Background WavePink WaveYellow Wave

MISEREAVERE LIMITED (00935366)

MISEREAVERE LIMITED (00935366) is an active UK company. incorporated on 12 July 1968. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MISEREAVERE LIMITED has been registered for 57 years. Current directors include GARNHAM, Benn, SINCLAIR, Mark, SMITH, Colin Andrew.

Company Number
00935366
Status
active
Type
ltd
Incorporated
12 July 1968
Age
57 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GARNHAM, Benn, SINCLAIR, Mark, SMITH, Colin Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISEREAVERE LIMITED

MISEREAVERE LIMITED is an active company incorporated on 12 July 1968 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MISEREAVERE LIMITED was registered 57 years ago.(SIC: 74990)

Status

active

Active since 57 years ago

Company No

00935366

LTD Company

Age

57 Years

Incorporated 12 July 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT
From: 4 October 2012To: 20 December 2019
21 Knightsbridge London SW1X 7LY
From: 12 July 1968To: 4 October 2012
Timeline

13 key events • 1968 - 2024

Funding Officers Ownership
Company Founded
Jul 68
Director Left
Jan 10
Director Left
Jun 10
Director Left
Sept 10
Director Joined
May 11
Director Joined
May 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Jun 12
Director Joined
Jul 12
Loan Cleared
Jul 19
Director Left
Dec 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GARNHAM, Benn

Active
1 Ashley Road, AltrinchamWA14 2DT
Born August 1979
Director
Appointed 22 Jun 2012

SINCLAIR, Mark

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1965
Director
Appointed 03 May 2011

SMITH, Colin Andrew

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1969
Director
Appointed 03 May 2011

BALDRY, Joy Elizabeth

Resigned
17 Railway Road, TeddingtonTW11 8SB
Secretary
Appointed 31 Jul 1992
Resigned 25 Feb 1994

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Secretary
Appointed 18 Aug 1995
Resigned 31 Jan 2008

DERBIE, Alexander

Resigned
Firle, Great BookhamKT23 3LG
Secretary
Appointed N/A
Resigned 31 Jul 1992

RABBETTS, Giles Leo

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 31 May 2012
Resigned 18 Dec 2024

ROSE, Jennifer Pauline

Resigned
57 Franks Avenue, New MaldenKT3 5DD
Secretary
Appointed 25 Feb 1994
Resigned 18 Aug 1995

TOWNLEY, John Michael

Resigned
Knightsbridge, LondonSW1X 7LY
Secretary
Appointed 31 Jan 2008
Resigned 31 May 2012

ARCHER, Colin Robert Hill

Resigned
6 Rectory Road, LondonSW13 0DT
Born August 1949
Director
Appointed 15 Mar 1995
Resigned 16 Jun 2004

BILTON, Anton John Godfrey

Resigned
Knightsbridge, LondonSW1X 7LY
Born August 1964
Director
Appointed 12 Jun 2007
Resigned 08 Jun 2010

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Born January 1945
Director
Appointed 07 Jul 1995
Resigned 31 Jan 2008

DERBIE, Alexander

Resigned
Firle, Great BookhamKT23 3LG
Born March 1949
Director
Appointed N/A
Resigned 15 Mar 1995

HARDING, John Charles

Resigned
Ham Island, Old WindsorSL4 2JT
Born November 1940
Director
Appointed 20 Apr 1995
Resigned 21 Feb 2012

HIRSCH, Glyn Vincent

Resigned
Le Truchot, St Peter PortGY1 6EH
Born June 1961
Director
Appointed 12 Jun 2007
Resigned 21 Dec 2011

HOUGH, Richard Stuart

Resigned
Knightsbridge, LondonSW1X 7LY
Born June 1963
Director
Appointed 28 Apr 2004
Resigned 09 Sept 2010

KIRKLAND, Mark Adrian

Resigned
Knightsbridge, LondonSW1X 7LY
Born January 1968
Director
Appointed 16 Jun 2004
Resigned 04 Jan 2010

RABBETTS, Giles Leo

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1971
Director
Appointed 24 Jan 2012
Resigned 18 Dec 2024

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Born February 1962
Director
Appointed 08 Aug 2007
Resigned 06 Aug 2009

THEAKSTON, John Andrew

Resigned
30 Grove Park Gardens, LondonW4 3RZ
Born May 1952
Director
Appointed N/A
Resigned 16 Mar 2004

TOWNLEY, John Michael

Resigned
Knightsbridge, LondonSW1X 7LY
Born March 1965
Director
Appointed 31 Jan 2008
Resigned 31 May 2012

Persons with significant control

1

Claydon Pike, GloucestershireGL7 3DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2026
DS01DS01
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Secretary Company With Change Date
21 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
287Change of Registered Office
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2001
AAAnnual Accounts
Legacy
13 March 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
28 June 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
353353
Legacy
30 December 1999
287Change of Registered Office
Legacy
9 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 1999
AAAnnual Accounts
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
15 July 1998
288cChange of Particulars
Legacy
15 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 1998
AAAnnual Accounts
Legacy
3 July 1998
190190
Legacy
3 July 1998
353353
Legacy
6 February 1998
353353
Accounts With Accounts Type Dormant
26 September 1997
AAAnnual Accounts
Legacy
22 July 1997
363aAnnual Return
Legacy
22 July 1997
363(190)363(190)
Legacy
5 June 1997
287Change of Registered Office
Legacy
2 May 1997
353353
Legacy
3 April 1997
287Change of Registered Office
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 1996
AAAnnual Accounts
Legacy
9 October 1995
288288
Legacy
13 July 1995
288288
Accounts With Accounts Type Dormant
13 July 1995
AAAnnual Accounts
Legacy
4 July 1995
363x363x
Legacy
11 May 1995
288288
Legacy
11 April 1995
288288
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
4 October 1994
AAAnnual Accounts
Legacy
6 July 1994
363x363x
Legacy
15 March 1994
288288
Accounts With Accounts Type Dormant
4 August 1993
AAAnnual Accounts
Resolution
4 August 1993
RESOLUTIONSResolutions
Legacy
5 July 1993
363x363x
Resolution
18 December 1992
RESOLUTIONSResolutions
Resolution
18 December 1992
RESOLUTIONSResolutions
Resolution
18 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
28 August 1992
288288
Legacy
15 July 1992
363x363x
Legacy
13 May 1992
288288
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
4 September 1991
288288
Legacy
19 July 1991
363x363x
Legacy
31 July 1990
363363
Auditors Resignation Company
17 July 1990
AUDAUD
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
10 October 1989
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
7 October 1988
AAAnnual Accounts
Legacy
7 October 1988
363363
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 August 1986
288288
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Incorporation Company
12 July 1968
NEWINCIncorporation