Background WavePink WaveYellow Wave

MU NOMINEE COMPANY LIMITED (03243018)

MU NOMINEE COMPANY LIMITED (03243018) is an active UK company. incorporated on 29 August 1996. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of trade unions. MU NOMINEE COMPANY LIMITED has been registered for 29 years. Current directors include FINLAY, Richard Neil, HOPGOOD, Andi, NEWSON, Gerald Keith and 1 others.

Company Number
03243018
Status
active
Type
ltd
Incorporated
29 August 1996
Age
29 years
Address
30 Snowsfields, London, SE1 3SU
Industry Sector
Other Service Activities
Business Activity
Activities of trade unions
Directors
FINLAY, Richard Neil, HOPGOOD, Andi, NEWSON, Gerald Keith, WATSON, Richard John
SIC Codes
94200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MU NOMINEE COMPANY LIMITED

MU NOMINEE COMPANY LIMITED is an active company incorporated on 29 August 1996 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of trade unions. MU NOMINEE COMPANY LIMITED was registered 29 years ago.(SIC: 94200)

Status

active

Active since 29 years ago

Company No

03243018

LTD Company

Age

29 Years

Incorporated 29 August 1996

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

30 Snowsfields London, SE1 3SU,

Previous Addresses

60-62 Clapham Road London SW9 0JJ
From: 29 August 1996To: 16 October 2021
Timeline

19 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
May 20
New Owner
May 20
Owner Exit
Sept 22
New Owner
Oct 22
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

FINLAY, Richard Neil

Active
Snowsfields, LondonSE1 3SU
Born April 1959
Director
Appointed 13 Jan 2010

HOPGOOD, Andi

Active
Snowsfields, LondonSE1 3SU
Born August 1982
Director
Appointed 25 Sept 2023

NEWSON, Gerald Keith

Active
Snowsfields, LondonSE1 3SU
Born November 1943
Director
Appointed 13 Jan 2010

WATSON, Richard John

Active
8 Farm Lane, CroydonCR0 8AQ
Born March 1947
Director
Appointed 29 Aug 1996

ADEAGBO, Ibironke Basirat

Resigned
Snowsfields, LondonSE1 3SU
Secretary
Appointed 16 Sept 2022
Resigned 30 Apr 2023

ASHLEY, David

Resigned
Tilburstow Hill Road, GodstoneRH9 8LY
Secretary
Appointed 30 Jul 2003
Resigned 16 Oct 2021

KNIGHT, Andrew Douglas

Resigned
21 Tall Ash Drive, St. Leonards On SeaTN37 7RL
Secretary
Appointed 01 May 2001
Resigned 30 Jul 2003

POHL, Naomi

Resigned
Snowsfields, LondonSE1 3SU
Secretary
Appointed 16 Oct 2021
Resigned 16 Sept 2022

SCARD, Dennis Leslie

Resigned
Calverton Church Road, WokingGU21 4QS
Secretary
Appointed 29 Aug 1996
Resigned 01 May 2001

LAWSON (LONDON) LIMITED

Resigned
Acre HouseNW1 3ER
Corporate nominee secretary
Appointed 29 Aug 1996
Resigned 29 Aug 1996

BOWSER, Ian Alfred

Resigned
19 Millers Drive, BristolBS30 8YN
Born October 1928
Director
Appointed 19 Jun 2002
Resigned 06 Mar 2019

CLAYDON, Katherine Maria

Resigned
74 Hecham Close, WalthamstowE17 5QT
Born June 1964
Nominee director
Appointed 29 Aug 1996
Resigned 29 Aug 1996

DYSON, Katherine Lorna, Dr

Resigned
Clapham Road, LondonSW9 0JJ
Born June 1959
Director
Appointed 09 Jan 2014
Resigned 14 Feb 2018

GARNHAM, Phillip Charles

Resigned
Sunflower House, West ChiltingtonRH20 2QS
Born December 1926
Director
Appointed 29 Aug 1996
Resigned 12 Nov 2018

HARRIS, Clifford Raymond

Resigned
Bahaven, CowbridgeCF71 7LP
Born June 1932
Director
Appointed 19 Jun 2002
Resigned 13 Jan 2010

HORNE, Xenia Mary Gabriel

Resigned
Snowsfields, LondonSE1 3SU
Born October 1961
Director
Appointed 06 Mar 2019
Resigned 25 Sept 2023

LONGSTAFF, Danny

Resigned
Bradshaw Close, BirminghamB15 2DD
Born August 1952
Director
Appointed 30 Jul 2003
Resigned 09 Jan 2014

PATRICK, John Charles

Resigned
84 School Road, SolihullB94 6RB
Born October 1931
Director
Appointed 29 Aug 1996
Resigned 13 Jan 2010

SCARD, Dennis Leslie

Resigned
Calverton Church Road, WokingGU21 4QS
Born May 1943
Director
Appointed 29 Aug 1996
Resigned 01 May 2001

TSCHAIKOV, Basil

Resigned
Hillside Cottage, LissGU33 7PS
Born May 1925
Director
Appointed 01 Sept 2001
Resigned 30 Jul 2003

WHITE, Barbara

Resigned
Clapham Road, LondonSW9 0JJ
Born April 1942
Director
Appointed 14 Feb 2018
Resigned 09 Jan 2019

Persons with significant control

4

2 Active
2 Ceased

Ms Naomi Joy Pohl

Active
Snowsfields, LondonSE1 3SU
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2022

Naomi Pohl

Active
Snowsfields, LondonSE1 3SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2022

Mr Horace Trubridge

Ceased
Snowsfields, LondonSE1 3SU
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2019
Ceased 22 Sept 2022

Mr John Frank Smith

Ceased
Clapham Road, LondonSW9 0JJ
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Secretary Company With Change Date
24 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
363aAnnual Return
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
9 September 1998
363aAnnual Return
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
225Change of Accounting Reference Date
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
16 September 1996
287Change of Registered Office
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Incorporation Company
29 August 1996
NEWINCIncorporation