Background WavePink WaveYellow Wave

MULLER BIRMINGHAM LIMITED (04259719)

MULLER BIRMINGHAM LIMITED (04259719) is an active UK company. incorporated on 26 July 2001. with registered office in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MULLER BIRMINGHAM LIMITED has been registered for 24 years. Current directors include CUNNINGHAM, Adam Hugh, JACKSON, Ellen Rebecca.

Company Number
04259719
Status
active
Type
ltd
Incorporated
26 July 2001
Age
24 years
Address
19-20 Bartleet Road, Redditch, B98 0DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CUNNINGHAM, Adam Hugh, JACKSON, Ellen Rebecca
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLER BIRMINGHAM LIMITED

MULLER BIRMINGHAM LIMITED is an active company incorporated on 26 July 2001 with the registered office located in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MULLER BIRMINGHAM LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04259719

LTD Company

Age

24 Years

Incorporated 26 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

QUOTAPOINT LIMITED
From: 26 July 2001To: 29 November 2001
Contact
Address

19-20 Bartleet Road Redditch, B98 0DG,

Previous Addresses

High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DT
From: 26 July 2001To: 12 February 2025
Timeline

5 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CUNNINGHAM, Adam Hugh

Active
42 Ewell Road, BirminghamB24 9EA
Born July 1964
Director
Appointed 09 Mar 2004

JACKSON, Ellen Rebecca

Active
Bartleet Road, RedditchB98 0DG
Born July 1968
Director
Appointed 21 Oct 2021

BETTRIDGE, Clive

Resigned
30 Glynn Crescent, HalesowenB63 2PZ
Secretary
Appointed 17 Feb 2003
Resigned 08 Aug 2005

WALKER, Christopher

Resigned
The Haven Bridgnorth Road, ShifnalTF11 9NG
Secretary
Appointed 08 Aug 2005
Resigned 26 Oct 2017

WALKER, Christopher

Resigned
The Haven Bridgnorth Road, ShifnalTF11 9NG
Secretary
Appointed 03 Dec 2001
Resigned 17 Feb 2003

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 26 Jul 2001
Resigned 03 Dec 2001

BETHELL, Paul Richard

Resigned
70 Yew Tree Grove, BridgnorthWV16 6DG
Born March 1957
Director
Appointed 17 Feb 2003
Resigned 21 Oct 2021

BETTRIDGE, Clive

Resigned
30 Glynn Crescent, HalesowenB63 2PZ
Born January 1958
Director
Appointed 17 Feb 2003
Resigned 08 Aug 2005

FARR, Graham Kenneth

Resigned
The Bungalow, HalesowenB63 3RT
Born April 1945
Director
Appointed 03 Dec 2001
Resigned 26 Oct 2017

GREEN, Ivor Paul

Resigned
51 Whittleford Grove, BirminghamB36 9SL
Born May 1949
Director
Appointed 03 Dec 2001
Resigned 14 Feb 2003

WALKER, Christopher

Resigned
The Haven Bridgnorth Road, ShifnalTF11 9NG
Born July 1948
Director
Appointed 03 Dec 2001
Resigned 26 Oct 2017

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 26 Jul 2001
Resigned 03 Dec 2001

Persons with significant control

1

Cleobury Mortimer, KidderminsterDY14 8DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
22 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
4 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2003
AAAnnual Accounts
Legacy
11 March 2003
287Change of Registered Office
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
225Change of Accounting Reference Date
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
287Change of Registered Office
Certificate Change Of Name Company
29 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2001
NEWINCIncorporation