Background WavePink WaveYellow Wave

MIGALOO LTD (12185670)

MIGALOO LTD (12185670) is an active UK company. incorporated on 3 September 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. MIGALOO LTD has been registered for 6 years. Current directors include CALDECOTT, Edmund Louis, PHILLIPS, Peter Trevor Godfrey, SERGIOU, Sergios and 2 others.

Company Number
12185670
Status
active
Type
ltd
Incorporated
3 September 2019
Age
6 years
Address
The Storehouse, London, SE1 3XF
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
CALDECOTT, Edmund Louis, PHILLIPS, Peter Trevor Godfrey, SERGIOU, Sergios, SHIELDS, Tom, TANZER, Felix Jonathan Daniel
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIGALOO LTD

MIGALOO LTD is an active company incorporated on 3 September 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. MIGALOO LTD was registered 6 years ago.(SIC: 79110)

Status

active

Active since 6 years ago

Company No

12185670

LTD Company

Age

6 Years

Incorporated 3 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

The Storehouse 75 Bermondsey Street London, SE1 3XF,

Previous Addresses

Suite 27-29 the Hop Exchange 24 Southwark Street London SE1 1TY United Kingdom
From: 14 September 2022To: 27 November 2025
Suite 40-41 24 Southwark Street London SE1 1TY England
From: 3 September 2019To: 14 September 2022
Timeline

49 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Joined
Sept 20
Funding Round
Oct 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Apr 22
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Director Joined
Mar 24
Funding Round
Mar 24
Loan Secured
Jun 25
Owner Exit
Sept 25
Director Left
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
40
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CALDECOTT, Edmund Louis

Active
75 Bermondsey Street, LondonSE1 3XF
Born August 1985
Director
Appointed 03 Sept 2019

PHILLIPS, Peter Trevor Godfrey

Active
75 Bermondsey Street, LondonSE1 3XF
Born January 1944
Director
Appointed 03 Sept 2019

SERGIOU, Sergios

Active
75 Bermondsey Street, LondonSE1 3XF
Born February 1981
Director
Appointed 06 Mar 2024

SHIELDS, Tom

Active
75 Bermondsey Street, LondonSE1 3XF
Born October 1950
Director
Appointed 03 Sept 2019

TANZER, Felix Jonathan Daniel

Active
75 Bermondsey Street, LondonSE1 3XF
Born July 1985
Director
Appointed 01 Oct 2019

ROSEFF, William Wolfe

Resigned
75 Bermondsey Street, LondonSE1 3XF
Born March 1951
Director
Appointed 03 Sept 2019
Resigned 24 Feb 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Edmund Louis Caldecott

Ceased
The Hop Exchange, LondonSE1 1TY
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2019
Ceased 30 Jul 2025
Fundings
Financials
Latest Activities

Filing History

88

Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
8 September 2025
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
4 October 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 February 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Statement Of Companys Objects
15 August 2020
CC04CC04
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Incorporation Company
3 September 2019
NEWINCIncorporation