ADRIAN MIBUS LIMITED

Register to unlock more data on OkredoRegister

ADRIAN MIBUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01173060

Incorporation date

07/06/1974

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire SG1 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1974)
dot icon13/11/2025
Change of details for Mr Adrian Alan Mibus as a person with significant control on 2016-04-06
dot icon13/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon16/10/2025
Current accounting period extended from 2025-05-31 to 2025-11-30
dot icon01/04/2025
Registered office address changed from Morton House 80a Victoria Street St Albans Herts AL1 3XH to Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 2025-04-01
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon30/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon27/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon08/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon12/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon27/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon24/06/2022
Termination of appointment of Alexandre Roger Mibus as a director on 2022-06-22
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon04/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon10/07/2019
Director's details changed for Alexandre Roger Mibus on 2019-07-01
dot icon12/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon24/04/2018
Satisfaction of charge 6 in full
dot icon14/03/2018
Registration of charge 011730600008, created on 2018-03-14
dot icon29/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon08/04/2017
Satisfaction of charge 7 in full
dot icon27/02/2017
Full accounts made up to 2016-05-31
dot icon21/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon19/02/2016
Accounts for a small company made up to 2015-05-31
dot icon26/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon02/03/2015
Accounts for a small company made up to 2014-05-31
dot icon24/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon28/02/2014
Accounts for a small company made up to 2013-05-31
dot icon21/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon28/02/2013
Accounts for a small company made up to 2012-05-31
dot icon21/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon14/11/2012
Director's details changed for Alexandre Roger Mibus on 2012-06-30
dot icon28/02/2012
Accounts for a small company made up to 2011-05-31
dot icon06/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon02/09/2011
Registered office address changed from 73 Wimpole Street London W1G 8AZ on 2011-09-02
dot icon24/02/2011
Accounts for a small company made up to 2010-05-31
dot icon08/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon20/02/2010
Accounts for a small company made up to 2009-05-31
dot icon28/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon07/09/2009
Director appointed alexandre roger mibus
dot icon20/03/2009
Accounts for a small company made up to 2008-05-31
dot icon19/11/2008
Return made up to 14/11/08; full list of members
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon24/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/11/2007
Return made up to 14/11/07; no change of members
dot icon28/03/2007
Accounts for a small company made up to 2006-05-31
dot icon08/12/2006
Return made up to 14/11/06; full list of members
dot icon28/07/2006
Registered office changed on 28/07/06 from: 2 fitzhardinge street london W1H 6EE
dot icon04/04/2006
Accounts for a small company made up to 2005-05-31
dot icon24/11/2005
Return made up to 14/11/05; full list of members
dot icon14/12/2004
Accounts for a small company made up to 2004-05-31
dot icon23/11/2004
Return made up to 14/11/04; full list of members
dot icon18/06/2004
Particulars of mortgage/charge
dot icon24/02/2004
Accounts for a small company made up to 2003-05-31
dot icon03/12/2003
Return made up to 14/11/03; full list of members
dot icon03/04/2003
Accounts for a small company made up to 2002-05-31
dot icon17/03/2003
Secretary resigned
dot icon17/03/2003
New secretary appointed
dot icon22/11/2002
Return made up to 14/11/02; full list of members
dot icon23/05/2002
Accounts for a small company made up to 2001-05-31
dot icon19/11/2001
Return made up to 14/11/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-05-31
dot icon20/11/2000
Return made up to 14/11/00; full list of members
dot icon19/11/1999
Return made up to 14/11/99; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1999-05-31
dot icon15/12/1998
Accounts for a small company made up to 1998-05-31
dot icon18/11/1998
Return made up to 14/11/98; no change of members
dot icon16/03/1998
Accounts for a small company made up to 1997-05-31
dot icon20/11/1997
Return made up to 14/11/97; no change of members
dot icon03/12/1996
Accounts for a small company made up to 1996-05-31
dot icon19/11/1996
Return made up to 14/11/96; full list of members
dot icon20/11/1995
Return made up to 14/11/95; no change of members
dot icon14/11/1995
Accounts for a small company made up to 1995-05-31
dot icon07/04/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Particulars of mortgage/charge
dot icon29/11/1994
Accounts for a small company made up to 1994-05-31
dot icon18/11/1994
Return made up to 14/11/94; no change of members
dot icon22/03/1994
Particulars of mortgage/charge
dot icon13/12/1993
Accounts for a small company made up to 1993-05-31
dot icon28/11/1993
Return made up to 14/11/93; full list of members
dot icon18/02/1993
Secretary resigned;new secretary appointed
dot icon18/02/1993
Director resigned
dot icon16/12/1992
Accounts for a small company made up to 1992-05-31
dot icon19/11/1992
Return made up to 14/11/92; no change of members
dot icon04/12/1991
Accounts for a small company made up to 1991-05-31
dot icon19/11/1991
Return made up to 14/11/91; no change of members
dot icon16/11/1990
Accounts for a small company made up to 1990-05-31
dot icon16/11/1990
Return made up to 14/11/90; full list of members
dot icon15/05/1990
Return made up to 25/12/89; full list of members
dot icon15/05/1990
Accounts for a small company made up to 1989-05-31
dot icon01/05/1990
Particulars of mortgage/charge
dot icon03/04/1989
Accounts for a small company made up to 1988-05-31
dot icon03/04/1989
Return made up to 22/12/88; full list of members
dot icon28/06/1988
Accounts for a small company made up to 1987-05-31
dot icon28/06/1988
Return made up to 22/12/87; full list of members
dot icon22/06/1987
Accounts for a small company made up to 1986-05-31
dot icon22/06/1987
Return made up to 31/12/86; full list of members
dot icon19/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1985
Certificate of change of name
dot icon07/06/1974
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon+866.87 % *

* during past year

Cash in Bank

£181,646.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.85M
-
0.00
87.06K
-
2022
4
1.92M
-
0.00
18.79K
-
2023
3
2.18M
-
0.00
181.65K
-
2023
3
2.18M
-
0.00
181.65K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

2.18M £Ascended13.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

181.65K £Ascended866.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADRIAN MIBUS LIMITED

ADRIAN MIBUS LIMITED is an(a) Active company incorporated on 07/06/1974 with the registered office located at Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire SG1 2EF. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADRIAN MIBUS LIMITED?

toggle

ADRIAN MIBUS LIMITED is currently Active. It was registered on 07/06/1974 .

Where is ADRIAN MIBUS LIMITED located?

toggle

ADRIAN MIBUS LIMITED is registered at Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire SG1 2EF.

What does ADRIAN MIBUS LIMITED do?

toggle

ADRIAN MIBUS LIMITED operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

How many employees does ADRIAN MIBUS LIMITED have?

toggle

ADRIAN MIBUS LIMITED had 3 employees in 2023.

What is the latest filing for ADRIAN MIBUS LIMITED?

toggle

The latest filing was on 13/11/2025: Change of details for Mr Adrian Alan Mibus as a person with significant control on 2016-04-06.