Background WavePink WaveYellow Wave

MISCA RD LIMITED (10779641)

MISCA RD LIMITED (10779641) is an active UK company. incorporated on 19 May 2017. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MISCA RD LIMITED has been registered for 8 years. Current directors include CHOWDHURY, Rahzeb Abdullah, COX, Edward Dylan, HAWORTH, Matthew Jason.

Company Number
10779641
Status
active
Type
ltd
Incorporated
19 May 2017
Age
8 years
Address
26 Second Floor, Manchester, M1 1DW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHOWDHURY, Rahzeb Abdullah, COX, Edward Dylan, HAWORTH, Matthew Jason
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISCA RD LIMITED

MISCA RD LIMITED is an active company incorporated on 19 May 2017 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MISCA RD LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10779641

LTD Company

Age

8 Years

Incorporated 19 May 2017

Size

N/A

Accounts

ARD: 31/5

Overdue

28 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

GRAFTEK LIMITED
From: 19 May 2017To: 1 September 2017
Contact
Address

26 Second Floor 24-26 Lever Street Manchester, M1 1DW,

Previous Addresses

Ground Floor 26 Lever Street Manchester M1 1DW England
From: 31 March 2022To: 19 February 2024
2nd Floor 26 Lever Street Manchester M1 1DW United Kingdom
From: 26 October 2018To: 31 March 2022
Piccadilly Business Centre Blackett Street Manchester M12 6AE England
From: 24 September 2018To: 26 October 2018
30 Crescent Salford M5 4PF England
From: 5 March 2018To: 24 September 2018
28 the Crescent Salford M5 4PF United Kingdom
From: 30 August 2017To: 5 March 2018
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 19 May 2017To: 30 August 2017
Timeline

11 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
May 17
Director Left
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 18
Owner Exit
Oct 18
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHOWDHURY, Rahzeb Abdullah

Active
Second Floor, ManchesterM1 1DW
Born October 1965
Director
Appointed 31 Aug 2017

COX, Edward Dylan

Active
Second Floor, ManchesterM1 1DW
Born February 1974
Director
Appointed 31 Aug 2017

HAWORTH, Matthew Jason

Active
Second Floor, ManchesterM1 1DW
Born November 1986
Director
Appointed 31 Aug 2017

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 19 May 2017
Resigned 30 Aug 2017

MALEK, Mohammed Asif

Resigned
The Crescent, SalfordM5 4PF
Born December 1974
Director
Appointed 30 Aug 2017
Resigned 26 Oct 2018

Persons with significant control

5

3 Active
2 Ceased
26 Lever Street, ManchesterM1 1DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019
Claremont, BradfordBD7 1BG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019

Mr Mohammed Asif Malek

Ceased
26 Lever Street, ManchesterM1 1DW
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Ceased 26 Oct 2018
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2017
Ceased 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Resolution
1 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Incorporation Company
19 May 2017
NEWINCIncorporation