Background WavePink WaveYellow Wave

TRIPLE MUXCO SOMERSET LIMITED (06204618)

TRIPLE MUXCO SOMERSET LIMITED (06204618) 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. TRIPLE MUXCO SOMERSET LIMITED has been registered for 19 years. Current directors include COTTIER-JANSEN, Gareth, WATSON, Gregory Hamilton.

Company Number
06204618
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
COTTIER-JANSEN, Gareth, WATSON, Gregory Hamilton
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLE MUXCO SOMERSET LIMITED

TRIPLE MUXCO SOMERSET 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. TRIPLE MUXCO SOMERSET LIMITED was registered 19 years ago.(SIC: 60100)

Status

active

Active since 19 years ago

Company No

06204618

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

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

MUXCO SOMERSET LIMITED
From: 28 January 2008To: 21 May 2012
MUXCO NORTHAMPTONSHIRE LIMITED
From: 5 April 2007To: 28 January 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

6 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jun 13
Director Joined
Apr 16
Owner Exit
Jun 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GUNAWARDENA, Ratnapriya Dias

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

COTTIER-JANSEN, Gareth

Active
Dog And Duck Yard, LondonWC1R 4BH
Born October 1971
Director
Appointed 30 Mar 2026

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

COTTIER-JANSEN, Gareth

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Born October 1975
Director
Appointed 30 Jan 2012
Resigned 30 Mar 2026

HALLETT, Deanna Elizabeth Myra

Resigned
94a Narrow Street, LondonE14 8BP
Born February 1951
Director
Appointed 05 Apr 2007
Resigned 14 Dec 2012

Persons with significant control

3

2 Active
1 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Apr 2022
Newport Road, CardiffCF24 0AA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023

Muxco Ltd

Active
Curtain Road, LondonEC2A 3AA

Nature of Control

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

Filing History

53

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
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
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
2 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
21 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Secretary Company With Change Date
11 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
29 April 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
Memorandum Articles
4 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2007
288bResignation of Director or Secretary
Incorporation Company
5 April 2007
NEWINCIncorporation