Background WavePink WaveYellow Wave

MUN (UK) LIMITED (06132072)

MUN (UK) LIMITED (06132072) is an active UK company. incorporated on 28 February 2007. with registered office in Harlow. The company operates in the Education sector, engaged in first-degree level higher education. MUN (UK) LIMITED has been registered for 19 years. Current directors include ANIK, Masfiqur Rahman, LOKASH, Jennifer Faith, Dr, MORRISON, Janet Kathleen, Dr.

Company Number
06132072
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 February 2007
Age
19 years
Address
The Maltings, Harlow, CM17 0AJ
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
ANIK, Masfiqur Rahman, LOKASH, Jennifer Faith, Dr, MORRISON, Janet Kathleen, Dr
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUN (UK) LIMITED

MUN (UK) LIMITED is an active company incorporated on 28 February 2007 with the registered office located in Harlow. The company operates in the Education sector, specifically engaged in first-degree level higher education. MUN (UK) LIMITED was registered 19 years ago.(SIC: 85421)

Status

active

Active since 19 years ago

Company No

06132072

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 28 February 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

9 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

The Maltings St. Johns Walk Harlow, CM17 0AJ,

Previous Addresses

C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom
From: 31 August 2023To: 25 October 2023
C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 10 July 2023To: 31 August 2023
C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 17 August 2020To: 10 July 2023
C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 1 February 2019To: 17 August 2020
C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
From: 30 June 2016To: 1 February 2019
C/O Gordon Dadds 6 Agar Street London WC2N 4HN
From: 13 June 2014To: 30 June 2016
, C/O Davenport Lyons 6 Agar Street, London
From: 20 September 2013To: 13 June 2014
, Davenport Lyons, 30 Old Burlington Street, London, W1S 3NL
From: 28 February 2007To: 20 September 2013
Timeline

46 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Mar 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Nov 17
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jul 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

ABVK LIMITED

Active
121 Brooker Road, Waltham AbbeyEN9 1JH
Corporate secretary
Appointed 01 Feb 2024

ANIK, Masfiqur Rahman

Active
St. Johns Walk, HarlowCM17 0AJ
Born November 1994
Director
Appointed 11 Nov 2024

LOKASH, Jennifer Faith, Dr

Active
St. Johns Walk, HarlowCM17 0AJ
Born June 1970
Director
Appointed 05 May 2023

MORRISON, Janet Kathleen, Dr

Active
St. Johns Walk, HarlowCM17 0AJ
Born August 1969
Director
Appointed 11 Aug 2025

LIMITED, Abvk

Resigned
121 Brooker Road, Waltham AbbeyEN9 1JH
Secretary
Appointed 01 Feb 2024
Resigned 01 Feb 2024

INCE & CO CORPORATE SERVICES LIMITED

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Corporate secretary
Appointed 10 Jul 2023
Resigned 29 Sept 2023

INCE GD CORPORATE SERVICES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 28 Feb 2007
Resigned 10 Jul 2023

ANDREWS, Jim

Resigned
Fern Barrow, PooleBH12 2BB
Born November 1977
Director
Appointed 02 Mar 2011
Resigned 13 Jul 2021

ASTIN, Kenneth Brian, Dr

Resigned
Windermere Road, BornemeouthBH3 7LF
Born May 1949
Director
Appointed 17 Jul 2008
Resigned 29 Jun 2009

BOSE, Neil, Dr

Resigned
St. Johns Walk, HarlowCM17 0AJ
Born December 1955
Director
Appointed 06 Apr 2023
Resigned 04 Apr 2025

COLLINS, Michael, Dr

Resigned
Elizabeth Avenue, NewfoundlandA1B 1S6
Born August 1943
Director
Appointed 17 Jul 2008
Resigned 13 Nov 2009

COLLINS, Michael, Dr

Resigned
Elizabeth Avenue, NewfoundlandA1B 1S6
Born August 1943
Director
Appointed 26 Mar 2007
Resigned 30 Jun 2007

DELBENE, Jane

Resigned
St. Johns Walk, HarlowCM17 0AJ
Born July 1962
Director
Appointed 28 Jul 2023
Resigned 05 Nov 2024

DOYLE, Garrett Hyde

Resigned
Meadow View, WokinghamRG41 5PD
Born February 1971
Director
Appointed 01 Apr 2020
Resigned 28 Jan 2026

EGAN, Margaret Anne

Resigned
Kensington Church Street, LondonW8 4DB
Born October 1951
Director
Appointed 01 Aug 2014
Resigned 13 Jul 2021

FARQUHARSON, Lois, Dr

Resigned
Bournemouth University, PooleBH12 5BB
Born June 1976
Director
Appointed 22 Nov 2021
Resigned 22 Nov 2024

GARDNER, Grant Allan, Dr

Resigned
Dundas Street, St. John's
Born August 1948
Director
Appointed 17 Jul 2008
Resigned 10 Jun 2010

GOLFMAN, Noreen, Dr

Resigned
P.O Box 4200, St.John'sAIC 5S7
Born February 1952
Director
Appointed 11 Dec 2015
Resigned 13 Jul 2024

GREER, Jane Marie

Resigned
Upper Park, HarlowCM20 1TN
Born November 1958
Director
Appointed 22 Nov 2021
Resigned 04 May 2023

HOUSTON, Julie Irene

Resigned
Willowfield, HarlowCM18 6RR
Born June 1966
Director
Appointed 27 Nov 2017
Resigned 13 Jul 2021

INKPEN, Sara Leslie Ann

Resigned
St. Johns Walk, HarlowCM17 0AJ
Born May 1985
Director
Appointed 22 Nov 2021
Resigned 28 Jan 2026

KACHANOSKI, Reginald Gary

Resigned
Aldgate Tower, LondonE1 8QN
Born October 1954
Director
Appointed 15 Nov 2010
Resigned 31 Mar 2020

LAWTON, William Andrew, Dr

Resigned
Lincoln Avenue, TwickenhamTW2 6NL
Born September 1959
Director
Appointed 01 Aug 2014
Resigned 17 Feb 2023

LINFIELD, Derek Norman

Resigned
Flat 15, LondonNW3 4UU
Born September 1956
Director
Appointed 26 Mar 2007
Resigned 17 Dec 2019

LOOMIS, Christopher, Dr

Resigned
Tanner Street, St John'sA1E 5GS
Born January 1952
Director
Appointed 17 Nov 2009
Resigned 10 Jun 2010

MEISEN, Axel, Dr

Resigned
8 Cheyne Drive, St JohnsA1A 5J6
Born October 1943
Director
Appointed 26 Mar 2007
Resigned 31 Dec 2007

PAYNE, Anthony Joseph, Dr

Resigned
St John's Walk, Old HarlowCM17 0AJ
Born August 1991
Director
Appointed 22 Nov 2021
Resigned 22 Nov 2024

SHORT, Harvey

Resigned
57 Ortega Drive, ParadiseA1L 2K8
Born November 1951
Director
Appointed 26 Mar 2007
Resigned 08 Jul 2013

SIMPSON, John Evan

Resigned
Elizabeth Avenue, St John'sA1C 5S7
Born April 1940
Director
Appointed 15 Nov 2010
Resigned 05 Jul 2011

TIMMONS, Vianne, Dr.

Resigned
Arts And Administration Building, A2028, St. John'sA1C 5S7
Born August 1958
Director
Appointed 01 Apr 2020
Resigned 06 Apr 2023

VINNEY, John Edward, Professor

Resigned
Davenport Lyons, LondonW1S 3NL
Born April 1965
Director
Appointed 17 Nov 2009
Resigned 01 Feb 2011

WARDLAW, David

Resigned
Arts And Administration Building, Room A3047, St John'sA1C 5S7
Born February 1952
Director
Appointed 05 Jul 2011
Resigned 01 Sept 2014

DLC INCORPORATIONS LIMITED

Resigned
30 Old Burlington Street, LondonW1S 3NL
Corporate director
Appointed 28 Feb 2007
Resigned 26 Mar 2007

Persons with significant control

2

1 Active
1 Ceased

The Memorial University Of Newfoundland

Active
230 Elizabeth Avenue, The Province Of Newfoundland And LabradorAIC 5S7

Nature of Control

Significant influence or control
Notified 01 Apr 2024
Nl A1c 5s7, St John's

Nature of Control

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

Filing History

139

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts Amended With Accounts Type Small
28 November 2025
AAMDAAMD
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2024
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 August 2023
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
11 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
10 July 2023
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 August 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 February 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Memorandum Articles
12 January 2017
MAMA
Resolution
12 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
25 May 2016
RP04RP04
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 April 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 July 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Resolution
8 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
225Change of Accounting Reference Date
Incorporation Company
28 February 2007
NEWINCIncorporation