Background WavePink WaveYellow Wave

MUSE ADVISORY LIMITED (05948671)

MUSE ADVISORY LIMITED (05948671) is an active UK company. incorporated on 27 September 2006. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. MUSE ADVISORY LIMITED has been registered for 19 years. Current directors include CORBETT, Georgina Rosanne, FELLOWES, Joanne, MACK, Barry David and 1 others.

Company Number
05948671
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
Kd Tower Suite 10, Hemel Hempstead, HP1 1FW
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CORBETT, Georgina Rosanne, FELLOWES, Joanne, MACK, Barry David, MCQUADE, James Ian
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSE ADVISORY LIMITED

MUSE ADVISORY LIMITED is an active company incorporated on 27 September 2006 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. MUSE ADVISORY LIMITED was registered 19 years ago.(SIC: 66290)

Status

active

Active since 19 years ago

Company No

05948671

LTD Company

Age

19 Years

Incorporated 27 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Kd Tower Suite 10 The Cotterells Hemel Hempstead, HP1 1FW,

Previous Addresses

20 Chamberlain Street Wells Somerset BA5 2PF
From: 27 September 2006To: 22 January 2016
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Feb 17
Director Joined
Mar 19
Loan Secured
Aug 19
Loan Secured
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Sept 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CORBETT, Georgina Rosanne

Active
Suite 10, The CotterellsHP1 1FW
Born March 1977
Director
Appointed 18 Jan 2024

FELLOWES, Joanne

Active
Suite 10, The CotterellsHP1 1FW
Born June 1979
Director
Appointed 18 Jan 2024

MACK, Barry David

Active
Suite 10, The CotterellsHP1 1FW
Born May 1962
Director
Appointed 02 Feb 2017

MCQUADE, James Ian

Active
Suite 10, The CotterellsHP1 1FW
Born June 1969
Director
Appointed 01 Mar 2016

GREGORY, Avgi

Resigned
Suite 10, Hemel HempsteadHP1 1FW
Secretary
Appointed 01 Mar 2016
Resigned 04 Jan 2018

HODGKINSON, Mark Alfred

Resigned
Suite 10, Hemel HempsteadHP1 1FW
Secretary
Appointed 27 Sept 2006
Resigned 01 Mar 2016

COLLYER BRISTOW SECRETARIES LIMITED

Resigned
10 Paternoster Row, LondonEC4M 7EJ
Corporate secretary
Appointed 01 Oct 2019
Resigned 11 Jun 2025

LEADENHALL SECRETARIES LIMITED

Resigned
42-47 Minories, LondonEC3N 1HA
Corporate secretary
Appointed 04 Jan 2018
Resigned 30 Sept 2019

GREGORY, Avgi

Resigned
Suite 10, Hemel HempsteadHP1 1FW
Born April 1955
Director
Appointed 27 Sept 2006
Resigned 17 May 2023

GREGORY, Michael

Resigned
Suite 10, Hemel HempsteadHP1 1FW
Born August 1955
Director
Appointed 01 Mar 2016
Resigned 17 May 2023

HAWKINS, Lindsay Anne

Resigned
Suite 10, The CotterellsHP1 1FW
Born July 1974
Director
Appointed 01 Mar 2019
Resigned 02 Sept 2025

HODGKINSON, Mark Alfred

Resigned
Suite 10, Hemel HempsteadHP1 1FW
Born April 1956
Director
Appointed 27 Sept 2006
Resigned 01 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
The Cotterells, Hemel HempsteadHP1 1FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2024
The Cotterells, Hemel HempsteadHP1 1FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
21 October 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
20 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
13 October 2021
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
12 October 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 October 2019
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
8 October 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Memorandum Articles
27 September 2019
MAMA
Resolution
22 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 October 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 October 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 February 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
25 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 January 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
22 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
363aAnnual Return
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
88(2)R88(2)R
Incorporation Company
27 September 2006
NEWINCIncorporation