Background WavePink WaveYellow Wave

MIAH GROUP LIMITED (11599046)

MIAH GROUP LIMITED (11599046) is an active UK company. incorporated on 2 October 2018. with registered office in Anderton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MIAH GROUP LIMITED has been registered for 7 years. Current directors include BRACEGIRDLE, Hannah Josephine, BRACEGIRDLE, Jonathan.

Company Number
11599046
Status
active
Type
ltd
Incorporated
2 October 2018
Age
7 years
Address
The Shawes, Anderton, PR6 9HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRACEGIRDLE, Hannah Josephine, BRACEGIRDLE, Jonathan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIAH GROUP LIMITED

MIAH GROUP LIMITED is an active company incorporated on 2 October 2018 with the registered office located in Anderton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MIAH GROUP LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11599046

LTD Company

Age

7 Years

Incorporated 2 October 2018

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

MIAH DEVELOPMENTS LIMITED
From: 2 October 2018To: 29 January 2019
Contact
Address

The Shawes Shawes Drive Anderton, PR6 9HR,

Previous Addresses

Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England
From: 2 October 2018To: 4 January 2019
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Sept 19
Director Joined
Sept 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BRACEGIRDLE, Hannah Josephine

Active
Shawes Drive, AndertonPR6 9HR
Born July 1981
Director
Appointed 11 Sept 2019

BRACEGIRDLE, Jonathan

Active
Higher Green Lane, ManchesterM29 7HQ
Born July 1973
Director
Appointed 02 Oct 2018

Persons with significant control

2

Mrs Hannah Josephine Bracegirdle

Active
Shawes Drive, AndertonPR6 9HR
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2019

Mr Jonathan Bracegirdle

Active
Shawes Drive, AndertonPR6 9HR
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Resolution
29 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 January 2019
PSC04Change of PSC Details
Incorporation Company
2 October 2018
NEWINCIncorporation