Background WavePink WaveYellow Wave

MULLER INVESTMENTS LIMITED (07666062)

MULLER INVESTMENTS LIMITED (07666062) is an active UK company. incorporated on 10 June 2011. with registered office in Shropshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. MULLER INVESTMENTS LIMITED has been registered for 14 years. Current directors include JONES, Matthew Paul, RANA, Major Singh.

Company Number
07666062
Status
active
Type
ltd
Incorporated
10 June 2011
Age
14 years
Address
Shrewsbury Road, Shropshire, TF9 3SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
JONES, Matthew Paul, RANA, Major Singh
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLER INVESTMENTS LIMITED

MULLER INVESTMENTS LIMITED is an active company incorporated on 10 June 2011 with the registered office located in Shropshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. MULLER INVESTMENTS LIMITED was registered 14 years ago.(SIC: 64202)

Status

active

Active since 14 years ago

Company No

07666062

LTD Company

Age

14 Years

Incorporated 10 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Shrewsbury Road Market Drayton Shropshire, TF9 3SQ,

Timeline

25 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Feb 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Jan 14
Funding Round
Jan 14
Share Issue
Jan 14
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Dec 21
Director Joined
Jul 24
Director Left
Jul 24
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JONES, Matthew Paul

Active
Market Drayton, ShropshireTF9 3SQ
Born November 1988
Director
Appointed 05 Jul 2024

RANA, Major Singh

Active
Market Drayton, ShropshireTF9 3SQ
Born August 1966
Director
Appointed 30 Aug 2019

CLANCY, Paul Fabian

Resigned
Market Drayton, ShropshireTF9 3SQ
Born June 1964
Director
Appointed 10 Oct 2013
Resigned 31 Dec 2020

DUNPHY, Colum Michael

Resigned
Market Drayton, ShropshireTF9 3SQ
Born May 1989
Director
Appointed 23 Oct 2020
Resigned 05 Jul 2024

ECCLES, Gharry Abraham

Resigned
Market Drayton, ShropshireTF9 3SQ
Born August 1966
Director
Appointed 10 Jun 2011
Resigned 26 Jan 2012

GREENBURY, Lee

Resigned
Market Drayton, ShropshireTF9 3SQ
Born December 1963
Director
Appointed 21 May 2013
Resigned 18 Dec 2018

HODKINSON, Steven Paul

Resigned
Market Drayton, ShropshireTF9 3SQ
Born December 1972
Director
Appointed 30 Aug 2019
Resigned 20 Dec 2021

JONES, Sebastian William

Resigned
Market Drayton, ShropshireTF9 3SQ
Born May 1963
Director
Appointed 10 Jun 2011
Resigned 10 Oct 2013

KAMPS, Heiner

Resigned
Market Drayton, ShropshireTF9 3SQ
Born May 1955
Director
Appointed 04 Jul 2012
Resigned 21 May 2013

KERS, Ronald Klaas Otto, Mr.

Resigned
Market Drayton, ShropshireTF9 3SQ
Born July 1969
Director
Appointed 04 Jul 2012
Resigned 30 Apr 2017

MCINNES, Andrew Ronald

Resigned
Market Drayton, ShropshireTF9 3SQ
Born August 1972
Director
Appointed 10 Oct 2013
Resigned 12 Jun 2017

MULLER, Stefan

Resigned
Market Drayton, ShropshireTF9 3SQ
Born July 1967
Director
Appointed 10 Jun 2011
Resigned 04 Jul 2012

THORNTON, Christopher Ronald

Resigned
Market Drayton, ShropshireTF9 3SQ
Born April 1964
Director
Appointed 12 Jun 2017
Resigned 30 Aug 2019

Persons with significant control

1

Shrewsbury Road, Market DraytonTF9 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2021
AAAnnual Accounts
Legacy
29 January 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
25 September 2019
GUARANTEE2GUARANTEE2
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2017
AAAnnual Accounts
Legacy
3 November 2017
PARENT_ACCPARENT_ACC
Legacy
7 October 2017
GUARANTEE2GUARANTEE2
Legacy
7 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Legacy
3 October 2017
CAP-SSCAP-SS
Resolution
3 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Legacy
16 December 2016
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2016
AAAnnual Accounts
Legacy
16 December 2016
AGREEMENT2AGREEMENT2
Legacy
22 November 2016
PARENT_ACCPARENT_ACC
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2015
AAAnnual Accounts
Legacy
6 October 2015
PARENT_ACCPARENT_ACC
Legacy
6 October 2015
AGREEMENT2AGREEMENT2
Legacy
6 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Capital Reduction Of Capital Redomination
3 January 2014
SH15Notice of Reduction of Capital
Capital Statement Directors Reduction Of Capital Following Redomination
3 January 2014
SH18SH18
Miscellaneous
3 January 2014
MISCMISC
Capital Redomination Of Shares
3 January 2014
SH14Notice of Redenomination
Resolution
3 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
3 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Resolution
20 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Resolution
13 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 June 2011
NEWINCIncorporation