KIRIL MISCHEFF (TRADING) LIMITED

KIRIL MISCHEFF (TRADING) LIMITED

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

    Company NameKIRIL MISCHEFF (TRADING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05486353
    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 KIRIL MISCHEFF (TRADING) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KIRIL MISCHEFF (TRADING) LIMITED located?

    Registered Office Address
    Broadwall House
    21 Broadwall
    SE1 9PL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KIRIL MISCHEFF (TRADING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for KIRIL MISCHEFF (TRADING) LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for KIRIL MISCHEFF (TRADING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Dimiter Alexandrov Mirchev on Dec 01, 2025

    2 pagesCH01

    Change of details for Mr Dimiter Alexandrov Mirchev as a person with significant control on Dec 01, 2025

    2 pagesPSC04

    Appointment of Mr Julian Francis De Cruz as a director on Aug 01, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    4 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 Aug 01, 2025

    • Capital: GBP 27,977.9
    4 pagesSH01

    Confirmation statement made on Jun 21, 2025 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Apr 30, 2025

    • Capital: GBP 26,579.00
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Group of companies' accounts made up to Sep 30, 2024

    45 pagesAA

    Confirmation statement made on Jun 21, 2024 with updates

    4 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 11, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Apr 30, 2024

    • Capital: GBP 29,079
    6 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of Ian Rowland Marlow as a director on Apr 30, 2024

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2023

    47 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2022

    46 pagesAA

    Confirmation statement made on Jun 21, 2022 with updates

    4 pagesCS01

    Appointment of Mr Michael Stephen Auty as a director on Jun 07, 2022

    2 pagesAP01

    Group of companies' accounts made up to Sep 30, 2021

    46 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    3 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 Oct 11, 2021

    • Capital: GBP 31,579
    3 pagesSH01

    Group of companies' accounts made up to Sep 30, 2020

    42 pagesAA

    Who are the officers of KIRIL MISCHEFF (TRADING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Alan
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    Secretary
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    189471100001
    AUTY, Michael Stephen
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    England
    Director
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    England
    EnglandBritish296638710001
    BOWLER, John Ian
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    Director
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    EnglandBritish91770670003
    DE CRUZ, Julian Francis
    Broadwall House
    21 Broadwall
    SE1 9PL London
    Director
    Broadwall House
    21 Broadwall
    SE1 9PL London
    EnglandBritish253907330001
    GREEN, Charles
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    Director
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    United KingdomBritish132561220001
    JACKSON, Matthew Kenneth Law
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    Director
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    EnglandBritish80361260003
    MIRTCHEV, Dimiter Alexandrov
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    Director
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    EnglandBritish50967040003
    MISCHEFF, Robin Angel Robert
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    Director
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    EnglandBritish9998670001
    SMITH, Alan
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    Director
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    EnglandBritish175400880001
    DAVIES, Trevor Anthony
    6 Amherst Road
    TN34 1TT Hastings
    East Sussex
    Secretary
    6 Amherst Road
    TN34 1TT Hastings
    East Sussex
    British10085230001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CHARLTON, Andrew Victor
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    Director
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    EnglandBritish106061740001
    DAVIES, Trevor Anthony
    6 Amherst Road
    TN34 1TT Hastings
    East Sussex
    Director
    6 Amherst Road
    TN34 1TT Hastings
    East Sussex
    EnglandBritish10085230001
    HODSON, Claire
    3 Belle Vue Cottages
    The Pound
    SL6 9QF Cookham
    Berkshire
    Director
    3 Belle Vue Cottages
    The Pound
    SL6 9QF Cookham
    Berkshire
    British106008650001
    MARLOW, Ian Rowland
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    Director
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    EnglandBritish80361320002
    MORRELL, Valerie Gweneth
    Hillcrest
    Markham Road, Tuxford
    NG22 0NP Newark
    Nottinghamshire
    Director
    Hillcrest
    Markham Road, Tuxford
    NG22 0NP Newark
    Nottinghamshire
    EnglandBritish65889480002
    NEILL, William Richard Skidmore
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    Director
    Carlton Road
    S81 7QF Worksop
    Enterprise House
    Nottinghamshire
    England
    EnglandBritish62165110001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of KIRIL MISCHEFF (TRADING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dimiter Alexandrov Mirtchev
    Broadwall House
    21 Broadwall
    SE1 9PL London
    Apr 06, 2016
    Broadwall House
    21 Broadwall
    SE1 9PL London
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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