Company NameMWAH Limited
DirectorYvonne Dorothy Miller
Company StatusActive
Company Number06047877
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMs Yvonne Dorothy Miller
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell House Humble Green
Little Walding Field
Sudbury
Suffolk
CO10 0TB
Secretary NameBusiness Reply UK Limited (Corporation)
StatusCurrent
Appointed10 January 2007(same day as company formation)
Correspondence AddressBrms House Milner Road
Sudbury
Suffolk
CO10 2XG
Director NameMiss Naomi Yvonne Dorothy Miller
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(5 years after company formation)
Appointment Duration3 years (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB R M S House Milner Road
Sudbury
Suffolk
CO10 2XG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitexmwahx.co.uk

Location

Registered AddressBrms House Milner Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2XG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Business Reply Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£144,580
Cash£7,819
Current Liabilities£173,880

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

28 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
9 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
11 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
5 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
25 January 2018Notification of Yvonne Dorothy Miller as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
28 January 2015Termination of appointment of Naomi Yvonne Dorothy Miller as a director on 14 January 2015 (1 page)
28 January 2015Termination of appointment of Naomi Yvonne Dorothy Miller as a director on 14 January 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Appointment of Naomi Miller as a director (3 pages)
27 January 2012Appointment of Naomi Miller as a director (3 pages)
27 January 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(4 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
20 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
24 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 3 February 2011 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Business Reply Uk Limited on 10 January 2010 (2 pages)
8 February 2010Director's details changed for Mrs Yvonne Miller on 10 January 2010 (2 pages)
8 February 2010Director's details changed for Mrs Yvonne Miller on 10 January 2010 (2 pages)
8 February 2010Secretary's details changed for Business Reply Uk Limited on 10 January 2010 (2 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 February 2009Return made up to 10/01/09; full list of members (3 pages)
23 February 2009Return made up to 10/01/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
23 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
27 February 2008Return made up to 10/01/08; full list of members (3 pages)
27 February 2008Return made up to 10/01/08; full list of members (3 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
10 January 2007Incorporation (16 pages)
10 January 2007Incorporation (16 pages)