Background WavePink WaveYellow Wave

MUXCO SUFFOLK LIMITED (09486130)

MUXCO SUFFOLK LIMITED (09486130) is an active UK company. incorporated on 12 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. MUXCO SUFFOLK LIMITED has been registered for 11 years. Current directors include BRYANT, Jason Scott, DAVIES, Christopher Peter, WATSON, Gregory Hamilton.

Company Number
09486130
Status
active
Type
ltd
Incorporated
12 March 2015
Age
11 years
Address
Greenworks Dog And Duck Yard, London, WC1R 4BH
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BRYANT, Jason Scott, DAVIES, Christopher Peter, WATSON, Gregory Hamilton
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUXCO SUFFOLK LIMITED

MUXCO SUFFOLK LIMITED is an active company incorporated on 12 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. MUXCO SUFFOLK LIMITED was registered 11 years ago.(SIC: 60100)

Status

active

Active since 11 years ago

Company No

09486130

LTD Company

Age

11 Years

Incorporated 12 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Greenworks Dog And Duck Yard Princeton Street London, WC1R 4BH,

Previous Addresses

96a Curtain Road London Greater London EC2A 3AA United Kingdom
From: 12 March 2015To: 25 July 2017
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 20
Director Joined
May 20
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRYANT, Jason Scott

Active
Dog And Duck Yard, LondonWC1R 4BH
Born October 1967
Director
Appointed 10 Feb 2026

DAVIES, Christopher Peter

Active
Dog And Duck Yard, LondonWC1R 4BH
Born February 1962
Director
Appointed 18 May 2020

WATSON, Gregory Hamilton

Active
Dog And Duck Yard, LondonWC1R 4BH
Born January 1965
Director
Appointed 12 Mar 2015

ALLAN, Graeme Maxwell

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Born March 1956
Director
Appointed 01 Mar 2019
Resigned 03 Mar 2020

BETTON, Michael

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Born February 1962
Director
Appointed 30 Sept 2016
Resigned 28 Feb 2019

BRYANT, Jason Scott

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Born October 1967
Director
Appointed 30 Sept 2016
Resigned 10 Feb 2026

Persons with significant control

3

Curtain Road, LondonEC2A 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Peterborough Business Park, PeterboroughPE2 6EA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
The Old School Estate, Station Road, NarberthSA67 7DU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Incorporation Company
12 March 2015
NEWINCIncorporation