Background WavePink WaveYellow Wave

MUSE ABERDEEN LIMITED (10826007)

MUSE ABERDEEN LIMITED (10826007) is an active UK company. incorporated on 19 June 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MUSE ABERDEEN LIMITED has been registered for 8 years. Current directors include CUBBIN, Alastair James, DEW, Simon.

Company Number
10826007
Status
active
Type
ltd
Incorporated
19 June 2017
Age
8 years
Address
Kent House, London, W1W 8AJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CUBBIN, Alastair James, DEW, Simon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSE ABERDEEN LIMITED

MUSE ABERDEEN LIMITED is an active company incorporated on 19 June 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MUSE ABERDEEN LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10826007

LTD Company

Age

8 Years

Incorporated 19 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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Kent House 14-17 Market Place London, W1W 8AJ,

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Mar 18
Director Left
Apr 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CUBBIN, Alastair James

Active
Irwell Street, SalfordM3 5EN
Born December 1973
Director
Appointed 28 Jan 2022

DEW, Simon

Active
East Parade, LeedsLS1 2AD
Born September 1972
Director
Appointed 03 Feb 2025

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 19 Jun 2017
Resigned 27 Jun 2024

CRUMMETT, Stephen Paul

Resigned
14-17 Market Place, LondonW1W 8AJ
Born February 1965
Director
Appointed 19 Jun 2017
Resigned 28 Jan 2022

FRANKLIN, Nigel John Howard

Resigned
Salford Quays, ManchesterM50 3YJ
Born July 1956
Director
Appointed 19 Jun 2017
Resigned 07 Apr 2019

HOYLE, David

Resigned
Irwell Street, SalfordM3 5EN
Born May 1961
Director
Appointed 19 Jun 2017
Resigned 31 Mar 2022

MORGAN, John Christopher

Resigned
14-17 Market Place, LondonW1W 8AJ
Born December 1955
Director
Appointed 19 Jun 2017
Resigned 28 Jan 2022

PITT, James Oliver

Resigned
East Parade, LeedsLS1 2AD
Born April 1970
Director
Appointed 28 Jul 2023
Resigned 31 Jan 2025

SHANKLAND, Sarah Anne

Resigned
Irwell Street, SalfordM3 5EN
Born July 1965
Director
Appointed 31 Mar 2022
Resigned 28 Jul 2023

TURNER, Stephen Howard

Resigned
Irwell Street, SalfordM3 5EN
Born July 1957
Director
Appointed 19 Jun 2017
Resigned 15 Jul 2022

Persons with significant control

1

14-17 Market Place, LondonW1W 8AJ

Nature of Control

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

Filing History

39

Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
4 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2017
NEWINCIncorporation