Background WavePink WaveYellow Wave

MISL LIMITED (06642246)

MISL LIMITED (06642246) is an active UK company. incorporated on 9 July 2008. with registered office in Beccles. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MISL LIMITED has been registered for 17 years. Current directors include DENNETT, Kirsty Louise, HARVEY, Kim Lorraine, HARVEY, Terence Roy.

Company Number
06642246
Status
active
Type
ltd
Incorporated
9 July 2008
Age
17 years
Address
Moor Farm Kings Lane, Beccles, NR34 8AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DENNETT, Kirsty Louise, HARVEY, Kim Lorraine, HARVEY, Terence Roy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISL LIMITED

MISL LIMITED is an active company incorporated on 9 July 2008 with the registered office located in Beccles. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MISL LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06642246

LTD Company

Age

17 Years

Incorporated 9 July 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Moor Farm Kings Lane Sotherton Beccles, NR34 8AF,

Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Dec 10
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Director Left
Oct 11
Director Joined
May 12
Director Joined
Jan 14
Loan Secured
May 14
Director Left
Apr 15
Loan Secured
Jan 16
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
May 18
Loan Secured
May 19
Loan Cleared
Feb 20
Loan Secured
Mar 20
New Owner
Nov 21
Director Joined
Feb 24
Owner Exit
Oct 25
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HARVEY, Terence Roy

Active
Kings Lane, BecclesNR34 8AF
Secretary
Appointed 07 Sept 2011

DENNETT, Kirsty Louise

Active
Kings Lane, BecclesNR34 8AF
Born May 1987
Director
Appointed 02 Feb 2024

HARVEY, Kim Lorraine

Active
Kings Lane, BecclesNR34 8AF
Born March 1958
Director
Appointed 07 Sept 2011

HARVEY, Terence Roy

Active
Kings Lane, BecclesNR34 8AF
Born September 1953
Director
Appointed 07 Sept 2011

TAYLOR, Francis

Resigned
Kings Lane, BecclesNR34 8AF
Secretary
Appointed 09 Jul 2008
Resigned 07 Sept 2011

COOPER, David John

Resigned
Kings Lane, BecclesNR34 8AF
Born March 1953
Director
Appointed 01 Jun 2013
Resigned 29 Dec 2017

SMITH, Martin David

Resigned
Kings Lane, BecclesNR34 8AF
Born January 1959
Director
Appointed 10 May 2012
Resigned 02 Apr 2015

TAYLOR, Erin

Resigned
Kings Lane, BecclesNR34 8AF
Born May 1981
Director
Appointed 09 Jul 2008
Resigned 26 Nov 2010

TAYLOR, Francis

Resigned
Kings Lane, BecclesNR34 8AF
Born May 1975
Director
Appointed 09 Jul 2008
Resigned 30 Sept 2011

Persons with significant control

3

1 Active
2 Ceased

Kim Lorraine Harvey

Ceased
Kings Lane, BecclesNR34 8AF
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2021
Ceased 27 Sept 2025

Mr Terence Roy Harvey

Active
Kings Lane, BecclesNR34 8AF
Born September 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Dec 2017

Mr David John Cooper

Ceased
Kings Lane, BecclesNR34 8AF
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 29 Dec 2017
Fundings
Financials
Latest Activities

Filing History

77

Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
27 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Legacy
4 January 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Capital Allotment Shares
12 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
8 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2011
AR01AR01
Legacy
4 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
353353
Legacy
2 July 2009
287Change of Registered Office
Legacy
7 February 2009
122122
Memorandum Articles
21 January 2009
MEM/ARTSMEM/ARTS
Resolution
21 January 2009
RESOLUTIONSResolutions
Legacy
13 January 2009
225Change of Accounting Reference Date
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Resolution
2 December 2008
RESOLUTIONSResolutions
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Incorporation Company
9 July 2008
NEWINCIncorporation