Background WavePink WaveYellow Wave

MISS GROUP LIMITED (10799624)

MISS GROUP LIMITED (10799624) is an active UK company. incorporated on 2 June 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. MISS GROUP LIMITED has been registered for 8 years. Current directors include KILGOUR, Adam William, ZIMLING, Jonas.

Company Number
10799624
Status
active
Type
ltd
Incorporated
2 June 2017
Age
8 years
Address
3 Waterhouse Square, London, EC1N 2SW
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
KILGOUR, Adam William, ZIMLING, Jonas
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISS GROUP LIMITED

MISS GROUP LIMITED is an active company incorporated on 2 June 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. MISS GROUP LIMITED was registered 8 years ago.(SIC: 63110)

Status

active

Active since 8 years ago

Company No

10799624

LTD Company

Age

8 Years

Incorporated 2 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

3 Waterhouse Square 138-142 Holborn London, EC1N 2SW,

Previous Addresses

184 Shepherds Bush Road London W6 7NL
From: 4 March 2020To: 10 June 2024
Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom
From: 2 June 2017To: 4 March 2020
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Mar 20
Director Joined
Dec 20
Loan Secured
Feb 21
Owner Exit
Apr 21
Loan Secured
Jan 22
Director Left
May 22
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KILGOUR, Adam William

Active
138-142 Holborn, LondonEC1N 2SW
Born November 1974
Director
Appointed 20 Jun 2025

ZIMLING, Jonas

Active
138-142 Holborn, LondonEC1N 2SW
Born March 1974
Director
Appointed 24 Jul 2024

BJORKLUND, Frederik

Resigned
Luntmakargatan, Stockholm11351
Born October 1988
Director
Appointed 02 Jun 2017
Resigned 24 Jul 2024

HALSTEAD, Stephen John

Resigned
138-142 Holborn, LondonEC1N 2SW
Born January 1969
Director
Appointed 24 Jul 2024
Resigned 20 Jun 2025

KANETEG, Mattias

Resigned
Vanadisvagen, Stockholm11346
Born August 1974
Director
Appointed 02 Jun 2017
Resigned 12 Apr 2022

KERSWELL, Mark Henry

Resigned
138-142 Holborn, LondonEC1N 2SW
Born June 1967
Director
Appointed 02 Dec 2020
Resigned 24 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
138-142 Holborn, LondonEC1N 2SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021
Deansgate, ManchesterM3 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2017
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts Amended With Accounts Type Small
4 December 2025
AAMDAAMD
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Resolution
27 November 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
22 May 2024
AAMDAAMD
Accounts Amended With Accounts Type Small
24 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Incorporation Company
2 June 2017
NEWINCIncorporation