Background WavePink WaveYellow Wave

MUXCO INVESTMENTS LIMITED (05938376)

MUXCO INVESTMENTS LIMITED (05938376) is an active UK company. incorporated on 18 September 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MUXCO INVESTMENTS LIMITED has been registered for 19 years. Current directors include DEEGAN, Matthew Simon, WATSON, Gregory Hamilton.

Company Number
05938376
Status
active
Type
ltd
Incorporated
18 September 2006
Age
19 years
Address
Greenworks Dog And Duck Yard, London, WC1R 4BH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEEGAN, Matthew Simon, WATSON, Gregory Hamilton
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUXCO INVESTMENTS LIMITED

MUXCO INVESTMENTS LIMITED is an active company incorporated on 18 September 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MUXCO INVESTMENTS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05938376

LTD Company

Age

19 Years

Incorporated 18 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 January 2026 (4 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

TOWN & COUNTRY DAB LIMITED
From: 17 January 2013To: 19 September 2013
NATION TELEVISION LTD
From: 16 September 2011To: 17 January 2013
SIX TELEVISION LTD
From: 2 March 2011To: 16 September 2011
RADIO POWYS LIMITED
From: 9 November 2010To: 2 March 2011
MULTIPLEX UK LTD
From: 15 November 2007To: 9 November 2010
SOUTH WALES RADIO LIMITED
From: 18 September 2006To: 15 November 2007
Contact
Address

Greenworks Dog And Duck Yard Princeton Street London, WC1R 4BH,

Previous Addresses

96a Curtain Road London Greater London EC2A 3AA
From: 19 September 2013To: 25 July 2017
96a 96a Curtain Road London EC2A 3AA England
From: 10 May 2013To: 19 September 2013
14 the Old School Estate, Station Road Narberth Pembrokeshire SA67 7DU Wales
From: 4 January 2011To: 10 May 2013
Newby House Neath Abbey Business Park Neath SA10 7DR
From: 18 September 2006To: 4 January 2011
Timeline

5 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Sept 06
Funding Round
Nov 10
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEEGAN, Matthew Simon

Active
Dog And Duck Yard, LondonWC1R 4BH
Born July 1979
Director
Appointed 31 Mar 2013

WATSON, Gregory Hamilton

Active
Dog And Duck Yard, LondonWC1R 4BH
Born January 1965
Director
Appointed 31 Mar 2013

FRANKLIN, Michael Graham

Resigned
52 The Drive, SevenoaksTN13 3AF
Secretary
Appointed 18 Sept 2006
Resigned 31 Dec 2008

MUMFORD, Martin Stephen

Resigned
The Old School Estate, Station Road, NarberthSA67 7DU
Secretary
Appointed 28 Oct 2010
Resigned 31 Mar 2013

BRYANT, Jason Scott

Resigned
The Old School Estate, Station Road, NarberthSA67 7DU
Born October 1967
Director
Appointed 18 Sept 2006
Resigned 31 Mar 2013

FRANKLIN, Michael Graham

Resigned
52 The Drive, SevenoaksTN13 3AF
Born February 1960
Director
Appointed 18 Sept 2006
Resigned 31 Dec 2008

Persons with significant control

1

Muxco Ltd

Active
Curtain Road, LondonEC2A 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
1 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
19 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
17 January 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Certificate Change Of Name Company
16 September 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Certificate Change Of Name Company
9 November 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
28 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 December 2009
AR01AR01
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 June 2008
AAAnnual Accounts
Legacy
12 June 2008
287Change of Registered Office
Certificate Change Of Name Company
15 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2007
363aAnnual Return
Legacy
23 August 2007
225Change of Accounting Reference Date
Incorporation Company
18 September 2006
NEWINCIncorporation