Background WavePink WaveYellow Wave

MUXCO LIMITED (05957026)

MUXCO LIMITED (05957026) is an active UK company. incorporated on 5 October 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. MUXCO LIMITED has been registered for 19 years. Current directors include DEEGAN, Matthew Simon, WATSON, Gregory Hamilton.

Company Number
05957026
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
Greenworks Dog And Duck Yard, London, WC1R 4BH
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
DEEGAN, Matthew Simon, WATSON, Gregory Hamilton
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUXCO LIMITED

MUXCO LIMITED is an active company incorporated on 5 October 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. MUXCO LIMITED was registered 19 years ago.(SIC: 60100)

Status

active

Active since 19 years ago

Company No

05957026

LTD Company

Age

19 Years

Incorporated 5 October 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 6 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

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 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

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

Previous Addresses

96a, Curtain Road London EC2A 3AA
From: 5 October 2006To: 25 July 2017
Timeline

10 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DEEGAN, Matthew Simon

Active
Dog And Duck Yard, LondonWC1R 4BH
Born July 1979
Director
Appointed 01 Jul 2012

WATSON, Gregory Hamilton

Active
11 Furber Street, LondonW6 0HE
Born January 1965
Director
Appointed 10 Sept 2007

GUNAWARDENA, Ratnapriya Dias

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Secretary
Appointed 05 Oct 2006
Resigned 19 Oct 2021

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 05 Oct 2006
Resigned 05 Oct 2006

COOMBES, Bryan Peter

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Born April 1961
Director
Appointed 01 Oct 2016
Resigned 20 Sept 2019

EATON, Paul

Resigned
96a, Curtain RoadEC2A 3AA
Born January 1958
Director
Appointed 17 Dec 2010
Resigned 30 Sept 2016

HALLETT, Deanna Elizabeth Myra

Resigned
94a Narrow Street, LondonE14 8BP
Born February 1951
Director
Appointed 05 Oct 2006
Resigned 01 Jul 2012

THRUSH, Simon George

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Born January 1969
Director
Appointed 20 Sept 2019
Resigned 16 Oct 2021

WARD, John Joseph

Resigned
Saxon Close, Stratford Upon AvonCV37 7DX
Born February 1956
Director
Appointed 10 Sept 2007
Resigned 17 Dec 2010

Persons with significant control

1

Curtain Road, LondonEC2A 3AA

Nature of Control

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

Filing History

65

Accounts With Accounts Type Micro Entity
6 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2013
AP01Appointment of Director
Termination Director Company With Name
19 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
16 October 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
88(2)R88(2)R
Legacy
18 September 2007
123Notice of Increase in Nominal Capital
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
225Change of Accounting Reference Date
Legacy
5 October 2006
288bResignation of Director or Secretary
Incorporation Company
5 October 2006
NEWINCIncorporation