Background WavePink WaveYellow Wave

MX1 LIMITED (13470992)

MX1 LIMITED (13470992) is an active UK company. incorporated on 22 June 2021. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. MX1 LIMITED has been registered for 4 years. Current directors include SCIPIONI-QURESHI, Xavier, TAN, Boon Mean.

Company Number
13470992
Status
active
Type
ltd
Incorporated
22 June 2021
Age
4 years
Address
The Grainger Suite C/O Ask Accountants, The Grainger Suite, Newcastle Upon Tyne, NE3 3PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SCIPIONI-QURESHI, Xavier, TAN, Boon Mean
SIC Codes
47730, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MX1 LIMITED

MX1 LIMITED is an active company incorporated on 22 June 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. MX1 LIMITED was registered 4 years ago.(SIC: 47730, 64209)

Status

active

Active since 4 years ago

Company No

13470992

LTD Company

Age

4 Years

Incorporated 22 June 2021

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 18 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

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

The Grainger Suite C/O Ask Accountants, The Grainger Suite Dobson House, Regent Farm Road Newcastle Upon Tyne, NE3 3PF,

Previous Addresses

38 Ropery Road Gateshead NE8 2HP England
From: 4 March 2022To: 31 March 2026
167 Uxbridge Road London W7 3th England
From: 9 July 2021To: 4 March 2022
167 Uxbridge Road Hanwell London W7 2JQ United Kingdom
From: 22 June 2021To: 9 July 2021
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SCIPIONI-QURESHI, Xavier

Active
The Grainger Suite, Newcastle Upon TyneNE3 3PF
Born March 1992
Director
Appointed 22 Jun 2021

TAN, Boon Mean

Active
The Grainger Suite, Dobson House, Newcastle Upon TyneNE3 3PF
Born December 1990
Director
Appointed 22 Jun 2021

Persons with significant control

2

Ms Boon Mean Tan

Active
Bishop AuklandDL14 7AE
Born December 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jun 2021

Mr Xavier Scipioni-Qureshi

Active
Bishop AuklandDL14 7AE
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jun 2021
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Incorporation Company
22 June 2021
NEWINCIncorporation