Background WavePink WaveYellow Wave

MU SERVICES LIMITED (11044539)

MU SERVICES LIMITED (11044539) is an active UK company. incorporated on 2 November 2017. with registered office in London. The company operates in the Education sector, engaged in educational support activities. MU SERVICES LIMITED has been registered for 8 years. Current directors include JONES, Janet Megan, SMITH, James Gordon.

Company Number
11044539
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
Middlesex University, London, NW4 4BT
Industry Sector
Education
Business Activity
Educational support activities
Directors
JONES, Janet Megan, SMITH, James Gordon
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MU SERVICES LIMITED

MU SERVICES LIMITED is an active company incorporated on 2 November 2017 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. MU SERVICES LIMITED was registered 8 years ago.(SIC: 85600)

Status

active

Active since 8 years ago

Company No

11044539

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

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

Middlesex University The Burroughs London, NW4 4BT,

Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JONES, Janet Megan

Active
The Burroughs, LondonNW4 4BT
Born December 1963
Director
Appointed 01 Jan 2025

SMITH, James Gordon

Active
The Burroughs, LondonNW4 4BT
Born May 1982
Director
Appointed 01 Jan 2025

BOWEN, Sophie Laura

Resigned
The Burroughs, LondonNW4 4BT
Born February 1971
Director
Appointed 02 Nov 2017
Resigned 12 Aug 2022

CORTI, Andrew David

Resigned
The Burroughs, LondonNW4 4BT
Born May 1971
Director
Appointed 29 Jul 2022
Resigned 31 Dec 2024

KENNEDY, James Christopher Jules

Resigned
The Burroughs, LondonNW4 4BT
Born September 1969
Director
Appointed 02 Nov 2017
Resigned 04 Feb 2023

MCGUINNESS, John Damien

Resigned
The Burroughs, LondonNW4 4BT
Born December 1966
Director
Appointed 03 Mar 2023
Resigned 31 Dec 2024

Persons with significant control

1

Middlesex University Higher Education Corporation

Active
The Burroughs, LondonNW4 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Incorporation Company
2 November 2017
NEWINCIncorporation