Background WavePink WaveYellow Wave

MISSIONNEED LIMITED (06088876)

MISSIONNEED LIMITED (06088876) is an active UK company. incorporated on 7 February 2007. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MISSIONNEED LIMITED has been registered for 19 years. Current directors include DOFORO, Miguel Otis Leon, DOWNING, Oliver Mark, PURVES, Catherine and 1 others.

Company Number
06088876
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 2007
Age
19 years
Address
Knowsley Community College, Liverpool, L36 3SD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOFORO, Miguel Otis Leon, DOWNING, Oliver Mark, PURVES, Catherine, SPELMAN, Daniel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISSIONNEED LIMITED

MISSIONNEED LIMITED is an active company incorporated on 7 February 2007 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MISSIONNEED LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06088876

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 7 February 2007

Size

N/A

Accounts

ARD: 30/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 30 March 2022 (4 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2022
Period: 1 April 2020 - 30 March 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 7 February 2022 (4 years ago)
Submitted on 3 March 2022 (4 years ago)

Next Due

Due by 21 February 2023
For period ending 7 February 2023
Contact
Address

Knowsley Community College Stockbridge Lane Liverpool, L36 3SD,

Previous Addresses

Knowsley Community College Rupert Road Huyton Merseyside L36 9TD
From: 7 February 2007To: 15 September 2016
Timeline

41 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jun 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Jan 16
Director Joined
Mar 17
Director Joined
Mar 17
New Owner
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
New Owner
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Sept 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Feb 21
0
Funding
36
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

SPELMAN, Daniel

Active
Stockbridge Lane, LiverpoolL36 3SD
Secretary
Appointed 05 Oct 2020

DOFORO, Miguel Otis Leon

Active
Randle Brook Court, St. HelensWA11 8HN
Born June 1978
Director
Appointed 01 Sept 2020

DOWNING, Oliver Mark

Active
Stockbridge Lane, LiverpoolL36 3SD
Born September 1998
Director
Appointed 15 Jan 2020

PURVES, Catherine

Active
Shorrock Lane, BlackburnBB2 4TT
Born March 1990
Director
Appointed 30 Jan 2021

SPELMAN, Daniel

Active
Stockbridge Lane, LiverpoolL36 3SD
Born July 1995
Director
Appointed 05 Oct 2020

BENSON, Michael John

Resigned
35 Woolton Hill, LiverpoolL25 6HU
Secretary
Appointed 21 Jun 2007
Resigned 04 Nov 2011

EVANS, Hywel

Resigned
Fairmile Drive, ManchesterM20 5WS
Secretary
Appointed 15 Jan 2020
Resigned 05 Oct 2020

FARRELL, Christine

Resigned
Stockbridge Lane, LiverpoolL36 3SD
Secretary
Appointed 20 Aug 2013
Resigned 15 Jan 2020

GLEAVE, Peter

Resigned
35 Chiltern Drive, KirkbyL32 2BN
Secretary
Appointed 21 Jun 2007
Resigned 13 Jun 2011

SMITH, Philip Robert

Resigned
Rupert Road, LiverpoolL36 9TD
Secretary
Appointed 04 Nov 2011
Resigned 20 Aug 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Feb 2007
Resigned 21 Jun 2007

ADAMU, Ngunan Maureen

Resigned
Woodcroft Road, LiverpoolL15 2HQ
Born September 1980
Director
Appointed 21 Mar 2017
Resigned 06 Jun 2019

BENSON, Michael John

Resigned
Rupert Road, LiverpoolL36 9TD
Born May 1965
Director
Appointed 01 Sept 2011
Resigned 25 Mar 2014

DOWNING, Oliver Mark

Resigned
Renshaw Street, LiverpoolL1 2SD
Born September 1998
Director
Appointed 15 Jan 2020
Resigned 18 Dec 2020

EVANS, Hywel

Resigned
Stockbridge Lane, LiverpoolL36 3SD
Born September 1980
Director
Appointed 21 Jun 2007
Resigned 19 Dec 2020

FARRELL, Christine

Resigned
Rupert Road, LiverpoolL36 9TD
Born December 1984
Director
Appointed 04 Nov 2011
Resigned 20 Aug 2013

GARDNER, Steven

Resigned
Rupert Road, LiverpoolL36 9TD
Born June 1959
Director
Appointed 04 Nov 2011
Resigned 15 Mar 2013

GILL, Frank

Resigned
13 Ribble Crescent, WiganWN5 7QX
Born February 1951
Director
Appointed 21 Jun 2007
Resigned 31 Aug 2011

GLEAVE, Peter

Resigned
Chiltern Drive, LiverpoolL32 2BN
Born September 1978
Director
Appointed 13 Jun 2011
Resigned 04 Nov 2011

JONES, Christopher Neil

Resigned
111 Moscow Drive, LiverpoolL13 7DG
Born December 1947
Director
Appointed 21 Jun 2007
Resigned 18 Dec 2020

JONES, Claire

Resigned
Flat 69 Ellis Street, ManchesterM15 5TA
Born September 1982
Director
Appointed 21 Jun 2007
Resigned 04 Nov 2011

LOGAN, Steven Arthur Charles

Resigned
Rupert Road, LiverpoolL36 9TD
Born July 1964
Director
Appointed 01 Sept 2011
Resigned 22 Sept 2014

MARSHALL, Matthew

Resigned
Rupert Road, LiverpoolL36 9TD
Born December 1991
Director
Appointed 04 Nov 2011
Resigned 01 Sept 2020

MCNAMARA, Philip Gerard

Resigned
Speakman Way, PrescotL34 5NB
Born March 1976
Director
Appointed 24 Nov 2014
Resigned 06 Jun 2019

MITCHARD, Luke

Resigned
Aspes Road, LiverpoolL12 6QA
Born February 1995
Director
Appointed 15 Jan 2020
Resigned 19 Dec 2020

PENG, Paul

Resigned
7 St David Road, ClaughtonCH62 0BU
Born February 1955
Director
Appointed 21 Jun 2007
Resigned 15 Jan 2020

ROSS, Jake Angus

Resigned
62 Mount Road, LiverpoolL32 2AW
Born August 1990
Director
Appointed 21 Jun 2007
Resigned 06 Jun 2019

RYAN, John Paul

Resigned
17 Bridge Road, LiverpoolL18 5EQ
Born January 1970
Director
Appointed 21 Jun 2007
Resigned 10 Feb 2013

SESAY, Paul

Resigned
October Drive, LiverpoolL6 4ET
Born November 1973
Director
Appointed 21 Mar 2017
Resigned 06 Jun 2019

WALKER, Dominique

Resigned
A23 Northumberland Street, LiverpoolL8 6TN
Born June 1985
Director
Appointed 21 Jun 2007
Resigned 04 Nov 2011

YATES, Leelee

Resigned
Knowsley Community College, HuytonL36 9TD
Born August 1966
Director
Appointed 01 Mar 2014
Resigned 14 Jan 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Feb 2007
Resigned 21 Jun 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 07 Feb 2007
Resigned 21 Jun 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Miguel Doforo

Active
Randle Brook Court, St. HelensWA11 8HN
Born June 1978

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2020

Mr Mark Anthony Johnstone

Ceased
Stockbridge Lane, LiverpoolL36 3SD
Born November 1985

Nature of Control

Significant influence or control as trust
Notified 04 Feb 2019
Ceased 01 Sept 2020

Mr Hywel Evans

Ceased
Stockbridge Lane, LiverpoolL36 3SD
Born September 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

102

Gazette Filings Brought Up To Date
17 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Secretary Company With Name
21 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date
3 April 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
28 June 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
287Change of Registered Office
Incorporation Company
7 February 2007
NEWINCIncorporation