Background WavePink WaveYellow Wave

THE UNITED KINGDOM MUAYTHAI FEDERATION LIMITED (12234853)

THE UNITED KINGDOM MUAYTHAI FEDERATION LIMITED (12234853) is an active UK company. incorporated on 30 September 2019. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE UNITED KINGDOM MUAYTHAI FEDERATION LIMITED has been registered for 6 years.

Company Number
12234853
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2019
Age
6 years
Address
Unit 7a Beach Trade Centre 130a Stoney Lane, Birmingham, B12 8AQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UNITED KINGDOM MUAYTHAI FEDERATION LIMITED

THE UNITED KINGDOM MUAYTHAI FEDERATION LIMITED is an active company incorporated on 30 September 2019 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE UNITED KINGDOM MUAYTHAI FEDERATION LIMITED was registered 6 years ago.(SIC: 93199)

Status

active

Active since 6 years ago

Company No

12234853

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 30 September 2019

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 30 June 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 January 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 11 February 2026
For period ending 28 January 2026
Contact
Address

Unit 7a Beach Trade Centre 130a Stoney Lane Balsall Heath Birmingham, B12 8AQ,

Previous Addresses

Unit 7a Beach Trade Centre 130a Stoney Lane Balsall Heath Birmingham West Midlands B12 8AQ
From: 8 March 2021To: 15 March 2021
PO Box 4385 12234853: Companies House Default Address Cardiff CF14 8LH
From: 30 September 2019To: 8 March 2021
Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Mar 22
Director Left
May 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
13 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
12 November 2020
RP05RP05
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Incorporation Company
30 September 2019
NEWINCIncorporation