Background WavePink WaveYellow Wave

MISLINGFORD LTD (09767293)

MISLINGFORD LTD (09767293) is an active UK company. incorporated on 8 September 2015. with registered office in Runcorn. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). MISLINGFORD LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09767293
Status
active
Type
ltd
Incorporated
8 September 2015
Age
10 years
Address
Flat 26 Waterside Court, Runcorn, WA7 1GL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISLINGFORD LTD

MISLINGFORD LTD is an active company incorporated on 8 September 2015 with the registered office located in Runcorn. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). MISLINGFORD LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09767293

LTD Company

Age

10 Years

Incorporated 8 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Flat 26 Waterside Court Runcorn, WA7 1GL,

Previous Addresses

31 Greenwood Avenue Dewsbury WF12 8JD United Kingdom
From: 5 November 2019To: 9 June 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 24 May 2019To: 5 November 2019
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 27 June 2018To: 24 May 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 22 September 2017To: 27 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2017To: 22 September 2017
6 Albany Road Nottingham NG7 7LX United Kingdom
From: 28 April 2016To: 20 March 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 15 December 2015To: 28 April 2016
Hillside Farm Baughurst Tadley RG26 5JY United Kingdom
From: 16 November 2015To: 15 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2015To: 16 November 2015
Timeline

33 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
20
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 12 Mar 2024

ANDRYS, Alicja

Resigned
Albany Road, NottinghamNG7 7LX
Born June 1990
Director
Appointed 20 Apr 2016
Resigned 15 Mar 2017

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 02 May 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 01 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 08 Sept 2015
Resigned 29 Oct 2015

MCGUIGAN, Michael

Resigned
Eastfield Road, CarlukeML8 4PA
Born February 1986
Director
Appointed 08 Dec 2015
Resigned 20 Apr 2016

MCLAREN, Carol

Resigned
RuncornWA7 1GL
Born June 1964
Director
Appointed 26 May 2020
Resigned 12 Mar 2024

PATTON, Dale Lee

Resigned
DewsburyWF12 8JD
Born December 1991
Director
Appointed 16 Oct 2019
Resigned 26 May 2020

PETROVICI-ANGHEL, Vasile

Resigned
Baughurst, TadleyRG26 5JY
Born February 1968
Director
Appointed 29 Oct 2015
Resigned 08 Dec 2015

THOMSON, Garry

Resigned
CoatbridgeML5 5LU
Born April 1998
Director
Appointed 01 Aug 2017
Resigned 05 Apr 2018

WATSON, David

Resigned
Bridgend, LinlithgowEH49 6PF
Born January 1960
Director
Appointed 02 May 2019
Resigned 16 Oct 2019

Persons with significant control

7

1 Active
6 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2024

Miss Carol Mclaren

Ceased
RuncornWA7 1GL
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2020
Ceased 12 Mar 2024

Mr Dale Lee Patton

Ceased
DewsburyWF12 8JD
Born December 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Ceased 26 May 2020

Mr David Watson

Ceased
Bridgend, LinlithgowEH49 6PF
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2019
Ceased 16 Oct 2019

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 02 May 2019

Mr Garry Thomson

Ceased
CoatbridgeML5 5LU
Born April 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2017
Ceased 05 Apr 2018

Alicja Andrys

Ceased
Redhouse Lane, LeedsLS7 4RA
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Incorporation Company
8 September 2015
NEWINCIncorporation