Background WavePink WaveYellow Wave

M.I.S COMMERCIAL LIMITED (15790119)

M.I.S COMMERCIAL LIMITED (15790119) is an active UK company. incorporated on 20 June 2024. with registered office in Rubery. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. M.I.S COMMERCIAL LIMITED has been registered for 1 year. Current directors include BOAST, Jacqueline Dawn, RICHARDS, Stephen John.

Company Number
15790119
Status
active
Type
ltd
Incorporated
20 June 2024
Age
1 years
Address
First Floor 2 Parklands, Rubery, B45 9PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BOAST, Jacqueline Dawn, RICHARDS, Stephen John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.I.S COMMERCIAL LIMITED

M.I.S COMMERCIAL LIMITED is an active company incorporated on 20 June 2024 with the registered office located in Rubery. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. M.I.S COMMERCIAL LIMITED was registered 1 year ago.(SIC: 64205)

Status

active

Active since 1 years ago

Company No

15790119

LTD Company

Age

1 Years

Incorporated 20 June 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 20 June 2024 - 31 August 2024(3 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

First Floor 2 Parklands Parklands Business Park Rubery, B45 9PZ,

Previous Addresses

, the New Barn Mill Lane, Eastry, Sandwich, CT13 0JW, England
From: 20 June 2024To: 15 October 2024
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Jul 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOAST, Jacqueline Dawn

Active
St. Mary Axe, LondonEC3A 8BF
Born October 1965
Director
Appointed 30 Sept 2024

RICHARDS, Stephen John

Active
St. Mary Axe, LondonEC3A 8BF
Born July 1973
Director
Appointed 11 Feb 2026

COMLEY, Paul

Resigned
St. Mary Axe, LondonEC3A 8BF
Born April 1981
Director
Appointed 30 Sept 2024
Resigned 17 Dec 2025

CORRIGAN-STUART, James Frederick

Resigned
Parklands Business Park, RuberyB45 9PZ
Born October 1960
Director
Appointed 30 Sept 2024
Resigned 09 Sept 2025

TYRRELL, Christopher

Resigned
Mill Lane, SandwichCT13 0JW
Born November 1959
Director
Appointed 20 Jun 2024
Resigned 30 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Parklands, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2024
Mill Lane, SandwichCT13 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2024
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

15

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 February 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Incorporation Company
20 June 2024
NEWINCIncorporation