Background WavePink WaveYellow Wave

MIHS NO.2 LIMITED (11145188)

MIHS NO.2 LIMITED (11145188) is an active UK company. incorporated on 11 January 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MIHS NO.2 LIMITED has been registered for 8 years. Current directors include COLE, Niki Maxine, STEINBERG, Mark Neil.

Company Number
11145188
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLE, Niki Maxine, STEINBERG, Mark Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIHS NO.2 LIMITED

MIHS NO.2 LIMITED is an active company incorporated on 11 January 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MIHS NO.2 LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11145188

LTD Company

Age

8 Years

Incorporated 11 January 2018

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Apr 18
Funding Round
Nov 20
Director Left
Jun 23
Director Joined
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 29 Jun 2023

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 11 Jan 2018

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 11 Jan 2018
Resigned 29 Jun 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Niki Cole

Ceased
Upper Berkeley Street, LondonW1H 7PE
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2023
Ceased 29 Jun 2023

Mr Terence Shelby Cole

Ceased
Upper Berkeley Street, LondonW1H 7PE
Born August 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2018
Ceased 29 Jun 2023

Mr Mark Neil Steinberg

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
29 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 January 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2018
NEWINCIncorporation