MU DIRECTORS LIMITED
Overview
| Company Name | MU DIRECTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04331297 |
| 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 MU DIRECTORS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MU DIRECTORS LIMITED located?
| Registered Office Address | 19 Leyden Street E1 7LE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MU DIRECTORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MU DIRECTORS LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for MU DIRECTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Director's details changed for Mrs Irene Wai Keng Potter on Sep 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with updates | 5 pages | CS01 | ||
Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | 1 pages | AD02 | ||
Appointment of Mr David Michael Howes as a director on May 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robyn Spitz as a director on May 31, 2021 | 1 pages | TM01 | ||
Director's details changed for Mrs Irene Wai Keng Potter on Jul 06, 2021 | 2 pages | CH01 | ||
Secretary's details changed for L.G.Secretaries Limited on Jul 06, 2021 | 1 pages | CH04 | ||
Director's details changed for Mr Stephen John Mills on Jul 06, 2021 | 2 pages | CH01 | ||
Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on Jul 06, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Notification of Trustige Limited as a person with significant control on Apr 13, 2021 | 2 pages | PSC02 | ||
Cessation of Western Intrust Limited as a person with significant control on Apr 13, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 30, 2020 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Notification of Western Intrust Limited as a person with significant control on Apr 08, 2020 | 2 pages | PSC02 | ||
Cessation of Peter Benedict Stone as a person with significant control on Apr 08, 2020 | 1 pages | PSC07 | ||
Cessation of Yardena Landman as a person with significant control on Apr 08, 2020 | 1 pages | PSC07 | ||
Who are the officers of MU DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| L.G.SECRETARIES LIMITED | Secretary | 4th Floor, Portman House 2 Portman Street W1H 6DU London C/O Trustige Limited England |
| 29530700003 | ||||||||||
| HOWES, David Michael | Director | 4th Floor, Portman House 2 Portman Street W1H 6DU London C/O Trustige Limited England | England | British | 283022390001 | |||||||||
| MILLS, Stephen John | Director | 4th Floor, Portman House 2 Portman Street W1H 6DU London C/O Trustige Limited England | England | British | 15688420004 | |||||||||
| POTTER, Irene Wai Keng | Director | 4th Floor, Portman House 2 Portman Street W1H 6DU London C/O Trustige Limited England | England | British | 159604430010 | |||||||||
| CORNHILL SECRETARIES LIMITED | Nominee Secretary | St Paul's House Warwick Lane EC4M 7BP London | 900023430001 | |||||||||||
| WIGMORE SECRETARIES LIMITED | Nominee Secretary | 38 Wigmore Street W1U 2HA London | 900030910001 | |||||||||||
| GRAY, Michael Andrew | Director | Flat 213a Kanika Alexander 38 Karaiskaki Street Limassol 3032 Cyprus | Cyprus | British | 116389990001 | |||||||||
| HOGAN, Sean Lee | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Cyprus | British | 160184690001 | |||||||||
| HOGAN, Sean Lee | Director | Block B, Christine Complex Amathountas Avenue Limassol Flat 34, 4531 Cyprus | Cyprus | British | 160184690001 | |||||||||
| LANDMAN, Yardena | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 107924850002 | |||||||||
| LANDMAN, Zenah, Ms. | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 77100700001 | |||||||||
| LANDMAN, Zenah, Ms. | Director | 1 Orchard Mead Finchley Road NW11 8DJ London | United Kingdom | British | 77100700001 | |||||||||
| LANDMAN, Zenah, Ms. | Director | 1 Orchard Mead Finchley Road NW11 8DJ London | United Kingdom | British | 77100700001 | |||||||||
| LEWIS, Miriam Elizabeth Patricia | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 36369830005 | |||||||||
| MARSHALL, Rebecca Jane | Director | Suite 201 Efstathoiu Court 365 St Andrews Street Limassol 3505 Cyprus | British | 89079540001 | ||||||||||
| MORTON, Jillian | Director | 15 Motzart Street FOREIGN Limassol 3096 Cyprus | British | 95561590001 | ||||||||||
| SPITZ, Robyn | Director | Leyden Street E1 7LE London 19 England | Monaco | South African,French | 80625420001 | |||||||||
| CORNHILL NOMINEES LIMITED | Director | St Pauls House Warwick Lane EC4M 7BP London | 74726530001 |
Who are the persons with significant control of MU DIRECTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trustige Limited | Apr 13, 2021 | Portman House 2 Portman Street W1H 6DU London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Western Intrust Limited | Apr 08, 2020 | HA8 7NT Edgware 25 Dorset Drive Middlesex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Yardena Landman | Jul 29, 2019 | China House 401 Edgware Road NW2 6GY London Unit 203, Second Floor England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Benedict Stone | Apr 06, 2016 | 401 Edgware Road NW2 6GY London Unit 203, Second Floor, China House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin Landman | Apr 06, 2016 | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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