Background WavePink WaveYellow Wave

MUSARUBRA UK SUBSIDIARY 4 LTD (13326251)

MUSARUBRA UK SUBSIDIARY 4 LTD (13326251) is an active UK company. incorporated on 9 April 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. MUSARUBRA UK SUBSIDIARY 4 LTD has been registered for 5 years. Current directors include GONYEA JR., William Joseph, LOONG, Gee Yung.

Company Number
13326251
Status
active
Type
ltd
Incorporated
9 April 2021
Age
5 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
GONYEA JR., William Joseph, LOONG, Gee Yung
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSARUBRA UK SUBSIDIARY 4 LTD

MUSARUBRA UK SUBSIDIARY 4 LTD is an active company incorporated on 9 April 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. MUSARUBRA UK SUBSIDIARY 4 LTD was registered 5 years ago.(SIC: 63990)

Status

active

Active since 5 years ago

Company No

13326251

LTD Company

Age

5 Years

Incorporated 9 April 2021

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 2 October 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

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

280 Bishopsgate London EC2M 4RB
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA United Kingdom
From: 9 April 2021To: 2 October 2023
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Jun 21
Funding Round
Jul 21
Owner Exit
Aug 21
Capital Update
Dec 21
Share Issue
Jan 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Sept 22
Director Left
May 25
Director Joined
May 25
Director Left
Aug 25
Director Left
Aug 25
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 09 Apr 2021

GONYEA JR., William Joseph

Active
Headquarters Drive, Plano
Born August 1979
Director
Appointed 16 May 2025

LOONG, Gee Yung

Active
60 St. Martin's Lane, LondonWC2N 4JS
Born February 1968
Director
Appointed 02 Feb 2022

BALA, Marc Amiel

Resigned
2475 Hanover Street, Palo Alto
Born May 1974
Director
Appointed 02 Feb 2022
Resigned 04 Aug 2025

CHISHOLM, William Francis

Resigned
2475 Hanover Street, Palo Alto
Born January 1969
Director
Appointed 02 Feb 2022
Resigned 04 Aug 2025

CURTIS, Frederick Paul

Resigned
Blundell Road, LutonLU3 1SP
Born June 1962
Director
Appointed 09 Apr 2021
Resigned 23 Jun 2021

DALY, Timothy James

Resigned
City Gate, Mahon
Born September 1957
Director
Appointed 02 Feb 2022
Resigned 09 May 2025

KOHN, Alan Jay

Resigned
Vinson Lane, Tx 75093
Born October 1969
Director
Appointed 09 Apr 2021
Resigned 02 Feb 2022

Persons with significant control

2

0 Active
2 Ceased
New Bridge Street, LondonEC4V 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Ceased 02 Feb 2022
6th And 7th Floors, SloughSL1 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 April 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 April 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Capital Allotment Shares
1 October 2022
SH01Allotment of Shares
Resolution
1 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Legacy
2 February 2022
SH20SH20
Capital Alter Shares Redemption Statement Of Capital
26 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
17 December 2021
SH19Statement of Capital
Legacy
17 December 2021
SH20SH20
Legacy
17 December 2021
CAP-SSCAP-SS
Resolution
17 December 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 July 2021
RESOLUTIONSResolutions
Memorandum Articles
13 July 2021
MAMA
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Incorporation Company
9 April 2021
NEWINCIncorporation