Background WavePink WaveYellow Wave

MUSGRAVE FINANCIAL LIMITED (11085989)

MUSGRAVE FINANCIAL LIMITED (11085989) is an active UK company. incorporated on 28 November 2017. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. MUSGRAVE FINANCIAL LIMITED has been registered for 8 years. Current directors include HAYDN-SLATER, Philip, KNATCHBULL, Andrew James.

Company Number
11085989
Status
active
Type
ltd
Incorporated
28 November 2017
Age
8 years
Address
6 Kilmington Close, Brentwood, CM13 2JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
HAYDN-SLATER, Philip, KNATCHBULL, Andrew James
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSGRAVE FINANCIAL LIMITED

MUSGRAVE FINANCIAL LIMITED is an active company incorporated on 28 November 2017 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. MUSGRAVE FINANCIAL LIMITED was registered 8 years ago.(SIC: 70210)

Status

active

Active since 8 years ago

Company No

11085989

LTD Company

Age

8 Years

Incorporated 28 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

6 Kilmington Close Hutton Brentwood, CM13 2JZ,

Previous Addresses

Ivybridge House 1 Adam Street London WC2N 6LE United Kingdom
From: 28 November 2017To: 13 October 2020
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HAYDN-SLATER, Philip

Active
Kilmington Close, BrentwoodCM13 2JZ
Born February 1960
Director
Appointed 28 Nov 2017

KNATCHBULL, Andrew James

Active
Kilmington Close, BrentwoodCM13 2JZ
Born September 1968
Director
Appointed 16 Feb 2018

Persons with significant control

1

Mr Philip Haydn-Slater

Active
Kilmington Close, BrentwoodCM13 2JZ
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
22 March 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2017
NEWINCIncorporation