Background WavePink WaveYellow Wave

MUA HOLDINGS LIMITED (14031034)

MUA HOLDINGS LIMITED (14031034) is an active UK company. incorporated on 6 April 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MUA HOLDINGS LIMITED has been registered for 3 years. Current directors include CARPENTER, Michael David, FLETCHER, Felix George, GREEN, Antony Michael and 3 others.

Company Number
14031034
Status
active
Type
ltd
Incorporated
6 April 2022
Age
3 years
Address
Hiview House, London, NW5 1TN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARPENTER, Michael David, FLETCHER, Felix George, GREEN, Antony Michael, HUNT, Marcus Keith, LEDWIDGE, Joseph John, MURPHY, John Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUA HOLDINGS LIMITED

MUA HOLDINGS LIMITED is an active company incorporated on 6 April 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MUA HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14031034

LTD Company

Age

3 Years

Incorporated 6 April 2022

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 30 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Hiview House Highgate Road London, NW5 1TN,

Timeline

16 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
Jul 22
Loan Secured
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Aug 24
Loan Cleared
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Feb 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BURNS, Catherine Frances

Active
Highgate Road, LondonNW5 1TN
Secretary
Appointed 08 Jul 2025

CARPENTER, Michael David

Active
Highgate Road, LondonNW5 1TN
Born June 1983
Director
Appointed 14 Nov 2022

FLETCHER, Felix George

Active
Highgate Road, LondonNW5 1TN
Born May 1974
Director
Appointed 08 Jul 2025

GREEN, Antony Michael

Active
Highgate Road, LondonNW5 1TN
Born August 1970
Director
Appointed 31 Jul 2023

HUNT, Marcus Keith

Active
Highgate Road, LondonNW5 1TN
Born August 1976
Director
Appointed 14 Nov 2022

LEDWIDGE, Joseph John

Active
Highgate Road, LondonNW5 1TN
Born May 1970
Director
Appointed 14 Nov 2022

MURPHY, John Patrick

Active
Highgate Road, LondonNW5 1TN
Born May 1966
Director
Appointed 08 Jul 2025

MURPHY, John Patrick

Resigned
Highgate Road, LondonNW5 1TN
Secretary
Appointed 06 Apr 2022
Resigned 08 Jul 2025

CARMEDY, Michael

Resigned
Highgate Road, LondonNW5 1TN
Born June 1964
Director
Appointed 06 Apr 2022
Resigned 14 Nov 2022

MURPHY, John Paul

Resigned
Highgate Road, LondonNW5 1TN
Born November 1979
Director
Appointed 06 Apr 2022
Resigned 14 Nov 2022

REILLY, Simon David

Resigned
Highgate Road, LondonNW5 1TN
Born August 1976
Director
Appointed 06 Apr 2022
Resigned 31 Jul 2023

STOREY, Christopher Michael

Resigned
Highgate Road, LondonNW5 1TN
Born February 1967
Director
Appointed 06 Apr 2022
Resigned 14 Nov 2022

Persons with significant control

1

Highgate Road, LondonNW5 1TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

30

Replacement Filing Of Confirmation Statement With Made Up Date
25 February 2026
RP01CS01RP01CS01
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Memorandum Articles
12 September 2022
MAMA
Resolution
12 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Incorporation Company
6 April 2022
NEWINCIncorporation