Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIUS NETWORK LTD
Company Information for

MIUS NETWORK LTD

C/O LACONICA LTD, 25 MEADES LANE, CHESHAM, HP5 1ND,
Company Registration Number
04974190
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mius Network Ltd
MIUS NETWORK LTD was founded on 2003-11-24 and has its registered office in Chesham. The organisation's status is listed as "Active - Proposal to Strike off". Mius Network Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MIUS NETWORK LTD
 
Legal Registered Office
C/O LACONICA LTD
25 MEADES LANE
CHESHAM
HP5 1ND
Other companies in HP5
 
Previous Names
MIUS PROPERTY LTD25/10/2016
JACKPOTBABY LIMITED20/10/2016
Filing Information
Company Number 04974190
Company ID Number 04974190
Date formed 2003-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2021
Account next due 31/07/2023
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB838950191  
Last Datalog update: 2023-10-08 08:37:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIUS NETWORK LTD
The accountancy firm based at this address is LACONIC LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIUS NETWORK LTD

Current Directors
Officer Role Date Appointed
CAROLINE NUNES DE SOUZA
Company Secretary 2006-07-18
ANDREW DE SOUZA
Director 2003-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DE SOUZA
Company Secretary 2003-11-24 2006-07-18
JASON JOHN NEWTON
Director 2003-11-24 2006-07-18
LAI KONG FUNG
Director 2003-11-24 2005-08-30
PICTONS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-11-24 2003-12-20
PICTONS DIRECTORS LIMITED
Director 2003-11-24 2003-12-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12Final Gazette dissolved via compulsory strike-off
2023-08-15Compulsory strike-off action has been suspended
2023-06-27FIRST GAZETTE notice for compulsory strike-off
2023-04-30Previous accounting period shortened from 31/07/22 TO 30/07/22
2022-05-03APPOINTMENT TERMINATED, DIRECTOR CAROLINE NUNES DE SOUZA
2022-05-03Director's details changed for Mrs Caroline Nunes De Souza on 2022-02-28
2022-05-03CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-05-03CESSATION OF CAROLINE NUNES DE SOUZA AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03Change of details for Mr Andrew De Souza as a person with significant control on 2022-02-28
2022-05-03PSC04Change of details for Mr Andrew De Souza as a person with significant control on 2022-02-28
2022-05-03PSC07CESSATION OF CAROLINE NUNES DE SOUZA AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-05-03CH01Director's details changed for Mrs Caroline Nunes De Souza on 2022-02-28
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE NUNES DE SOUZA
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-04CH01Director's details changed for Mr Andrew De Souza on 2020-07-07
2021-03-04PSC04Change of details for Mr Andrew De Souza as a person with significant control on 2020-07-07
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-04-23PSC04Change of details for Mr Andrew De Souza as a person with significant control on 2018-05-02
2019-04-18PSC04Change of details for Mr Andrew De Souza as a person with significant control on 2018-05-02
2019-04-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE NUNES DE SOUZA
2019-04-18TM02Termination of appointment of Caroline Nunes De Souza on 2018-05-02
2019-04-18AP01DIRECTOR APPOINTED MRS CAROLINE NUNES DE SOUZA
2019-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-12-31AA01Previous accounting period extended from 31/03/18 TO 31/07/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-15PSC04Change of details for Mr Andrew De Souza as a person with significant control on 2016-04-06
2018-03-13PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW DE SOUZA / 06/04/2016
2018-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DE SOUZA / 06/04/2016
2018-03-13PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW DE SOUZA / 06/04/2016
2018-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DE SOUZA / 06/04/2016
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 90
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM C/O Laconic Ltd 25 Meades Lane Chesham Buckinghamshire HP5 1nd
2016-12-31AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-31AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-25RES15CHANGE OF NAME 05/09/2016
2016-10-25CERTNMCompany name changed mius property LTD\certificate issued on 25/10/16
2016-10-20RES15CHANGE OF COMPANY NAME 20/10/16
2016-10-20CERTNMCOMPANY NAME CHANGED JACKPOTBABY LIMITED CERTIFICATE ISSUED ON 20/10/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 90
2016-03-10AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 90
2015-04-10AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 90
2014-03-19AR0101/03/14 ANNUAL RETURN FULL LIST
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/14 FROM 25 25 Meades Lane Chesham Buckinghamshire HP5 1ND England
2014-01-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/14 FROM Elm Park House Elm Park Court Pinner Middlesex HA5 3NN
2013-03-26AR0101/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-15AR0101/03/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AR0101/03/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29AR0101/03/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0124/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DE SOUZA / 01/10/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE NUNES DE SOUZA / 01/10/2009
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 24/11/08; NO CHANGE OF MEMBERS
2007-12-17363(288)SECRETARY'S PARTICULARS CHANGED
2007-12-17363sRETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-17363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2007-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-17363(288)SECRETARY RESIGNED
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-12288aNEW SECRETARY APPOINTED
2007-01-12288bDIRECTOR RESIGNED
2006-02-15363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-09-29288bDIRECTOR RESIGNED
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-29287REGISTERED OFFICE CHANGED ON 29/09/05 FROM: KEYSTONE 60 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NG
2005-05-24225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-12-09363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-02-17288bDIRECTOR RESIGNED
2004-02-17288bSECRETARY RESIGNED
2004-02-1788(2)RAD 20/12/03--------- £ SI 89@1=89 £ IC 1/90
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIUS NETWORK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIUS NETWORK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIUS NETWORK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 43,932

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIUS NETWORK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 90
Current Assets 2012-04-01 £ 4,370
Debtors 2012-04-01 £ 4,370
Fixed Assets 2012-04-01 £ 3,062
Shareholder Funds 2012-04-01 £ 36,500
Tangible Fixed Assets 2012-04-01 £ 3,062

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIUS NETWORK LTD registering or being granted any patents
Domain Names

MIUS NETWORK LTD owns 1 domain names.

jackpotbaby.co.uk  

Trademarks
We have not found any records of MIUS NETWORK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIUS NETWORK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MIUS NETWORK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MIUS NETWORK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIUS NETWORK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIUS NETWORK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1