Company NameKUJU Sheffield Limited
DirectorsStephen Neil Trowbridge and Peter Adam Ernest Opperman
Company StatusActive
Company Number03631529
CategoryPrivate Limited Company
Incorporation Date15 September 1998(25 years, 7 months ago)
Previous NamesStevton (No.138) Limited and Glass Ghost Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Neil Trowbridge
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(24 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Peter Adam Ernest Opperman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(25 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameAlun Tudor Alexander
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLoxwood
Fullers Road
Rowledge Farnham
Surrey
GU10 4DF
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Stonborough
Grovers Gardens
Hindhead
Surrey
GU26 6PT
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Stonborough
Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameMr Ian Antony Baverstock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(4 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerdley Place House
Fernhurst
Haslemere
Surrey
GU27 3ER
Director NameMr Jonathan David Newth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(4 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Brook Road
Wormley
Godalming
Surrey
GU8 5UD
Secretary NameMr Jonathan David Newth
NationalityBritish
StatusResigned
Appointed15 January 1999(4 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Brook Road
Wormley
Godalming
Surrey
GU8 5UD
Director NameMr Gerald Louis Tucker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Burleigh Gardens
Southgate
London
N14 5AH
Director NameMr Nigel Paul Robbins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 May 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 River House Broadford Park
Shalford
Guildford
Surrey
GU4 8EP
Director NameMr Robert William Stannett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 River House Broadford Park
Shalford
Guildford
Surrey
GU4 8EP
Secretary NameMr Robert William Stannett
StatusResigned
Appointed27 April 2010(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressSuite 2 River House Broadford Park
Shalford
Guildford
Surrey
GU4 8EP
Director NameMr Jeremy Michael James Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 River House Broadford Park
Shalford
Guildford
Surrey
GU4 8EP
Director NameMr Adrian Milner Hawkins
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160-166 Borough High Street
London
SE1 1LB
Director NameMr Brett Plunkett Morris
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House 2nd Floor, Suites 1, 2 & 3
George Street
Croydon
CR0 1PE
Director NameMr Dominic Marius Dennis Anthony Wheatley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(13 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Robert John Haxton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(17 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 February 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Andrew Charles Lawton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Gee Street
London
EC1V 3RS

Contact

Websitedunmanifestin.co.uk

Location

Registered Address63 Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Kuju Entertainment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 October 2023 (5 months, 4 weeks ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

22 December 2011Delivered on: 29 December 2011
Persons entitled: Kbc Bank Nv

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 November 2009Delivered on: 17 November 2009
Persons entitled: Kbc Bank Nv

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 November 2023Termination of appointment of Dominic Marius Dennis Anthony Wheatley as a director on 31 October 2023 (1 page)
7 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
7 November 2023Appointment of Mr Peter Adam Ernest Opperman as a director on 31 October 2023 (2 pages)
24 August 2023Appointment of Mr Stephen Neil Trowbridge as a director on 24 August 2023 (2 pages)
24 August 2023Termination of appointment of Andrew Charles Lawton as a director on 24 August 2023 (1 page)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
3 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
1 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
26 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
2 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 April 2020Termination of appointment of Robert John Haxton as a director on 21 February 2020 (1 page)
9 April 2020Appointment of Mr Andrew Charles Lawton as a director on 21 February 2020 (2 pages)
28 November 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
11 November 2019Change of details for Catalis Se as a person with significant control on 15 October 2018 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
13 November 2018Satisfaction of charge 1 in full (1 page)
13 November 2018Satisfaction of charge 2 in full (1 page)
8 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
3 April 2018Registered office address changed from Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE to 63 Gee Street London EC1V 3RS on 3 April 2018 (1 page)
28 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 December 2015Appointment of Mr Robert John Haxton as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015 (1 page)
16 December 2015Appointment of Mr Robert John Haxton as a director on 16 December 2015 (2 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
3 September 2015Registered office address changed from 160-166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 160-166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 160-166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE on 3 September 2015 (1 page)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 November 2012Termination of appointment of Adrian Hawkins as a director (1 page)
20 November 2012Termination of appointment of Adrian Hawkins as a director (1 page)
26 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
25 September 2012Registered office address changed from Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP on 25 September 2012 (1 page)
25 September 2012Termination of appointment of Jeremy Lewis as a director (1 page)
25 September 2012Termination of appointment of Jeremy Lewis as a director (1 page)
25 September 2012Registered office address changed from Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP on 25 September 2012 (1 page)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 May 2012Appointment of Mr Dominic Marius Dennis Anthony Wheatley as a director (2 pages)
18 May 2012Appointment of Mr Dominic Marius Dennis Anthony Wheatley as a director (2 pages)
16 May 2012Appointment of Mr Brett Plunkett Morris as a director (2 pages)
16 May 2012Appointment of Mr Brett Plunkett Morris as a director (2 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 June 2011Appointment of Mr Adrian Milner Hawkins as a director (2 pages)
1 June 2011Appointment of Mr Adrian Milner Hawkins as a director (2 pages)
1 June 2011Termination of appointment of Robert Stannett as a secretary (1 page)
1 June 2011Termination of appointment of Robert Stannett as a secretary (1 page)
31 May 2011Termination of appointment of Robert Stannett as a director (1 page)
31 May 2011Termination of appointment of Robert Stannett as a director (1 page)
18 May 2011Termination of appointment of Nigel Robbins as a director (1 page)
18 May 2011Termination of appointment of Nigel Robbins as a director (1 page)
18 April 2011Appointment of Mr Jeremy Michael, James Lewis as a director (2 pages)
18 April 2011Appointment of Mr Jeremy Michael, James Lewis as a director (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
6 May 2010Termination of appointment of Ian Baverstock as a director (1 page)
6 May 2010Termination of appointment of Jonathan Newth as a director (1 page)
6 May 2010Termination of appointment of Jonathan Newth as a secretary (1 page)
6 May 2010Appointment of Mr Nigel Paul Robbins as a director (2 pages)
6 May 2010Appointment of Mr Robert William Stannett as a director (2 pages)
6 May 2010Termination of appointment of Ian Baverstock as a director (1 page)
6 May 2010Appointment of Mr Nigel Paul Robbins as a director (2 pages)
6 May 2010Appointment of Mr Robert William Stannett as a secretary (1 page)
6 May 2010Termination of appointment of Jonathan Newth as a secretary (1 page)
6 May 2010Appointment of Mr Robert William Stannett as a secretary (1 page)
6 May 2010Termination of appointment of Jonathan Newth as a director (1 page)
6 May 2010Appointment of Mr Robert William Stannett as a director (2 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 April 2009Appointment terminate, director and secretary gerald louis tucker logged form (1 page)
3 April 2009Appointment terminate, director and secretary gerald louis tucker logged form (1 page)
12 March 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 March 2009Return made up to 15/09/08; no change of members (5 pages)
12 March 2009Return made up to 15/09/08; no change of members (5 pages)
12 March 2009Return made up to 15/09/07; no change of members (5 pages)
12 March 2009Return made up to 15/09/07; no change of members (5 pages)
12 March 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 March 2009Registered office changed on 04/03/2009 from 185 park street london SE1 9DY (1 page)
4 March 2009Registered office changed on 04/03/2009 from 185 park street london SE1 9DY (1 page)
11 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 October 2007Registered office changed on 16/10/07 from: unit 10 woodside park godalming surrey GU7 1LG (1 page)
16 October 2007Registered office changed on 16/10/07 from: unit 10 woodside park godalming surrey GU7 1LG (1 page)
23 July 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 July 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
5 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 November 2006Memorandum and Articles of Association (39 pages)
1 November 2006Memorandum and Articles of Association (39 pages)
30 October 2006Company name changed glass ghost LIMITED\certificate issued on 30/10/06 (3 pages)
30 October 2006Company name changed glass ghost LIMITED\certificate issued on 30/10/06 (3 pages)
10 October 2006Return made up to 15/09/06; full list of members (7 pages)
10 October 2006Return made up to 15/09/06; full list of members (7 pages)
9 May 2006Return made up to 15/09/05; full list of members (7 pages)
9 May 2006Return made up to 15/09/05; full list of members (7 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 September 2004Return made up to 15/09/04; full list of members (7 pages)
21 September 2004Return made up to 15/09/04; full list of members (7 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 September 2003Return made up to 15/09/03; full list of members (7 pages)
23 September 2003Return made up to 15/09/03; full list of members (7 pages)
19 December 2002Return made up to 15/09/02; full list of members (7 pages)
19 December 2002Return made up to 15/09/02; full list of members (7 pages)
11 December 2002Auditor's resignation (1 page)
11 December 2002Auditor's resignation (1 page)
19 April 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
19 April 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
22 October 2001Return made up to 15/09/01; full list of members (6 pages)
22 October 2001Return made up to 15/09/01; full list of members (6 pages)
10 October 2000Return made up to 15/09/00; full list of members (6 pages)
10 October 2000Return made up to 15/09/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 March 2000 (7 pages)
4 September 2000Full accounts made up to 31 March 2000 (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
25 October 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999New secretary appointed;new director appointed (2 pages)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
20 January 1999New secretary appointed;new director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Registered office changed on 20/01/99 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Registered office changed on 20/01/99 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page)
20 January 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
15 January 1999Company name changed stevton (no.138) LIMITED\certificate issued on 18/01/99 (2 pages)
15 January 1999Company name changed stevton (no.138) LIMITED\certificate issued on 18/01/99 (2 pages)
15 September 1998Incorporation (30 pages)
15 September 1998Incorporation (30 pages)