Background WavePink WaveYellow Wave

MULLER SERVICE LIMITED (07822538)

MULLER SERVICE LIMITED (07822538) is an active UK company. incorporated on 25 October 2011. with registered office in Market Drayton. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. MULLER SERVICE LIMITED has been registered for 14 years. Current directors include HUTCHISON, Robert John, JONES, Matthew Paul, WILLIAMS, Richard Trevor.

Company Number
07822538
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
Tern Valley Business Park, Market Drayton, TF9 3SQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
HUTCHISON, Robert John, JONES, Matthew Paul, WILLIAMS, Richard Trevor
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLER SERVICE LIMITED

MULLER SERVICE LIMITED is an active company incorporated on 25 October 2011 with the registered office located in Market Drayton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. MULLER SERVICE LIMITED was registered 14 years ago.(SIC: 82110)

Status

active

Active since 14 years ago

Company No

07822538

LTD Company

Age

14 Years

Incorporated 25 October 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

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Tern Valley Business Park Shrewsbury Road Market Drayton, TF9 3SQ,

Previous Addresses

One Bishops Square London E1 6AD United Kingdom
From: 25 October 2011To: 29 November 2011
Timeline

35 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
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
Dec 13
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Dec 18
Director Joined
Jun 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Aug 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
Jan 23
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
2
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HUTCHISON, Robert John

Active
Shrewsbury Road, Market DraytonTF9 3SQ
Born August 1979
Director
Appointed 07 Apr 2022

JONES, Matthew Paul

Active
Shrewsbury Road, Market DraytonTF9 3SQ
Born November 1988
Director
Appointed 05 Jul 2024

WILLIAMS, Richard Trevor

Active
Shrewsbury Road, Market DraytonTF9 3SQ
Born January 1978
Director
Appointed 22 Mar 2024

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 25 Oct 2011
Resigned 22 Nov 2011

CLANCY, Paul Fabian

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born June 1964
Director
Appointed 11 Oct 2013
Resigned 31 Dec 2020

COOK, Justin Richard

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born April 1967
Director
Appointed 03 Aug 2021
Resigned 05 Jul 2024

DUNPHY, Colum Michael

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born May 1989
Director
Appointed 23 Oct 2020
Resigned 05 Jul 2024

GREENBURY, Lee

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born December 1963
Director
Appointed 14 May 2013
Resigned 18 Dec 2018

GREENBURY, Lee

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born December 1963
Director
Appointed 22 Nov 2011
Resigned 04 Jul 2012

JENKINS, Jonathan Howard

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born May 1965
Director
Appointed 01 Jun 2020
Resigned 05 May 2022

JONES, William Sebastian

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born May 1963
Director
Appointed 04 Jul 2012
Resigned 11 Oct 2013

KAMPS, Heiner

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born May 1955
Director
Appointed 04 Jul 2012
Resigned 14 May 2013

KERS, Ronald Klaas Otto, Mr.

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born July 1969
Director
Appointed 04 Jul 2012
Resigned 30 Apr 2017

MCINNES, Andrew Ronald

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born August 1972
Director
Appointed 11 Oct 2013
Resigned 12 Jun 2017

MCNAMARA, Liam James

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born October 1968
Director
Appointed 07 Apr 2022
Resigned 26 Jan 2023

MEREY, Bergen

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born May 1965
Director
Appointed 12 Jun 2017
Resigned 31 Dec 2020

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 25 Oct 2011
Resigned 22 Nov 2011

RANA, Major Singh

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born August 1966
Director
Appointed 22 Nov 2011
Resigned 04 Jul 2012

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 25 Oct 2011
Resigned 22 Nov 2011

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 25 Oct 2011
Resigned 22 Nov 2011

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

67

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 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
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
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
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
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
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Capital Allotment Shares
29 November 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Incorporation Company
25 October 2011
NEWINCIncorporation