MIWA LIMITED
Overview
Company Name | MIWA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00164687 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MIWA LIMITED?
Company Name | From | Until |
---|---|---|
ARTOFEX ENGINEERING WORKS,LIMITED | Mar 02, 1920 | Mar 02, 1920 |
What are the latest accounts for MIWA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MIWA LIMITED?
Last Confirmation Statement Made Up To | Aug 20, 2025 |
---|---|
Next Confirmation Statement Due | Sep 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 20, 2024 |
Overdue | No |
What are the latest filings for MIWA LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Piero Scacco on Aug 08, 2022 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Ms Maria Josephine Cooper on Oct 29, 2021 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||||||||||
Appointment of Ms Maria Josephine Cooper as a director on Oct 29, 2021 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Aug 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 20, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Termination of appointment of Salvatore Digregorio as a director on Apr 15, 2020 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Gaetana Digregorio as a secretary on Apr 15, 2020 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Piero Scacco as a director on Apr 15, 2020 | 2 pages | AP01 | ||||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 20, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2018
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 20, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Who are the officers of MIWA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COOPER, Maria Josephine | Director | The Ridgeway SL0 9HX Iver Unit 29 Buckinghamshire England | United Kingdom | British | Director | 289243350001 | ||||||||||||
SCACCO, Piero | Director | The Ridgeway SL0 9HX Iver Unit 29 England | United Kingdom | Italian | Director | 215346830002 | ||||||||||||
ABRAHAMS, Jeffrey Martin | Secretary | 20 Dukes Avenue HA8 7RX Edgware Middlesex | British | 45474160001 | ||||||||||||||
ALLEN, Tina Margaret | Secretary | Anderida Barras Lane, Vale GY6 8EJ Guernsey Channel Islands | British | Director | 70394450001 | |||||||||||||
CROCKER, Hilary Frances | Secretary | 73 Wades Hill N21 1AU London | British | 41314380001 | ||||||||||||||
DIGREGORIO, Gaetana | Secretary | Montacute Road SM4 6RJ Morden 19 Surrey England | 176972490001 | |||||||||||||||
DUNNETT, Lesley Irene | Secretary | 154 Pasteur Gardens N18 1AL London | British | 17592330001 | ||||||||||||||
HINDLE, Graham Edward | Secretary | 99 Westmead Road Sutton SM1 4HX Surrey | 152338550001 | |||||||||||||||
HONNOR, Charles Robert | Secretary | 13 Tiverton Road EN6 5HY Potters Bar Hertfordshire | British | 17592310001 | ||||||||||||||
LIVESEY, Martin Clive | Secretary | 69 Harness Way AL4 9HB St Albans Hertfordshire | British | 43931920001 | ||||||||||||||
MCNAUGHT, Bruce David | Secretary | 99 Westmead Road Sutton SM1 4HX Surrey | 163910920001 | |||||||||||||||
ISLAND SECRETARIES LIMITED | Secretary | Grange Road St. Peter Port GY1 2QG Guernsey Granary House Guernsey |
| 171670430001 | ||||||||||||||
ALLEN, Tina Margaret | Director | Anderida Barras Lane, Vale GY6 8EJ Guernsey Channel Islands | British | Director | 70394450001 | |||||||||||||
ARGAND, Luc Jean | Director | 6 Rue Bellot 1206 Geneva Switzerland | Swiss | Lawyer | 38258250001 | |||||||||||||
BROPHY, Thomas Peter | Director | 2 Berkhampsted Avenue HA9 6DT Wembley Middlesex | Irish | Managing Director | 28601440001 | |||||||||||||
DIGREGORIO, Salvatore | Director | The Ridgeway SL0 9HX Iver Unit 29 Buckinghamshire England | England | Italian | Director | 176972570001 | ||||||||||||
DUNNETT, Lesley Irene | Director | 154 Pasteur Gardens N18 1AL London | British | Director | 17592330001 | |||||||||||||
FRESHWATER, Peter George | Director | 99 Westmead Road SM1 4HX Sutton Surrey | British | Accountant | 64866270001 | |||||||||||||
HINDLE, Graham Edward | Director | 99 Westmead Road Sutton SM1 4HX Surrey | Channel Islands | British | Director | 150428020001 | ||||||||||||
HONNOR, Charles Robert | Director | 13 Tiverton Road EN6 5HY Potters Bar Hertfordshire | British | Accountant | 17592310001 | |||||||||||||
MCNAUGHT, Bruce David | Director | 99 Westmead Road Sutton SM1 4HX Surrey | Guernsey | British | Managing Director | 117285360002 | ||||||||||||
PARR, Andrew Neil | Director | The Grange GY12QG St Peter Port Granary House Guernsey Guernsey | Guernsey | British | Accountant | 146807210001 | ||||||||||||
SCACCO, Piero | Director | Blackthorne House Blackthorne Road Colnbrook SL3 0AX Slough Unit 7b England | England | Italian | Director | 5149930002 | ||||||||||||
SHAW, Christopher Henry | Director | 15 La Reserve Les Amballes GY1 1WT St Peter Port Guernsey Channel Islands | Guernsey | British | Accountant | 79395470001 | ||||||||||||
WAMPLER, Ulrich | Director | Schartenstrasse 17 Baden Ch-5400 FOREIGN Switzerland | Swiss | Director | 17592320001 | |||||||||||||
WATTS, Peter John Maurice, Mr. | Director | Deerview, Segenhoe Manor Farm Barns Eversholt Road MK43 0XW Ridgmont Bedfordshire | United Kingdom | British | Chartered Accountant | 2612510003 | ||||||||||||
HMSL SERVICES LIMITED | Director | The Grange GY1 2QG St. Peter Port Granary House Guernsey Guernsey |
| 171667180001 |
Who are the persons with significant control of MIWA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lattice Holding Company | Apr 06, 2016 | Grange Road St. Peter Port GY1 2QG Guernsey Granary House Channel Island | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hansard Trust Company Limited | Apr 06, 2016 | Grange Road St. Peter Port GY1 2QG Guernsey Granary House Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MIWA LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 21, 2017 | The 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