Background WavePink WaveYellow Wave

MIG INTERNATIONAL LIMITED (04979252)

MIG INTERNATIONAL LIMITED (04979252) is an active UK company. incorporated on 28 November 2003. with registered office in Egham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MIG INTERNATIONAL LIMITED has been registered for 22 years. Current directors include FRANCK, Jan Erik.

Company Number
04979252
Status
active
Type
ltd
Incorporated
28 November 2003
Age
22 years
Address
18 Clandon Ave Clandon Avenue, Egham, TW20 8LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRANCK, Jan Erik
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIG INTERNATIONAL LIMITED

MIG INTERNATIONAL LIMITED is an active company incorporated on 28 November 2003 with the registered office located in Egham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MIG INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04979252

LTD Company

Age

22 Years

Incorporated 28 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

MIG POLO LIMITED
From: 28 November 2003To: 16 August 2004
Contact
Address

18 Clandon Ave Clandon Avenue Egham, TW20 8LP,

Previous Addresses

72 Grove Road Chertsey KT16 9DJ England
From: 20 September 2017To: 9 October 2019
Burma House Station Path Staines on Thames Middlesex TW18 4LA
From: 9 December 2015To: 20 September 2017
Burma House Station Station Path Staines Middlesex TW18 4LA
From: 28 November 2003To: 9 December 2015
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Nov 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FRANCK, Jan Erik

Active
61 Tithe Barn Drive, MaidenheadSL6 2DF
Born March 1967
Director
Appointed 10 Feb 2004

MACINTYRE, Donald Vincent

Resigned
34 Claremont Gardens, MarlowSL7 1BS
Secretary
Appointed 10 Feb 2004
Resigned 07 Jan 2009

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 28 Nov 2003
Resigned 28 Nov 2003

KINGS MILL PRACTICE LTD

Resigned
Station Path, Staines-Upon-ThamesTW18 4LA
Corporate secretary
Appointed 28 Nov 2012
Resigned 08 Jan 2018

KINGS MILL PRACTICE LTD

Resigned
Station Path, StainesTW18 4LA
Corporate secretary
Appointed 02 Apr 2009
Resigned 28 Nov 2012

MACINTYRE, Donald Vincent

Resigned
34 Claremont Gardens, MarlowSL7 1BS
Born May 1966
Director
Appointed 10 Feb 2004
Resigned 07 Jan 2009

SARGEANT, Edmund Anthony

Resigned
3 Victoria Road, CanterburyCT1 3SG
Born May 1967
Director
Appointed 18 Mar 2004
Resigned 03 Aug 2004

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 28 Nov 2003
Resigned 28 Nov 2003

Persons with significant control

1

Mr Jan Erik Franck

Active
Tithe Barn Drive, BerkshireSL6 2DF
Born March 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 November 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 December 2009
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Gazette Notice Compulsary
17 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
88(2)R88(2)R
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Incorporation Company
28 November 2003
NEWINCIncorporation