Background WavePink WaveYellow Wave

MEMUSI FOUNDATION (06884556)

MEMUSI FOUNDATION (06884556) is an active UK company. incorporated on 22 April 2009. with registered office in West Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MEMUSI FOUNDATION has been registered for 16 years. Current directors include ALEXANDER, Jon Stuart, CLAYTON, Lee Michael, COLLEY-FRANCIS, Angela and 3 others.

Company Number
06884556
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 April 2009
Age
16 years
Address
Chn House 1 John Charles Way, West Yorkshire, LS12 6QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALEXANDER, Jon Stuart, CLAYTON, Lee Michael, COLLEY-FRANCIS, Angela, LIDDLE, James, NORTON, Matthew, WEBB, Steven John Cook
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEMUSI FOUNDATION

MEMUSI FOUNDATION is an active company incorporated on 22 April 2009 with the registered office located in West Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MEMUSI FOUNDATION was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06884556

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 22 April 2009

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

MAASAI HERITAGE PRESERVATION FOUNDATION UK
From: 22 April 2009To: 24 September 2012
Contact
Address

Chn House 1 John Charles Way Gelderd Road, Leeds West Yorkshire, LS12 6QA,

Previous Addresses

C/O Chn Financial Consultancy 1 John Charles Way Gelderd Road, Leeds West Yorkshire LS12 6QA United Kingdom
From: 10 January 2019To: 23 February 2026
55 Broadfield Park, Holmbridge Holmfirth West Yorkshire HD9 2JQ
From: 22 April 2009To: 10 January 2019
Timeline

24 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jun 15
Director Joined
Mar 16
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Mar 18
Director Left
Sept 18
Owner Exit
Sept 18
New Owner
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Mar 23
New Owner
Feb 25
Director Left
Dec 25
Owner Exit
Apr 26
0
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ALEXANDER, Jon Stuart

Active
GreenwichSE10 8JZ
Born February 1973
Director
Appointed 11 Mar 2016

CLAYTON, Lee Michael

Active
1 John Charles Way, LeedsLS12 6QA
Born February 1979
Director
Appointed 22 Apr 2009

COLLEY-FRANCIS, Angela

Active
NewportTF10 7TF
Born November 1970
Director
Appointed 30 Jun 2015

LIDDLE, James

Active
Lower Hopton, MirfieldWF14 8PU
Born August 1977
Director
Appointed 05 Jan 2015

NORTON, Matthew

Active
Broadfield Park, , ,, HolmfirthHD9 2JQ
Born August 1979
Director
Appointed 22 Apr 2009

WEBB, Steven John Cook

Active
Swans Lane, DraycottBS27 3SS
Born February 1967
Director
Appointed 07 Jun 2019

GRASSAM, Anouska Beverley

Resigned
BrighouseHD6 2AL
Born January 1976
Director
Appointed 05 Jan 2015
Resigned 07 Sept 2018

HOLLYWOOD, Bernard Peter

Resigned
Plymyard Court, BromboroughCH62 6BN
Born May 1959
Director
Appointed 05 Jan 2015
Resigned 02 Oct 2017

HOTHI, Kamaljit Kaur, Dr

Resigned
Langley, SloughSL3 7RR
Born January 1962
Director
Appointed 23 Mar 2018
Resigned 14 May 2019

MORTON, Barry John

Resigned
Quarry Hill, ,, Leeds,LS26 8SY
Born March 1974
Director
Appointed 22 Apr 2009
Resigned 05 Jan 2015

NORTON, Howard

Resigned
5 Church Lane, LeedsLS26 9HN
Born July 1945
Director
Appointed 22 Apr 2009
Resigned 23 Dec 2025

TUCKER, Cassandra Selina

Resigned
Kingswood, BristolBS15 9PE
Born June 1972
Director
Appointed 07 Jun 2019
Resigned 01 Mar 2023

TUNNEY, Nicola Jane

Resigned
BristolBS30 8UG
Born August 1967
Director
Appointed 29 Apr 2019
Resigned 10 Oct 2019

WELLS, Susan

Resigned
Oaksfield,, MethleyLS26 9AE
Born January 1949
Director
Appointed 22 Apr 2009
Resigned 05 Jan 2015

Persons with significant control

10

6 Active
4 Ceased

Steven John Cook Webb

Active
Swans Lane, DraycottBS27 3SS
Born February 1967

Nature of Control

Significant influence or control
Notified 07 Jun 2019

Nicola Jane Tunney

Ceased
BristolBS30 8UG
Born August 1967

Nature of Control

Significant influence or control
Notified 29 Apr 2019
Ceased 10 Oct 2019

Mr Howard Norton

Ceased
Methley, LeedsLS26 9HN
Born July 1945

Nature of Control

Significant influence or control
Notified 23 Apr 2016
Ceased 23 Dec 2025

Mrs Anouska Beverley Grassam

Ceased
BrighouseHD6 2AL
Born January 1976

Nature of Control

Significant influence or control
Notified 23 Apr 2016
Ceased 07 Sept 2018

Bernard Peter Hollywood

Ceased
Plymyard Court, BromboroughCH62 6BN
Born May 1959

Nature of Control

Significant influence or control
Notified 23 Apr 2016
Ceased 02 Oct 2017

Jon Stuart Alexander

Active
GreenwichSE10 8JZ
Born February 1973

Nature of Control

Significant influence or control
Notified 23 Apr 2016

Mr Lee Michael Clayton

Active
1 John Charles Way, LeedsLS12 6QA
Born February 1979

Nature of Control

Significant influence or control
Notified 23 Apr 2016

Angela Colley-Francis

Active
NewportTF10 7TF
Born November 1970

Nature of Control

Significant influence or control
Notified 23 Apr 2016

James Liddle

Active
Lower Hopton, MirfieldWF14 8PU
Born August 1977

Nature of Control

Significant influence or control
Notified 23 Apr 2016

Mr Matthew Norton

Active
Holmbridge, HolmfirthHD9 2JQ
Born August 1979

Nature of Control

Significant influence or control
Notified 23 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Cessation Of A Person With Significant Control
16 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 September 2012
MISCMISC
Resolution
7 September 2012
RESOLUTIONSResolutions
Change Of Name Notice
7 September 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
18 May 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
14 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2009
NEWINCIncorporation