Company NameMistral (UK) Ltd
DirectorMatthew Alan Shaw
Company StatusActive
Company Number07754452
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)
Previous NamesNutrasport Limited and Behedthrr Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMatthew Alan Shaw
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAus-Bore House Suite 2
19-25 Manchester Road
Wilmslow
SK9 1BQ
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ

Location

Registered Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
99.00%
-
1 at £1Matthew Shaw
1.00%
Ordinary

Financials

Year2014
Net Worth£533
Cash£155,204
Current Liabilities£57,171

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
18 May 2023Registered office address changed from Aus-Bore House Suite 2 19-25 Manchester Road Wilmslow SK9 1BQ England to 1 Swan Street Wilmslow Cheshire SK9 1HF on 18 May 2023 (1 page)
6 March 2023Micro company accounts made up to 31 August 2022 (6 pages)
31 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 August 2021 (6 pages)
1 November 2021Registered office address changed from Ashberry House 41 New Hall Lane Heaton Bolton BL1 5LW to Aus-Bore House Suite 2 19-25 Manchester Road Wilmslow SK9 1BQ on 1 November 2021 (1 page)
5 October 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
27 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
12 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 January 2014Company name changed behedthrr LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Company name changed behedthrr LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2014Director's details changed for Matthew Alan Shaw on 1 January 2014 (2 pages)
13 January 2014Director's details changed for Matthew Alan Shaw on 1 January 2014 (2 pages)
13 January 2014Director's details changed for Matthew Alan Shaw on 1 January 2014 (2 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
5 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
14 August 2012Change of name notice (2 pages)
14 August 2012Company name changed nutrasport LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-07-29
(2 pages)
14 August 2012Change of name notice (2 pages)
14 August 2012Company name changed nutrasport LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-07-29
(2 pages)
13 August 2012Withdraw the company strike off application (2 pages)
13 August 2012Withdraw the company strike off application (2 pages)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
20 June 2012Application to strike the company off the register (3 pages)
20 June 2012Application to strike the company off the register (3 pages)
14 September 2011Appointment of Matthew Alan Shaw as a director (3 pages)
14 September 2011Termination of appointment of Joanna Saban as a director (2 pages)
14 September 2011Appointment of Matthew Alan Shaw as a director (3 pages)
14 September 2011Termination of appointment of Joanna Saban as a director (2 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)