MIWA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMIWA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00164687
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIWA LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MIWA LIMITED located?

    Registered Office Address
    Unit 29 The Ridgeway
    SL0 9HX Iver
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MIWA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARTOFEX ENGINEERING WORKS,LIMITEDMar 02, 1920Mar 02, 1920

    What are the latest accounts for MIWA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MIWA LIMITED?

    Last Confirmation Statement Made Up ToAug 20, 2025
    Next Confirmation Statement DueSep 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2024
    OverdueNo

    What are the latest filings for MIWA LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    13 pagesAA

    Confirmation statement made on Aug 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Aug 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Aug 20, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Piero Scacco on Aug 08, 2022

    2 pagesCH01

    Director's details changed for Ms Maria Josephine Cooper on Oct 29, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Appointment of Ms Maria Josephine Cooper as a director on Oct 29, 2021

    2 pagesAP01

    Confirmation statement made on Aug 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Aug 20, 2020 with updates

    4 pagesCS01

    Termination of appointment of Salvatore Digregorio as a director on Apr 15, 2020

    1 pagesTM01

    Termination of appointment of Gaetana Digregorio as a secretary on Apr 15, 2020

    1 pagesTM02

    Appointment of Mr Piero Scacco as a director on Apr 15, 2020

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Aug 20, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 21, 2018

    • Capital: GBP 2,600,000
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Aug 20, 2018 with updates

    4 pagesCS01

    Who are the officers of MIWA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Maria Josephine
    The Ridgeway
    SL0 9HX Iver
    Unit 29
    Buckinghamshire
    England
    Director
    The Ridgeway
    SL0 9HX Iver
    Unit 29
    Buckinghamshire
    England
    United KingdomBritishDirector289243350001
    SCACCO, Piero
    The Ridgeway
    SL0 9HX Iver
    Unit 29
    England
    Director
    The Ridgeway
    SL0 9HX Iver
    Unit 29
    England
    United KingdomItalianDirector215346830002
    ABRAHAMS, Jeffrey Martin
    20 Dukes Avenue
    HA8 7RX Edgware
    Middlesex
    Secretary
    20 Dukes Avenue
    HA8 7RX Edgware
    Middlesex
    British45474160001
    ALLEN, Tina Margaret
    Anderida
    Barras Lane, Vale
    GY6 8EJ Guernsey
    Channel Islands
    Secretary
    Anderida
    Barras Lane, Vale
    GY6 8EJ Guernsey
    Channel Islands
    BritishDirector70394450001
    CROCKER, Hilary Frances
    73 Wades Hill
    N21 1AU London
    Secretary
    73 Wades Hill
    N21 1AU London
    British41314380001
    DIGREGORIO, Gaetana
    Montacute Road
    SM4 6RJ Morden
    19
    Surrey
    England
    Secretary
    Montacute Road
    SM4 6RJ Morden
    19
    Surrey
    England
    176972490001
    DUNNETT, Lesley Irene
    154 Pasteur Gardens
    N18 1AL London
    Secretary
    154 Pasteur Gardens
    N18 1AL London
    British17592330001
    HINDLE, Graham Edward
    99 Westmead Road
    Sutton
    SM1 4HX Surrey
    Secretary
    99 Westmead Road
    Sutton
    SM1 4HX Surrey
    152338550001
    HONNOR, Charles Robert
    13 Tiverton Road
    EN6 5HY Potters Bar
    Hertfordshire
    Secretary
    13 Tiverton Road
    EN6 5HY Potters Bar
    Hertfordshire
    British17592310001
    LIVESEY, Martin Clive
    69 Harness Way
    AL4 9HB St Albans
    Hertfordshire
    Secretary
    69 Harness Way
    AL4 9HB St Albans
    Hertfordshire
    British43931920001
    MCNAUGHT, Bruce David
    99 Westmead Road
    Sutton
    SM1 4HX Surrey
    Secretary
    99 Westmead Road
    Sutton
    SM1 4HX Surrey
    163910920001
    ISLAND SECRETARIES LIMITED
    Grange Road
    St. Peter Port
    GY1 2QG Guernsey
    Granary House
    Guernsey
    Secretary
    Grange Road
    St. Peter Port
    GY1 2QG Guernsey
    Granary House
    Guernsey
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityNEVIS
    Registration NumberC20042
    171670430001
    ALLEN, Tina Margaret
    Anderida
    Barras Lane, Vale
    GY6 8EJ Guernsey
    Channel Islands
    Director
    Anderida
    Barras Lane, Vale
    GY6 8EJ Guernsey
    Channel Islands
    BritishDirector70394450001
    ARGAND, Luc Jean
    6 Rue Bellot
    1206 Geneva
    Switzerland
    Director
    6 Rue Bellot
    1206 Geneva
    Switzerland
    SwissLawyer38258250001
    BROPHY, Thomas Peter
    2 Berkhampsted Avenue
    HA9 6DT Wembley
    Middlesex
    Director
    2 Berkhampsted Avenue
    HA9 6DT Wembley
    Middlesex
    IrishManaging Director28601440001
    DIGREGORIO, Salvatore
    The Ridgeway
    SL0 9HX Iver
    Unit 29
    Buckinghamshire
    England
    Director
    The Ridgeway
    SL0 9HX Iver
    Unit 29
    Buckinghamshire
    England
    EnglandItalianDirector176972570001
    DUNNETT, Lesley Irene
    154 Pasteur Gardens
    N18 1AL London
    Director
    154 Pasteur Gardens
    N18 1AL London
    BritishDirector17592330001
    FRESHWATER, Peter George
    99 Westmead Road
    SM1 4HX Sutton
    Surrey
    Director
    99 Westmead Road
    SM1 4HX Sutton
    Surrey
    BritishAccountant64866270001
    HINDLE, Graham Edward
    99 Westmead Road
    Sutton
    SM1 4HX Surrey
    Director
    99 Westmead Road
    Sutton
    SM1 4HX Surrey
    Channel IslandsBritishDirector150428020001
    HONNOR, Charles Robert
    13 Tiverton Road
    EN6 5HY Potters Bar
    Hertfordshire
    Director
    13 Tiverton Road
    EN6 5HY Potters Bar
    Hertfordshire
    BritishAccountant17592310001
    MCNAUGHT, Bruce David
    99 Westmead Road
    Sutton
    SM1 4HX Surrey
    Director
    99 Westmead Road
    Sutton
    SM1 4HX Surrey
    GuernseyBritishManaging Director117285360002
    PARR, Andrew Neil
    The Grange
    GY12QG St Peter Port
    Granary House
    Guernsey
    Guernsey
    Director
    The Grange
    GY12QG St Peter Port
    Granary House
    Guernsey
    Guernsey
    GuernseyBritishAccountant146807210001
    SCACCO, Piero
    Blackthorne House
    Blackthorne Road Colnbrook
    SL3 0AX Slough
    Unit 7b
    England
    Director
    Blackthorne House
    Blackthorne Road Colnbrook
    SL3 0AX Slough
    Unit 7b
    England
    EnglandItalianDirector5149930002
    SHAW, Christopher Henry
    15 La Reserve
    Les Amballes
    GY1 1WT St Peter Port
    Guernsey
    Channel Islands
    Director
    15 La Reserve
    Les Amballes
    GY1 1WT St Peter Port
    Guernsey
    Channel Islands
    GuernseyBritishAccountant79395470001
    WAMPLER, Ulrich
    Schartenstrasse 17
    Baden Ch-5400
    FOREIGN
    Switzerland
    Director
    Schartenstrasse 17
    Baden Ch-5400
    FOREIGN
    Switzerland
    SwissDirector17592320001
    WATTS, Peter John Maurice, Mr.
    Deerview, Segenhoe Manor Farm Barns
    Eversholt Road
    MK43 0XW Ridgmont
    Bedfordshire
    Director
    Deerview, Segenhoe Manor Farm Barns
    Eversholt Road
    MK43 0XW Ridgmont
    Bedfordshire
    United KingdomBritishChartered Accountant2612510003
    HMSL SERVICES LIMITED
    The Grange
    GY1 2QG St. Peter Port
    Granary House
    Guernsey
    Guernsey
    Director
    The Grange
    GY1 2QG St. Peter Port
    Granary House
    Guernsey
    Guernsey
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityNEVIS
    Registration NumberC30651
    171667180001

    Who are the persons with significant control of MIWA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lattice Holding Company
    Grange Road
    St. Peter Port
    GY1 2QG Guernsey
    Granary House
    Channel Island
    Apr 06, 2016
    Grange Road
    St. Peter Port
    GY1 2QG Guernsey
    Granary House
    Channel Island
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityGuernsey Financial Services Commission
    Place RegisteredGuernsey Registry
    Registration Number164687
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hansard Trust Company Limited
    Grange Road
    St. Peter Port
    GY1 2QG Guernsey
    Granary House
    Channel Islands
    Apr 06, 2016
    Grange Road
    St. Peter Port
    GY1 2QG Guernsey
    Granary House
    Channel Islands
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityGuernsey Financial Services Commission
    Place RegisteredGuernsey Registry
    Registration Number28056
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for MIWA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0