Background WavePink WaveYellow Wave

MAISON MICHEL UK LIMITED (09083976)

MAISON MICHEL UK LIMITED (09083976) is an active UK company. incorporated on 12 June 2014. with registered office in Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. MAISON MICHEL UK LIMITED has been registered for 11 years. Current directors include DIAWARA, Fanta Ouka, PAVLOVSKY, Bruno Andre Jean.

Company Number
09083976
Status
active
Type
ltd
Incorporated
12 June 2014
Age
11 years
Address
5 Queensway, Croydon, CR9 4DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
DIAWARA, Fanta Ouka, PAVLOVSKY, Bruno Andre Jean
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAISON MICHEL UK LIMITED

MAISON MICHEL UK LIMITED is an active company incorporated on 12 June 2014 with the registered office located in Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. MAISON MICHEL UK LIMITED was registered 11 years ago.(SIC: 46420, 47710)

Status

active

Active since 11 years ago

Company No

09083976

LTD Company

Age

11 Years

Incorporated 12 June 2014

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 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 12 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

5 Queensway Croydon, CR9 4DL,

Previous Addresses

Bourjois House Queensway Croydon CR9 4DL
From: 12 June 2014To: 5 February 2016
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Dec 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GAFF, Paul Stuart

Active
Queensway, CroydonCR9 4DL
Secretary
Appointed 12 Jun 2014

DIAWARA, Fanta Ouka

Active
Barlow Place, LondonW1J 6DG
Born November 1985
Director
Appointed 28 Jan 2022

PAVLOVSKY, Bruno Andre Jean

Active
Rue Du Cheval Blanc, 93500 Pantin
Born November 1962
Director
Appointed 12 Jun 2014

CROCKETT, David

Resigned
Queensway, CroydonCR9 4DL
Born October 1979
Director
Appointed 22 Jul 2016
Resigned 27 Oct 2017

FASANOTTI, Alberto

Resigned
Queensway, CroydonCR9 4DL
Born February 1974
Director
Appointed 30 Oct 2017
Resigned 28 Jan 2022

WRIGHT, Steven Antony

Resigned
Paradise Road, ChelmsfordCM1 3HP
Born January 1980
Director
Appointed 12 Jun 2014
Resigned 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2020
AAAnnual Accounts
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 November 2020
AGREEMENT2AGREEMENT2
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2019
AAAnnual Accounts
Legacy
24 September 2019
PARENT_ACCPARENT_ACC
Legacy
24 September 2019
AGREEMENT2AGREEMENT2
Legacy
24 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2018
AAAnnual Accounts
Legacy
2 October 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2017
AAAnnual Accounts
Legacy
3 November 2017
PARENT_ACCPARENT_ACC
Legacy
10 October 2017
GUARANTEE2GUARANTEE2
Legacy
10 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2016
AAAnnual Accounts
Legacy
2 November 2016
PARENT_ACCPARENT_ACC
Legacy
2 November 2016
AGREEMENT2AGREEMENT2
Legacy
2 November 2016
GUARANTEE2GUARANTEE2
Legacy
29 September 2016
PARENT_ACCPARENT_ACC
Legacy
29 September 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2015
AAAnnual Accounts
Legacy
4 September 2015
PARENT_ACCPARENT_ACC
Legacy
4 September 2015
AGREEMENT2AGREEMENT2
Legacy
31 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
12 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2014
NEWINCIncorporation