Background WavePink WaveYellow Wave

MUXCO SURREY AND NORTH SUSSEX LIMITED (06204572)

MUXCO SURREY AND NORTH SUSSEX LIMITED (06204572) is an active UK company. incorporated on 5 April 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. MUXCO SURREY AND NORTH SUSSEX LIMITED has been registered for 19 years. Current directors include DAVIES, Peter, WATSON, Gregory Hamilton.

Company Number
06204572
Status
active
Type
ltd
Incorporated
5 April 2007
Age
19 years
Address
Greenworks Dog And Duck Yard, London, WC1R 4BH
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
DAVIES, Peter, WATSON, Gregory Hamilton
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUXCO SURREY AND NORTH SUSSEX LIMITED

MUXCO SURREY AND NORTH SUSSEX LIMITED is an active company incorporated on 5 April 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. MUXCO SURREY AND NORTH SUSSEX LIMITED was registered 19 years ago.(SIC: 60100)

Status

active

Active since 19 years ago

Company No

06204572

LTD Company

Age

19 Years

Incorporated 5 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

MUXCO SURREY LIMITED
From: 5 April 2007To: 25 February 2008
Contact
Address

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

Previous Addresses

96a, Curtain Road London EC2A 3AA
From: 5 April 2007To: 25 July 2017
Timeline

9 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
May 20
Director Joined
May 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GUNAWARDENA, Ratnapriya Dias

Active
Dog And Duck Yard, LondonWC1R 4BH
Secretary
Appointed 05 Apr 2007

DAVIES, Peter

Active
Dog And Duck Yard, LondonWC1R 4BH
Born February 1962
Director
Appointed 18 May 2020

WATSON, Gregory Hamilton

Active
11 Furber Street, LondonW6 0HE
Born January 1965
Director
Appointed 05 Apr 2007

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 05 Apr 2007
Resigned 05 Apr 2007

ALLAN, Graeme Maxwell

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Born March 1956
Director
Appointed 01 Apr 2019
Resigned 30 Jul 2019

HALLETT, Deanna Elizabeth Myra

Resigned
94a Narrow Street, LondonE14 8BP
Born February 1951
Director
Appointed 05 Apr 2007
Resigned 10 Jul 2013

PREECE, Andrew

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Born February 1968
Director
Appointed 30 Jul 2019
Resigned 18 May 2020

ROGERS, William James Gerald

Resigned
Barncoose Industrial Estate, RedruthTR15 3RQ
Born February 1960
Director
Appointed 10 Jul 2013
Resigned 31 Mar 2019

Persons with significant control

2

Lynch Wood, PeterboroughPE2 6EA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2023
Curtain Road, LondonEC2A 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
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
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Dormant
31 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
16 May 2008
225Change of Accounting Reference Date
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Certificate Change Of Name Company
21 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2007
288bResignation of Director or Secretary
Incorporation Company
5 April 2007
NEWINCIncorporation