Background WavePink WaveYellow Wave

MISTY MEADOWS UK LTD (11996943)

MISTY MEADOWS UK LTD (11996943) is an active UK company. incorporated on 15 May 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MISTY MEADOWS UK LTD has been registered for 6 years. Current directors include RIZVI, Aamir Husain, SMIT, Willem Anton.

Company Number
11996943
Status
active
Type
ltd
Incorporated
15 May 2019
Age
6 years
Address
One Fleet Place, London, EC4M 7WS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RIZVI, Aamir Husain, SMIT, Willem Anton
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISTY MEADOWS UK LTD

MISTY MEADOWS UK LTD is an active company incorporated on 15 May 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MISTY MEADOWS UK LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

11996943

LTD Company

Age

6 Years

Incorporated 15 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

CAPITAL MM (UK) LTD
From: 15 May 2019To: 11 October 2021
Contact
Address

One Fleet Place London, EC4M 7WS,

Timeline

26 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Funding Round
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Dec 19
Director Left
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
May 20
Funding Round
Oct 20
Director Joined
Dec 20
Funding Round
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
May 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Aug 23
Funding Round
Sept 24
Owner Exit
Oct 24
12
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RIZVI, Aamir Husain

Active
5 Lloyds Avenue, LondonEC3N 3AE
Born May 1973
Director
Appointed 15 Mar 2023

SMIT, Willem Anton

Active
5 Lloyds Avenue, LondonEC3N 3AE
Born May 1975
Director
Appointed 15 Mar 2023

CHHABRIA, Deepak Manoharlal

Resigned
LondonEC4M 7WS
Born April 1969
Director
Appointed 18 Nov 2019
Resigned 29 Mar 2023

GOENKA, Abhishek

Resigned
LondonEC4M 7WS
Born December 1972
Director
Appointed 18 Nov 2019
Resigned 08 Feb 2021

MENDA, Manoj

Resigned
LondonEC4M 7WS
Born January 1968
Director
Appointed 15 May 2019
Resigned 29 Mar 2023

MENDA, Raj

Resigned
LondonEC4M 7WS
Born August 1962
Director
Appointed 19 Nov 2019
Resigned 29 Mar 2023

MENDA, Raj

Resigned
LondonEC4M 7WS
Born August 1962
Director
Appointed 15 May 2019
Resigned 18 Nov 2019

SETHI, Arshdeep Singh

Resigned
LondonEC4M 7WS
Born February 1972
Director
Appointed 08 Feb 2021
Resigned 29 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Manoj Menda

Ceased
LondonEC4M 7WS
Born January 1968

Nature of Control

Significant influence or control
Notified 15 May 2019
Ceased 04 Oct 2024

Raj Menda

Active
LondonEC4M 7WS
Born August 1962

Nature of Control

Significant influence or control
Notified 15 May 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
8 July 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Certificate Change Of Name Company
11 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 January 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 June 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Incorporation Company
15 May 2019
NEWINCIncorporation