Background WavePink WaveYellow Wave

MIGUELDOFORO.COM LTD (14556566)

MIGUELDOFORO.COM LTD (14556566) is an active UK company. incorporated on 23 December 2022. with registered office in Prescot. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. MIGUELDOFORO.COM LTD has been registered for 3 years. Current directors include DOFORO, Miguel Otis Leon.

Company Number
14556566
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 2022
Age
3 years
Address
44 Kemble Street, Prescot, L34 5SQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DOFORO, Miguel Otis Leon
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIGUELDOFORO.COM LTD

MIGUELDOFORO.COM LTD is an active company incorporated on 23 December 2022 with the registered office located in Prescot. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. MIGUELDOFORO.COM LTD was registered 3 years ago.(SIC: 90010)

Status

active

Active since 3 years ago

Company No

14556566

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 23 December 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 September 2024 (1 year ago)
Period: 23 December 2022 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 22 December 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 5 January 2026
For period ending 22 December 2025
Contact
Address

44 Kemble Street Prescot, L34 5SQ,

Previous Addresses

C/O Make Huyton Village 47 -49 Derby Road Huyton L36 9UQ England
From: 12 January 2024To: 17 June 2025
C/O Venture Finance Management Cotton Exchange, Old Hall Street Liverpool L3 9LQ England
From: 26 June 2023To: 12 January 2024
3 Randle Brook Court Rainford St. Helens WA11 8HN England
From: 9 June 2023To: 26 June 2023
The Arts Centre, Nicholson Place Unit 4 to 8 Barrow Street St Helens WA10 1RX United Kingdom
From: 23 December 2022To: 9 June 2023
Timeline

9 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Dec 22
New Owner
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DOFORO, Miguel Otis Leon

Active
Kemble Street, PrescotL34 5SQ
Born June 1979
Director
Appointed 01 Aug 2023

DOFORO, Miguel Otis Leon

Resigned
Randle Brook Court, St. HelensWA11 8HN
Born June 1978
Director
Appointed 23 Dec 2022
Resigned 01 Jun 2023

O'BRIEN, David

Resigned
Cotton Exchange, Old Hall Street, LiverpoolL3 9LQ
Born May 1982
Director
Appointed 01 Jun 2023
Resigned 01 Aug 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Miguel Otis Leon Doforo

Active
Kemble Street, PrescotL34 5SQ
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2023

Mr David O'Brien

Ceased
Cotton Exchange, Old Hall Street, LiverpoolL3 9LQ
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2023
Ceased 01 Aug 2023

Mr Miguel Otis Leon Doforo

Ceased
Randle Brook Court, St. HelensWA11 8HN
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2022
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

18

Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Incorporation Company
23 December 2022
NEWINCIncorporation