Background WavePink WaveYellow Wave

MUIRFIELD HOLDCO LIMITED (12123223)

MUIRFIELD HOLDCO LIMITED (12123223) is an active UK company. incorporated on 25 July 2019. with registered office in Great Hallingbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MUIRFIELD HOLDCO LIMITED has been registered for 6 years. Current directors include HELAS, John Peter, HOLLANDER, David Mark, INGLIS, Richard John and 5 others.

Company Number
12123223
Status
active
Type
ltd
Incorporated
25 July 2019
Age
6 years
Address
Units 16-17 Stansted Distribution Centre, Great Hallingbury, CM22 7DG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HELAS, John Peter, HOLLANDER, David Mark, INGLIS, Richard John, KIRBY, Benjamin James Richmond, PARKER, Neil, PHILLIPS, George Brian, SHARP, Neil Christopher, STRAKER, Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUIRFIELD HOLDCO LIMITED

MUIRFIELD HOLDCO LIMITED is an active company incorporated on 25 July 2019 with the registered office located in Great Hallingbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MUIRFIELD HOLDCO LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12123223

LTD Company

Age

6 Years

Incorporated 25 July 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 30 September 2025 (7 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

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Units 16-17 Stansted Distribution Centre Start Hill Great Hallingbury, CM22 7DG,

Previous Addresses

Stansted Distribution Centre Start Hill Great Hallingbury Hertfordshire CM22 7DG England
From: 31 October 2019To: 8 March 2021
Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom
From: 25 July 2019To: 31 October 2019
Timeline

23 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Share Issue
Nov 19
Funding Round
Nov 19
Owner Exit
Dec 19
Funding Round
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Dec 20
Funding Round
May 22
Director Left
Feb 25
Director Joined
Mar 26
4
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

HELAS, John Peter

Active
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born May 1968
Director
Appointed 15 Oct 2019

HOLLANDER, David Mark

Active
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born May 1959
Director
Appointed 09 Mar 2020

INGLIS, Richard John

Active
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born March 1981
Director
Appointed 23 Apr 2020

KIRBY, Benjamin James Richmond

Active
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born May 1981
Director
Appointed 10 Mar 2026

PARKER, Neil

Active
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born January 1962
Director
Appointed 15 Oct 2019

PHILLIPS, George Brian

Active
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born April 1960
Director
Appointed 15 Oct 2019

SHARP, Neil Christopher

Active
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born July 1967
Director
Appointed 23 Apr 2020

STRAKER, Paul

Active
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born November 1965
Director
Appointed 15 Oct 2019

FARMER, Alexander Stuart

Resigned
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born February 1987
Director
Appointed 15 Oct 2019
Resigned 20 Jan 2025

WEBB, Antony

Resigned
Start Hill, HertfordshireCM22 7DG
Born December 1965
Director
Appointed 15 Oct 2019
Resigned 05 Apr 2020

WELLS, John David

Resigned
Start Hill, HertfordshireCM22 7DG
Born May 1961
Director
Appointed 15 Oct 2019
Resigned 06 Apr 2020

WILKEY, Richard Geraint

Resigned
Wellington Street, CheltenhamGL50 1YD
Born October 1974
Director
Appointed 25 Jul 2019
Resigned 15 Oct 2019

Persons with significant control

2

0 Active
2 Ceased

Mnl Nominees Limited

Ceased
Bedford Row, LondonWC1R 4EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2019
Ceased 24 Jul 2020
WorcesterWR1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2019
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
5 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
13 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Resolution
10 November 2019
RESOLUTIONSResolutions
Resolution
10 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Incorporation Company
25 July 2019
NEWINCIncorporation