Background WavePink WaveYellow Wave

MUIRFIELD FINANCE LIMITED (12125788)

MUIRFIELD FINANCE LIMITED (12125788) is an active UK company. incorporated on 27 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 FINANCE LIMITED has been registered for 6 years. Current directors include HELAS, John Peter, INGLIS, Richard John, PHILLIPS, George Brian.

Company Number
12125788
Status
active
Type
ltd
Incorporated
27 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, INGLIS, Richard John, PHILLIPS, George Brian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUIRFIELD FINANCE LIMITED

MUIRFIELD FINANCE LIMITED is an active company incorporated on 27 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 FINANCE LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12125788

LTD Company

Age

6 Years

Incorporated 27 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 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: 27 July 2019To: 31 October 2019
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jul 20
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HELAS, John Peter

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

INGLIS, Richard John

Active
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born March 1981
Director
Appointed 01 Jul 2020

PHILLIPS, George Brian

Active
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born April 1960
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

WILKEY, Richard Geraint

Resigned
Wellington Street, CheltenhamGL50 1YD
Born October 1974
Director
Appointed 27 Jul 2019
Resigned 15 Oct 2019

Persons with significant control

1

Start Hill, Great HallingburyCM22 7DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jul 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Full
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 Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Full
30 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 September 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Resolution
10 November 2019
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Incorporation Company
27 July 2019
NEWINCIncorporation