Background WavePink WaveYellow Wave

MULLER PRECISION LIMITED (10878120)

MULLER PRECISION LIMITED (10878120) is an active UK company. incorporated on 21 July 2017. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (25940). MULLER PRECISION LIMITED has been registered for 8 years. Current directors include CUNNINGHAM, Adam Hugh, JACKSON, Ellen Rebecca, LOCK, Stephen.

Company Number
10878120
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
19-20 Bartleet Road 19-20 Bartleet Road, Redditch, B98 0DG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25940)
Directors
CUNNINGHAM, Adam Hugh, JACKSON, Ellen Rebecca, LOCK, Stephen
SIC Codes
25940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLER PRECISION LIMITED

MULLER PRECISION LIMITED is an active company incorporated on 21 July 2017 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25940). MULLER PRECISION LIMITED was registered 8 years ago.(SIC: 25940)

Status

active

Active since 8 years ago

Company No

10878120

LTD Company

Age

8 Years

Incorporated 21 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

19-20 Bartleet Road 19-20 Bartleet Road Redditch, B98 0DG,

Previous Addresses

Cleobury Mortimer Kidderminster Worcestershire DY14 8DT England
From: 21 July 2017To: 26 March 2025
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
Funding Round
Jun 18
Director Joined
Jun 20
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Feb 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Owner Exit
Apr 25
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CUNNINGHAM, Adam Hugh

Active
19-20 Bartleet Road, RedditchB98 0DG
Born July 1964
Director
Appointed 21 Jul 2017

JACKSON, Ellen Rebecca

Active
19-20 Bartleet Road, RedditchB98 0DG
Born July 1968
Director
Appointed 25 Jun 2020

LOCK, Stephen

Active
19-20 Bartleet Road, RedditchB98 0DG
Born August 1962
Director
Appointed 26 Oct 2017

BETHELL, Paul Richard

Resigned
KidderminsterDY14 8DT
Born March 1957
Director
Appointed 21 Jul 2017
Resigned 22 Jan 2025

FARR, Graham Kenneth

Resigned
KidderminsterDY14 8DT
Born April 1945
Director
Appointed 26 Oct 2017
Resigned 31 Dec 2022

MALIK, Kuber

Resigned
19-20 Bartleet Road, RedditchB98 0DG
Born September 1997
Director
Appointed 23 Nov 2022
Resigned 19 Mar 2025

MALIK, Pankaj

Resigned
19-20 Bartleet Road, RedditchB98 0DG
Born March 1969
Director
Appointed 03 Feb 2022
Resigned 26 Mar 2025

WALKER, Christopher

Resigned
19-20 Bartleet Road, RedditchB98 0DG
Born July 1948
Director
Appointed 26 Oct 2017
Resigned 14 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Bartleet Road, RedditchB98 0DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2025
Faridabad 121 003, Haryana

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Oct 2021
Ceased 19 Mar 2025

Mr Paul Richard Bethell

Ceased
KidderminsterDY14 8DT
Born March 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Oct 2017
Ceased 16 Oct 2021

Mr Adam Hugh Cunningham

Ceased
KidderminsterDY14 8DT
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2017
Ceased 16 Oct 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Memorandum Articles
14 November 2017
MAMA
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Incorporation Company
21 July 2017
NEWINCIncorporation