Background WavePink WaveYellow Wave

MUSE BRIXTON (PHASE 2) LIMITED (12527062)

MUSE BRIXTON (PHASE 2) LIMITED (12527062) is an active UK company. incorporated on 19 March 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MUSE BRIXTON (PHASE 2) LIMITED has been registered for 6 years. Current directors include EVERETT, Joseph Frank Edwin, STOCKDALE, James Alexander.

Company Number
12527062
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
Kent House, London, W1W 8AJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EVERETT, Joseph Frank Edwin, STOCKDALE, James Alexander
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSE BRIXTON (PHASE 2) LIMITED

MUSE BRIXTON (PHASE 2) LIMITED is an active company incorporated on 19 March 2020 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.. MUSE BRIXTON (PHASE 2) LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12527062

LTD Company

Age

6 Years

Incorporated 19 March 2020

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 17 June 2025 (9 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

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Kent House 14-17 Market Place London, W1W 8AJ,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Aug 20
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Jul 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EVERETT, Joseph Frank Edwin

Active
Rathbone Place, LondonW1T 1HU
Born March 1991
Director
Appointed 22 Aug 2022

STOCKDALE, James Alexander

Active
Irwell Street, SalfordM3 5EN
Born August 1977
Director
Appointed 03 Feb 2025

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 19 Mar 2020
Resigned 27 Jun 2024

AUGER, Michael John

Resigned
Irwell Street, SalfordM3 5EN
Born March 1973
Director
Appointed 19 Mar 2020
Resigned 31 Jan 2025

HOYLE, David

Resigned
Irwell Street, SalfordM3 5EN
Born May 1961
Director
Appointed 19 Mar 2020
Resigned 31 Mar 2022

SHANKLAND, Sarah Anne

Resigned
Irwell Street, SalfordM3 5EN
Born July 1965
Director
Appointed 19 Mar 2020
Resigned 28 Jul 2023

STOCKDALE, James Alexander

Resigned
Irwell Street, SalfordM3 5EN
Born August 1977
Director
Appointed 17 Aug 2020
Resigned 31 Mar 2022

Persons with significant control

1

14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
19 March 2020
NEWINCIncorporation