Background WavePink WaveYellow Wave

MUXCO CUMBRIA LIMITED (11923286)

MUXCO CUMBRIA LIMITED (11923286) is an active UK company. incorporated on 3 April 2019. with registered office in Cowbridge. The company operates in the Information and Communication sector, engaged in radio broadcasting. MUXCO CUMBRIA LIMITED has been registered for 7 years. Current directors include BRYANT, Jason Scott, MUMFORD, Martin Stephen, WATSON, Gregory Hamilton.

Company Number
11923286
Status
active
Type
ltd
Incorporated
3 April 2019
Age
7 years
Address
St Hilary Transmitter, Cowbridge, CF71 7DP
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BRYANT, Jason Scott, MUMFORD, Martin Stephen, WATSON, Gregory Hamilton
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUXCO CUMBRIA LIMITED

MUXCO CUMBRIA LIMITED is an active company incorporated on 3 April 2019 with the registered office located in Cowbridge. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. MUXCO CUMBRIA LIMITED was registered 7 years ago.(SIC: 60100)

Status

active

Active since 7 years ago

Company No

11923286

LTD Company

Age

7 Years

Incorporated 3 April 2019

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 3 July 2025 (9 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

St Hilary Transmitter St. Hilary Cowbridge, CF71 7DP,

Previous Addresses

Greenworks Dog & Duck Yard Princeton Street London Uk WC1R 4BH United Kingdom
From: 3 April 2019To: 30 January 2020
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MUMFORD, Martin Stephen

Active
St. Hilary, CowbridgeCF71 7DP
Secretary
Appointed 29 Jan 2020

BRYANT, Jason Scott

Active
St. Hilary, CowbridgeCF71 7DP
Born October 1967
Director
Appointed 29 Jan 2020

MUMFORD, Martin Stephen

Active
St. Hilary, CowbridgeCF71 7DP
Born April 1972
Director
Appointed 29 Jan 2020

WATSON, Gregory Hamilton

Active
St. Hilary, CowbridgeCF71 7DP
Born January 1965
Director
Appointed 03 Apr 2019

DEEGAN, Matthew Simon

Resigned
Dog & Duck Yard, LondonWC1R 4BH
Born July 1979
Director
Appointed 23 Aug 2019
Resigned 17 Jan 2020

Persons with significant control

2

St. Hilary, CowbridgeCF71 7DP

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jan 2020

Muxco Ltd

Active
Dog & Duck Yard, LondonWC1R 4BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Incorporation Company
3 April 2019
NEWINCIncorporation