Background WavePink WaveYellow Wave

MISTRAL ASSOCIATES LIMITED (09592350)

MISTRAL ASSOCIATES LIMITED (09592350) is an active UK company. incorporated on 15 May 2015. with registered office in Hope Valley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MISTRAL ASSOCIATES LIMITED has been registered for 10 years. Current directors include CRAIKE, John Anthony Hedley, FELL, Julia Annemieke, OATES, Keith Richard and 1 others.

Company Number
09592350
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
Whites Barn Lydgate, Hope Valley, S32 5QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CRAIKE, John Anthony Hedley, FELL, Julia Annemieke, OATES, Keith Richard, PARSONS, Challans Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISTRAL ASSOCIATES LIMITED

MISTRAL ASSOCIATES LIMITED is an active company incorporated on 15 May 2015 with the registered office located in Hope Valley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MISTRAL ASSOCIATES LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09592350

LTD Company

Age

10 Years

Incorporated 15 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Whites Barn Lydgate Eyam Hope Valley, S32 5QU,

Previous Addresses

Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW England
From: 9 July 2015To: 19 August 2019
Bollin Ridge Derwent Lane Hathersage Hope Valley Derbyshire S32 1AS England
From: 15 May 2015To: 9 July 2015
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
May 15
Funding Round
May 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jul 16
Director Left
Aug 17
Director Left
Aug 18
Director Left
May 20
Director Left
Aug 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CRAIKE, John Anthony Hedley

Active
Derwent Lane, Hope ValleyS32 1AS
Born October 1942
Director
Appointed 15 May 2015

FELL, Julia Annemieke

Active
Buxton Road, BuxtonSK17 8PG
Born March 1959
Director
Appointed 15 May 2015

OATES, Keith Richard

Active
The Grove, SheffieldS17 4AS
Born August 1958
Director
Appointed 15 May 2015

PARSONS, Challans Anthony

Active
Lydgate, Hope ValleyS32 5QU
Born March 1949
Director
Appointed 15 May 2015

GARNETT, Pauline

Resigned
84 Queen Street, SheffieldS1 2DW
Born June 1957
Director
Appointed 05 Jan 2016
Resigned 10 Aug 2017

GLEDHILL, David Brian

Resigned
Little Longstone, BakewellDE45 1NN
Born November 1943
Director
Appointed 08 Jul 2016
Resigned 15 Aug 2024

MINCHIN, Peter Humphrey

Resigned
Watt Lane, SheffieldS10 5RD
Born April 1953
Director
Appointed 15 May 2015
Resigned 01 Apr 2020

TOMLINSON, Simon

Resigned
84 Queen Street, SheffieldS1 2DW
Born February 1969
Director
Appointed 05 Jan 2016
Resigned 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Unaudited Abridged
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2018
TM01Termination of Director
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Incorporation Company
15 May 2015
NEWINCIncorporation