Background WavePink WaveYellow Wave

MUNRO IMPORTERS LIMITED (05733883)

MUNRO IMPORTERS LIMITED (05733883) is an active UK company. incorporated on 7 March 2006. with registered office in Ipswich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). MUNRO IMPORTERS LIMITED has been registered for 20 years. Current directors include HO, Wai Ling, POLLEY, Amanda Kathleen, WRIGHT, Simon James.

Company Number
05733883
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
First Floor, Unit 1 The Quadrangle, The Drift, Ipswich, IP3 9QR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
HO, Wai Ling, POLLEY, Amanda Kathleen, WRIGHT, Simon James
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNRO IMPORTERS LIMITED

MUNRO IMPORTERS LIMITED is an active company incorporated on 7 March 2006 with the registered office located in Ipswich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). MUNRO IMPORTERS LIMITED was registered 20 years ago.(SIC: 46499)

Status

active

Active since 20 years ago

Company No

05733883

LTD Company

Age

20 Years

Incorporated 7 March 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

First Floor, Unit 1 The Quadrangle, The Drift Nacton Road Ipswich, IP3 9QR,

Previous Addresses

Unit 1 Cristal Business Centre 47 Knightsdale Road Ipswich Suffolk IP1 4JJ
From: 7 March 2006To: 30 October 2014
Timeline

9 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 10
Director Left
Jun 11
Director Joined
Apr 19
Director Left
Oct 21
Director Left
Apr 22
Owner Exit
Feb 23
Director Joined
Sept 25
Director Joined
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

POLLEY, Amanda Kathleen

Active
The Quadrangle, The Drift, IpswichIP3 9QR
Secretary
Appointed 01 Apr 2022

HO, Wai Ling

Active
The Quadrangle, The Drift, IpswichIP3 9QR
Born April 1979
Director
Appointed 08 Jun 2010

POLLEY, Amanda Kathleen

Active
The Quadrangle, The Drift, IpswichIP3 9QR
Born August 1980
Director
Appointed 01 Jan 2026

WRIGHT, Simon James

Active
The Quadrangle, The Drift, IpswichIP3 9QR
Born January 1968
Director
Appointed 29 Aug 2025

HARMER, Anthony James

Resigned
22 Swan Close, IpswichIP5 3SD
Secretary
Appointed 07 Mar 2006
Resigned 31 Mar 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Mar 2006
Resigned 07 Mar 2006

HARMER, Anthony James

Resigned
22 Swan Close, IpswichIP5 3SD
Born September 1954
Director
Appointed 07 Mar 2006
Resigned 31 Mar 2022

HOLLIDAY, Roger

Resigned
Haeremai, SomershamPE28 3DN
Born January 1967
Director
Appointed 07 Mar 2006
Resigned 31 Jul 2008

MUNRO, Thomas George

Resigned
Clopton, WoodbridgeIP13 6QR
Born February 1938
Director
Appointed 09 Apr 2019
Resigned 19 Sept 2021

MUNRO, Thomas George

Resigned
Moultons, WoodbridgeIP13 6QR
Born February 1938
Director
Appointed 07 Mar 2006
Resigned 06 Apr 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Mar 2006
Resigned 07 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
Nacton Road, IpswichIP3 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2023

Celcius Investments Ltd

Ceased
The Drift, Nacton Road, IpswichIP3 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Feb 2023
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
12 March 2009
363aAnnual Return
Legacy
17 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
363aAnnual Return
Legacy
27 February 2007
225Change of Accounting Reference Date
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Incorporation Company
7 March 2006
NEWINCIncorporation