Background WavePink WaveYellow Wave

KIRIL MISCHEFF (TRADING) LIMITED (05486353)

KIRIL MISCHEFF (TRADING) LIMITED (05486353) is an active UK company. incorporated on 21 June 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KIRIL MISCHEFF (TRADING) LIMITED has been registered for 20 years. Current directors include AUTY, Michael Stephen, BOWLER, John Ian, DE CRUZ, Julian Francis and 5 others.

Company Number
05486353
Status
active
Type
ltd
Incorporated
21 June 2005
Age
20 years
Address
Broadwall House, London, SE1 9PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AUTY, Michael Stephen, BOWLER, John Ian, DE CRUZ, Julian Francis, GREEN, Charles, JACKSON, Matthew Kenneth Law, MIRTCHEV, Dimiter Alexandrov, MISCHEFF, Robin Angel Robert, SMITH, Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRIL MISCHEFF (TRADING) LIMITED

KIRIL MISCHEFF (TRADING) LIMITED is an active company incorporated on 21 June 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KIRIL MISCHEFF (TRADING) LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05486353

LTD Company

Age

20 Years

Incorporated 21 June 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Broadwall House 21 Broadwall London, SE1 9PL,

Timeline

36 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Share Buyback
Jun 10
Funding Round
Sept 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jul 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Director Left
May 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Funding Round
Sept 15
Share Buyback
Sept 16
Capital Reduction
Sept 16
Director Left
Apr 19
Capital Reduction
May 19
Share Buyback
May 19
Capital Reduction
Oct 19
Share Buyback
Nov 19
Capital Reduction
Oct 20
Share Buyback
Oct 20
Director Left
Nov 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Funding Round
Oct 21
Director Joined
Jun 22
Director Left
Apr 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Capital Reduction
Jun 25
Share Buyback
Jun 25
Funding Round
Aug 25
Director Joined
Aug 25
25
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

SMITH, Alan

Active
Carlton Road, WorksopS81 7QF
Secretary
Appointed 30 Jun 2014

AUTY, Michael Stephen

Active
Carlton Road, WorksopS81 7QF
Born July 1967
Director
Appointed 07 Jun 2022

BOWLER, John Ian

Active
Carlton Road, WorksopS81 7QF
Born July 1966
Director
Appointed 02 Jan 2013

DE CRUZ, Julian Francis

Active
Broadwall House, LondonSE1 9PL
Born September 1975
Director
Appointed 01 Aug 2025

GREEN, Charles

Active
Carlton Road, WorksopS81 7QF
Born August 1965
Director
Appointed 02 Jan 2013

JACKSON, Matthew Kenneth Law

Active
Carlton Road, WorksopS81 7QF
Born November 1970
Director
Appointed 21 Jun 2005

MIRTCHEV, Dimiter Alexandrov

Active
Carlton Road, WorksopS81 7QF
Born September 1959
Director
Appointed 21 Jun 2005

MISCHEFF, Robin Angel Robert

Active
Carlton Road, WorksopS81 7QF
Born August 1938
Director
Appointed 17 Aug 2005

SMITH, Alan

Active
Carlton Road, WorksopS81 7QF
Born August 1971
Director
Appointed 02 Jan 2013

DAVIES, Trevor Anthony

Resigned
6 Amherst Road, HastingsTN34 1TT
Secretary
Appointed 21 Jun 2005
Resigned 30 Jun 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 21 Jun 2005
Resigned 21 Jun 2005

CHARLTON, Andrew Victor

Resigned
Carlton Road, WorksopS81 7QF
Born November 1954
Director
Appointed 21 Jun 2005
Resigned 30 Apr 2019

DAVIES, Trevor Anthony

Resigned
6 Amherst Road, HastingsTN34 1TT
Born April 1950
Director
Appointed 21 Jun 2005
Resigned 30 Jun 2014

HODSON, Claire

Resigned
3 Belle Vue Cottages, CookhamSL6 9QF
Born May 1968
Director
Appointed 21 Jun 2005
Resigned 22 Jun 2007

MARLOW, Ian Rowland

Resigned
Carlton Road, WorksopS81 7QF
Born November 1962
Director
Appointed 21 Jun 2005
Resigned 30 Apr 2024

MORRELL, Valerie Gweneth

Resigned
Hillcrest, NewarkNG22 0NP
Born May 1956
Director
Appointed 21 Jun 2005
Resigned 11 May 2015

NEILL, William Richard Skidmore

Resigned
Carlton Road, WorksopS81 7QF
Born April 1953
Director
Appointed 21 Jun 2005
Resigned 30 Oct 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 21 Jun 2005
Resigned 21 Jun 2005

Persons with significant control

1

Mr Dimiter Alexandrov Mirtchev

Active
Broadwall House, LondonSE1 9PL
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Group
17 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Memorandum Articles
11 August 2025
MAMA
Resolution
8 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Capital Cancellation Shares
2 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 June 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
11 June 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 June 2024
SH06Cancellation of Shares
Resolution
4 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
14 April 2022
AAAnnual Accounts
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
4 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
4 December 2020
SH03Return of Purchase of Own Shares
Resolution
11 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Capital Cancellation Shares
21 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2020
SH03Return of Purchase of Own Shares
Resolution
7 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 October 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
30 May 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 May 2019
SH06Cancellation of Shares
Resolution
14 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Resolution
16 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Capital Cancellation Shares
29 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 September 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
23 June 2016
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Capital Allotment Shares
3 September 2015
SH01Allotment of Shares
Resolution
1 September 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
14 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2015
SH03Return of Purchase of Own Shares
Resolution
30 June 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
30 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 June 2015
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Sail Address Company With New Address
24 June 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
15 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Resolution
23 October 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
19 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 August 2014
SH03Return of Purchase of Own Shares
Resolution
6 August 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2014
AR01AR01
Change Person Director Company With Change Date
21 June 2014
CH01Change of Director Details
Miscellaneous
10 September 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Group
19 March 2013
AAAnnual Accounts
Legacy
8 February 2013
MG01MG01
Appoint Person Director Company With Name Date
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Accounts With Accounts Type Group
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
24 June 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
11 June 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts Amended With Accounts Type Group
13 August 2009
AAMDAAMD
Resolution
22 July 2009
RESOLUTIONSResolutions
Legacy
22 July 2009
169169
Accounts With Accounts Type Group
11 July 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
20 February 2009
363aAnnual Return
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Legacy
2 June 2008
123Notice of Increase in Nominal Capital
Resolution
2 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 April 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
2 October 2006
225Change of Accounting Reference Date
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
88(2)R88(2)R
Legacy
4 August 2005
88(2)R88(2)R
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
287Change of Registered Office
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Incorporation Company
21 June 2005
NEWINCIncorporation