Background WavePink WaveYellow Wave

MUCKENLOCH LIMITED (09251217)

MUCKENLOCH LIMITED (09251217) is an active UK company. incorporated on 7 October 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MUCKENLOCH LIMITED has been registered for 11 years. Current directors include KACHINGWE, Mayamiko Allen Harrison, STORCH, Barbara.

Company Number
09251217
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
21 Boscastle Road, London, NW5 1EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KACHINGWE, Mayamiko Allen Harrison, STORCH, Barbara
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUCKENLOCH LIMITED

MUCKENLOCH LIMITED is an active company incorporated on 7 October 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MUCKENLOCH LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09251217

LTD Company

Age

11 Years

Incorporated 7 October 2014

Size

N/A

Accounts

ARD: 30/4

Overdue

11 months overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 25 January 2024 (2 years ago)
Period: 1 November 2021 - 30 April 2023(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 28 November 2024 (1 year ago)

Next Due

Due by 12 October 2025
For period ending 28 September 2025
Contact
Address

21 Boscastle Road London, NW5 1EE,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER
From: 7 October 2014To: 28 February 2024
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KACHINGWE, Mayamiko Allen Harrison

Active
11/15 William Road, LondonNW1 3ER
Born October 1969
Director
Appointed 07 Oct 2014

STORCH, Barbara

Active
Boscastle Road, LondonNW5 1EE
Born November 1966
Director
Appointed 07 Oct 2014

Persons with significant control

2

Ms Barbara Storch

Active
Boscastle Road, LondonNW5 1EE
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2016

Mr Mayamiko Allen Harrison Kachingwe

Active
11/15 William Road, LondonNW1 3ER
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
29 January 2026
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
22 January 2026
DS01DS01
Dissolved Compulsory Strike Off Suspended
14 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Incorporation Company
7 October 2014
NEWINCIncorporation