THE MULTIPLE AGENCY LIMITED

THE MULTIPLE AGENCY LIMITED

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

    Company NameTHE MULTIPLE AGENCY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03872642
    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 THE MULTIPLE AGENCY LIMITED?

    • Public relations and communications activities (70210) / Professional, scientific and technical activities

    Where is THE MULTIPLE AGENCY LIMITED located?

    Registered Office Address
    Elsley Court
    20-22 Great Titchfield Street
    W1W 8BE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE MULTIPLE AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAY TO BLUE LTDNov 08, 1999Nov 08, 1999

    What are the latest accounts for THE MULTIPLE AGENCY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE MULTIPLE AGENCY LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2027
    Next Confirmation Statement DueMar 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2026
    OverdueNo

    What are the latest filings for THE MULTIPLE AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    18 pagesAA

    Notification of Miroma Corp Holdings Limited as a person with significant control on Jun 27, 2024

    2 pagesPSC02

    Confirmation statement made on Mar 01, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Paul Keith Summers on Jan 23, 2025

    2 pagesCH01

    Director's details changed for Mr Marc Jason Boyan on Jan 23, 2025

    2 pagesCH01

    Second filing of a statement of capital following an allotment of shares on Jun 27, 2024

    • Capital: GBP 4,253.52
    4 pagesRP04SH01

    Certificate of change of name

    Company name changed way to blue LTD\certificate issued on 26/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 26, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 23, 2024

    RES15

    Memorandum and Articles of Association

    48 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Directors allot securities as if article 32 of the new articles did not apply to any such allotment 27/06/2024
    RES13

    Statement of capital following an allotment of shares on Jun 27, 2024

    • Capital: GBP 4,714.84
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 27, 2024

    • Capital: GBP 4,359.48
    3 pagesSH01

    Cessation of Miroma Corp Holdings Limited as a person with significant control on Jun 27, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Jun 27, 2024

    • Capital: GBP 4,253.52
    5 pagesSH01
    Annotations
    DateAnnotation
    Jul 27, 2024Clarification A second filed SH01 was registered on 27/07/24

    Cessation of Miroma Holdings Ltd as a person with significant control on Jun 27, 2024

    1 pagesPSC07

    Notification of Miroma Corp Holdings Limited as a person with significant control on Jun 27, 2024

    2 pagesPSC02

    Amended accounts for a small company made up to Jun 30, 2023

    22 pagesAAMD

    Total exemption full accounts made up to Jun 30, 2023

    16 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christopher James Rego as a director on Jan 12, 2024

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2022

    22 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Sebastian Heale as a director on Mar 02, 2023

    1 pagesTM01

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    23 pagesAA

    Who are the officers of THE MULTIPLE AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYAN, Marc Jason
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    EnglandBritish253093790002
    SUMMERS, Paul
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    EnglandBritish197888300001
    HENSHAW, Lee
    84 Hawksley Road
    N16 0TJ London
    Secretary
    84 Hawksley Road
    N16 0TJ London
    British67447610006
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    BERRY REID, Marc Alexander
    Gee Street
    EC1V 3RS London
    63
    England
    Director
    Gee Street
    EC1V 3RS London
    63
    England
    EnglandBritish183827690001
    CLIFFORD, Rollo Hugh
    Worthy Manor
    Porlock Weir
    TA24 8PG Minehead
    Somerset
    Director
    Worthy Manor
    Porlock Weir
    TA24 8PG Minehead
    Somerset
    United KingdomBritish9998560003
    CLIFFORD, Rollo Hugh
    Worthy Manor
    Porlock Weir
    TA24 8PG Minehead
    Somerset
    Director
    Worthy Manor
    Porlock Weir
    TA24 8PG Minehead
    Somerset
    United KingdomBritish9998560003
    HEALE, Daniel Sebastian
    Gee Street
    EC1V 3RS London
    63
    England
    Director
    Gee Street
    EC1V 3RS London
    63
    England
    EnglandBritish183827550001
    HENSHAW, Lee
    84 Hawksley Road
    N16 0TJ London
    Director
    84 Hawksley Road
    N16 0TJ London
    British67447610006
    REGO, Christopher James
    Gee Street
    EC1V 3RS London
    63
    England
    Director
    Gee Street
    EC1V 3RS London
    63
    England
    EnglandBritish253093640001
    RUBINS, Adam
    Gee Street
    EC1V 3RS London
    63
    England
    Director
    Gee Street
    EC1V 3RS London
    63
    England
    United KingdomBritish151046550001
    SMITH, David Eric
    22 Balvernie Grove
    SW18 5RU London
    Director
    22 Balvernie Grove
    SW18 5RU London
    United KingdomBritish15646660001
    STEVENS, Otto Tymond John
    Gee Street
    EC1V 3RS London
    63
    England
    Director
    Gee Street
    EC1V 3RS London
    63
    England
    EnglandBritish142512950002
    SWANTON, Oliver James
    Southwood Lane
    N6 5DY London
    80
    United Kingdom
    Director
    Southwood Lane
    N6 5DY London
    80
    United Kingdom
    United KingdomBritish84428890003
    THOMAS, Christopher Rowland
    Lesslands Lodge
    Busbridge Lane
    GU7 1PU Godalming
    Surrey
    Director
    Lesslands Lodge
    Busbridge Lane
    GU7 1PU Godalming
    Surrey
    United KingdomBritish68304520001
    WILLIAMSON, Elizabeth Anne
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    EnglandBritish269949600001
    TEMPLES (PROFESSIONAL SERVICES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Director
    152 City Road
    EC1V 2NX London
    900004490001

    Who are the persons with significant control of THE MULTIPLE AGENCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miroma Corp Holdings Limited
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Jun 27, 2024
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number15592771
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Miroma Corp Holdings Limited
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Jun 27, 2024
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number15592771
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Miroma Holdings Ltd
    Cavendish Place
    W1G 0QF London
    1
    England
    Nov 27, 2018
    Cavendish Place
    W1G 0QF London
    1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07586117
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Oliver James Swanton
    Gee Street
    EC1V 3RS London
    63
    England
    Apr 06, 2016
    Gee Street
    EC1V 3RS London
    63
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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