Background WavePink WaveYellow Wave

MIANSOMO LIMITED (11460985)

MIANSOMO LIMITED (11460985) is an active UK company. incorporated on 12 July 2018. with registered office in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MIANSOMO LIMITED has been registered for 7 years. Current directors include HUGHES, Angela, HUGHES, Michael Blake.

Company Number
11460985
Status
active
Type
ltd
Incorporated
12 July 2018
Age
7 years
Address
Blake House, Stoke-On-Trent, ST3 1PQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUGHES, Angela, HUGHES, Michael Blake
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIANSOMO LIMITED

MIANSOMO LIMITED is an active company incorporated on 12 July 2018 with the registered office located in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MIANSOMO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11460985

LTD Company

Age

7 Years

Incorporated 12 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Blake House 64 Uttoxeter Road Stoke-On-Trent, ST3 1PQ,

Previous Addresses

Unit 16 Dewsbury Road Fenton Industrial Estate Stoke-on-Trent ST4 2TE England
From: 18 May 2023To: 3 January 2024
Blake House 64 Uttoxeter Road Longton Stoke-on-Trent ST3 1PH England
From: 18 May 2023To: 18 May 2023
Unit 16 Dewsbury Road Fenton Stoke-on-Trent Staffordshire ST4 2TE England
From: 5 November 2021To: 18 May 2023
107 Barlaston Old Road Barlaston Old Road Stoke-on-Trent ST4 8HJ United Kingdom
From: 12 July 2018To: 5 November 2021
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Oct 20
Funding Round
Mar 21
Loan Secured
Jul 21
Director Joined
Nov 21
New Owner
Dec 21
Loan Cleared
Apr 22
Director Left
May 22
Funding Round
Jun 22
Funding Round
May 24
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HUGHES, Angela

Active
64 Uttoxeter Road, Stoke-On-TrentST3 1PQ
Born April 1977
Director
Appointed 23 Oct 2020

HUGHES, Michael Blake

Active
64 Uttoxeter Road, Stoke-On-TrentST3 1PQ
Born November 1968
Director
Appointed 12 Jul 2018

HUGHES, Sophie Madison

Resigned
Dewsbury Road, Stoke-On-TrentST4 2TE
Born October 2003
Director
Appointed 01 Nov 2021
Resigned 03 May 2022

Persons with significant control

2

Mrs Angela Hughes

Active
64 Uttoxeter Road, Stoke-On-TrentST3 1PQ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2021

Mr Michael Blake Hughes

Active
64 Uttoxeter Road, Stoke-On-TrentST3 1PQ
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Resolution
5 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
26 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Incorporation Company
12 July 2018
NEWINCIncorporation