icon23/09/2025
Termination of appointment of Benjamin Paul Taylor as a director on 2025-09-17
dot icon23/09/2025
Termination of appointment of James Andrew Duez as a director on 2025-09-17
dot icon23/09/2025
Termination of appointment of Wayne Winston Churchill as a director on 2025-09-17
dot icon23/09/2025
Registered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR England to 22 Chancery Lane London WC2A 1LS on 2025-09-23
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/08/2025
Change of details for Rbdi Holdings Limited as a person with significant control on 2025-08-26
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon25/06/2025
Director's details changed for Mr Wayne Winston Churchill on 2025-06-02
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon18/11/2024
Cessation of Henry James Macfarlane Maxey as a person with significant control on 2024-11-11
dot icon15/11/2024
Notification of Rbdi Holdings Limited as a person with significant control on 2024-11-11
dot icon25/09/2024
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon25/09/2024
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon23/09/2024
Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR on 2024-09-23
dot icon14/04/2024
Certificate of change of name
dot icon27/01/2024
Memorandum and Articles of Association
dot icon27/01/2024
Resolutions
dot icon26/01/2024
Sub-division of shares on 2024-01-20
dot icon25/01/2024
Change of share class name or designation
dot icon24/01/2024
Appointment of Mr Wayne Winston Churchill as a director on 2024-01-20
dot icon24/01/2024
Particulars of variation of rights attached to shares
dot icon23/01/2024
Statement of capital following an allotment of shares on 2024-01-20
dot icon23/01/2024
Appointment of Benjamin Paul Taylor as a director on 2024-01-20
dot icon22/01/2024
Notification of Henry James Maxey as a person with significant control on 2024-01-20
dot icon22/01/2024
Cessation of James Andrew Duez as a person with significant control on 2024-01-20
dot icon21/12/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANCHAI VENTURES LIMITED

MANCHAI VENTURES LIMITED is an(a) Active company incorporated on 21/12/2023 with the registered office located at 22 Chancery Lane, London WC2A 1LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHAI VENTURES LIMITED?

toggle

MANCHAI VENTURES LIMITED is currently Active. It was registered on 21/12/2023 .

Where is MANCHAI VENTURES LIMITED located?

toggle

MANCHAI VENTURES LIMITED is registered at 22 Chancery Lane, London WC2A 1LS.

What does MANCHAI VENTURES LIMITED do?

toggle

MANCHAI VENTURES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for MANCHAI VENTURES LIMITED?

toggle

The latest filing was on 24/09/2025: Memorandum and Articles of Association.