MUN (UK) LIMITED

Register to unlock more data on OkredoRegister

MUN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06132072

Incorporation date

28/02/2007

Size

Small

Contacts

Registered address

Registered address

The Maltings, St. Johns Walk, Harlow CM17 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2023)
dot icon10/03/2026
Director's details changed for Dr Jennifer Faith Lokash on 2026-02-28
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon06/03/2026
Director's details changed for Mr Rahman Anik on 2026-02-28
dot icon06/03/2026
Director's details changed for Dr Janet Kathleen Morrison on 2026-02-28
dot icon03/03/2026
Director's details changed for Dr Jenifer Lokash on 2026-03-03
dot icon27/02/2026
Termination of appointment of Garrett Hyde Doyle as a director on 2026-01-28
dot icon27/02/2026
Termination of appointment of Sara Leslie Ann Inkpen as a director on 2026-01-28
dot icon27/02/2026
Termination of appointment of Noreen Golfman as a director on 2024-07-13
dot icon28/11/2025
Amended accounts for a small company made up to 2024-03-31
dot icon02/09/2025
Termination of appointment of Neil Bose as a director on 2025-04-04
dot icon02/09/2025
Appointment of Dr Janet Kathleen Morrison as a director on 2025-08-11
dot icon26/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon24/02/2025
Appointment of Mr Rahman Anik as a director on 2024-11-11
dot icon17/02/2025
Termination of appointment of Jane Delbene as a director on 2024-11-05
dot icon17/02/2025
Termination of appointment of Lois Farquharson as a director on 2024-11-22
dot icon17/02/2025
Termination of appointment of Anthony Joseph Payne as a director on 2024-11-22
dot icon19/04/2024
Accounts for a small company made up to 2023-03-31
dot icon15/04/2024
Withdrawal of a person with significant control statement on 2024-04-15
dot icon15/04/2024
Notification of The Memorial University of Newfoundland as a person with significant control on 2024-04-01
dot icon15/03/2024
Appointment of Ms Jane Delbene as a director on 2023-07-28
dot icon15/03/2024
Appointment of Dr Neil Bose as a director on 2023-04-06
dot icon15/03/2024
Appointment of Dr Jenifer Lokash as a director on 2023-05-05
dot icon15/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon14/02/2024
Appointment of Abvk Limited as a secretary on 2024-02-01
dot icon14/02/2024
Termination of appointment of Abvk Limited as a secretary on 2024-02-01
dot icon14/02/2024
Appointment of Abvk Limited as a secretary on 2024-02-01
dot icon25/10/2023
Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to The Maltings St. Johns Walk Harlow CM17 0AJ on 2023-10-25
dot icon30/09/2023
Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-29
dot icon31/08/2023
Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31
dot icon30/08/2023
Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30
dot icon11/07/2023
Cessation of Memorial University of Newfoundland as a person with significant control on 2016-04-06
dot icon11/07/2023
Notification of a person with significant control statement
dot icon10/07/2023
Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10
dot icon10/07/2023
Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10
dot icon10/07/2023
Director's details changed for Miss Sara Leslie Ann Inkpen on 2023-07-10
dot icon10/07/2023
Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10
dot icon21/06/2023
Termination of appointment of Vianne Timmons as a director on 2023-04-06
dot icon21/06/2023
Termination of appointment of Jane Greer as a director on 2023-05-04
dot icon11/04/2023
Accounts for a small company made up to 2022-03-31
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon20/02/2023
Termination of appointment of William Andrew Lawton as a director on 2023-02-17

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GORDON DADDS CORPORATE SERVICES LIMITED
Corporate Secretary
28/02/2007 - 10/07/2023
46
DLC INCORPORATIONS LIMITED
Corporate Director
28/02/2007 - 26/03/2007
24
Egan, Margaret Anne
Director
01/08/2014 - 13/07/2021
1
Linfield, Derek Norman
Director
26/03/2007 - 17/12/2019
14
Doyle, Garrett Hyde
Director
01/04/2020 - 28/01/2026
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About MUN (UK) LIMITED

MUN (UK) LIMITED is an(a) Active company incorporated on 28/02/2007 with the registered office located at The Maltings, St. Johns Walk, Harlow CM17 0AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MUN (UK) LIMITED?

toggle

MUN (UK) LIMITED is currently Active. It was registered on 28/02/2007 .

Where is MUN (UK) LIMITED located?

toggle

MUN (UK) LIMITED is registered at The Maltings, St. Johns Walk, Harlow CM17 0AJ.

What does MUN (UK) LIMITED do?

toggle

MUN (UK) LIMITED operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for MUN (UK) LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Dr Jennifer Faith Lokash on 2026-02-28.