Background WavePink WaveYellow Wave

MUTE INTERNATIONAL LIMITED (09905462)

MUTE INTERNATIONAL LIMITED (09905462) is an active UK company. incorporated on 7 December 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles and 1 other business activities. MUTE INTERNATIONAL LIMITED has been registered for 10 years. Current directors include DAVIN, Patrick Dennis, JONES, Merfyn Ernest, MILLER, Michael John and 1 others.

Company Number
09905462
Status
active
Type
ltd
Incorporated
7 December 2015
Age
10 years
Address
193 Carlisle Lane, London, SE1 7LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
DAVIN, Patrick Dennis, JONES, Merfyn Ernest, MILLER, Michael John, RAMAEKERS, Pieter Jan
SIC Codes
77110, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUTE INTERNATIONAL LIMITED

MUTE INTERNATIONAL LIMITED is an active company incorporated on 7 December 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles and 1 other business activity. MUTE INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 77110, 77390)

Status

active

Active since 10 years ago

Company No

09905462

LTD Company

Age

10 Years

Incorporated 7 December 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

SILENT INTERNATIONAL LIMITED
From: 7 December 2015To: 5 January 2016
Contact
Address

193 Carlisle Lane Waterloo London, SE1 7LH,

Previous Addresses

232 Westbourne Park Road London W11 1EP England
From: 28 November 2024To: 4 March 2025
C/O Memery Crystal Llp 165 Fleet Street London EC4A 2DY
From: 28 October 2020To: 28 November 2024
165 Fleet Street London EC4A 2DY
From: 31 May 2018To: 28 October 2020
44 Southampton Buildings London WC2A 1AP United Kingdom
From: 7 December 2015To: 31 May 2018
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Director Left
May 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Share Issue
Jan 18
Funding Round
Jan 18
Director Joined
Feb 19
Director Left
Nov 19
Funding Round
Dec 21
Owner Exit
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Nov 23
Loan Secured
Jun 24
Loan Cleared
Mar 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Jun 25
Funding Round
Oct 25
5
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DAVIN, Patrick Dennis

Active
Carlisle Lane, LondonSE1 7LH
Born March 1964
Director
Appointed 07 Dec 2015

JONES, Merfyn Ernest

Active
Carlisle Lane, LondonSE1 7LH
Born November 1959
Director
Appointed 24 Oct 2017

MILLER, Michael John

Active
Carlisle Lane, LondonSE1 7LH
Born February 1973
Director
Appointed 22 May 2025

RAMAEKERS, Pieter Jan

Active
Carlisle Lane, LondonSE1 7LH
Born May 1982
Director
Appointed 19 Jun 2025

LOGAN, Peter Mackenzie, Mr.

Resigned
Fleet Street, LondonEC4A 2DY
Secretary
Appointed 06 Dec 2021
Resigned 22 Apr 2022

CAIRNS, Oliver William

Resigned
LondonWC2A 1AP
Born December 1975
Director
Appointed 07 Dec 2015
Resigned 27 Oct 2016

EASTMAN, Anthony Neville Chisholm

Resigned
LondonWC2A 1AP
Born November 1974
Director
Appointed 18 Dec 2015
Resigned 18 Apr 2016

RAMAEKERS, Pieter Jan

Resigned
Fleet Street, LondonEC4A 2DY
Born May 1982
Director
Appointed 20 Apr 2022
Resigned 31 Mar 2025

ROBINSON, Daniel John

Resigned
Fleet Street, LondonEC4A 2DY
Born July 1974
Director
Appointed 27 Oct 2016
Resigned 11 Nov 2019

ROONEY, Raymond Grant

Resigned
LondonWC2A 1AP
Born August 1966
Director
Appointed 01 Jun 2016
Resigned 24 Oct 2017

SINGLETON, Marc Alexander

Resigned
Fleet Street, LondonEC4A 2DY
Born May 1961
Director
Appointed 01 Feb 2019
Resigned 23 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Oliver William Cairns

Ceased
Fleet Street, LondonEC4A 2DY
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2017

Mr Patrick Dennis Davin

Active
Carlisle Lane, LondonSE1 7LH
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Replacement Filing Of Confirmation Statement With Made Up Date
25 March 2026
RP01CS01RP01CS01
Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Legacy
9 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
4 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
23 April 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 May 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement
17 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 January 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Certificate Change Of Name Company
5 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Incorporation Company
7 December 2015
NEWINCIncorporation