Company NameMuchnote Limited
DirectorNello Orsini
Company StatusActive
Company Number04989195
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameYogesh Dhirajlal Radia
StatusCurrent
Appointed13 October 2009(5 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address9 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NameMr Nello Orsini
Date of BirthDecember 1954 (Born 69 years ago)
NationalityCanadian
StatusCurrent
Appointed30 June 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleProfessional Manager
Country of ResidenceCanada
Correspondence Address4600 Sainte-Catherine Street West
Westmount
Qubec
H3z 1s3
Director NameMr John Geoffrey Wood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Bryher Island
Portsmouth
Hampshire
PO6 4UF
Director NameDr Gabriele Maria Bravi
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityVenezulean
StatusResigned
Appointed13 October 2009(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 2013)
RoleConsultant
Country of ResidenceVenezuela
Correspondence Address1a Avenida Y, 1a Transversal De Los
Palos Grandes
Caracas
Venezuela
Director NameDr Filippo Luigi Ruggero Carlo Edoardo Dollfus De Volckersberg
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed13 May 2013(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2015)
RoleTrustee
Country of ResidenceSwitzerland
Correspondence AddressChesa Steinbock
La Punt-Chamues
Graubunden
Ch-7522
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameMoondance Services (UK) Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address1 Duchess Street
London
W1W 6AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address201 Cervantes House
5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£1,410
Cash£3,866
Current Liabilities£356,269

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

5 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
2 June 2017Registered office address changed from Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 (1 page)
22 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(5 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Termination of appointment of Filippo Luigi Ruggero Carlo Edoardo Dollfus De Volckersberg as a director on 30 June 2015 (1 page)
27 July 2015Appointment of Mr Nello Orsini as a director on 30 June 2015 (2 pages)
27 July 2015Termination of appointment of Filippo Luigi Ruggero Carlo Edoardo Dollfus De Volckersberg as a director on 30 June 2015 (1 page)
27 July 2015Appointment of Mr Nello Orsini as a director on 30 June 2015 (2 pages)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
5 January 2015Registered office address changed from Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH to Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH to Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH to Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH on 5 January 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Director's details changed for Dr Filippo Luigi Ruggero Carlo Edoardo Dollfus De Volckersberg on 21 March 2014 (2 pages)
2 April 2014Director's details changed for Dr Filippo Luigi Ruggero Carlo Edoardo Dollfus De Volckersberg on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Dr Filippo Luigi Ruggero Carlo Edoardo Dollfus De Volckersberg on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Dr Filippo Luigi Ruggero Carlo Edoardo Dollfus De Volckersberg on 21 March 2014 (2 pages)
18 February 2014Director's details changed for Dr Filippo Dollfus De Volckersberg on 14 February 2014 (2 pages)
18 February 2014Director's details changed for Dr Filippo Dollfus De Volckersberg on 14 February 2014 (2 pages)
17 February 2014Director's details changed for Dr Filippo Dollfus on 17 February 2014 (2 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(5 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(5 pages)
17 February 2014Director's details changed for Dr Filippo Dollfus on 17 February 2014 (2 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(5 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (5 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (5 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (5 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 May 2013Termination of appointment of Gabriele Bravi as a director (1 page)
20 May 2013Termination of appointment of Gabriele Bravi as a director (1 page)
20 May 2013Appointment of Dr Filippo Dollfus as a director (2 pages)
20 May 2013Appointment of Dr Filippo Dollfus as a director (2 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2011Secretary's details changed for Yogesh Dhirajlal Radia on 10 June 2011 (2 pages)
10 June 2011Secretary's details changed for Yogesh Dhirajlal Radia on 10 June 2011 (2 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 February 2010Statement of capital following an allotment of shares on 20 December 2009
  • GBP 1,000
(2 pages)
3 February 2010Statement of capital following an allotment of shares on 20 December 2009
  • GBP 1,000
(2 pages)
3 February 2010Statement of capital following an allotment of shares on 20 December 2009
  • GBP 1,000
(2 pages)
3 February 2010Statement of capital following an allotment of shares on 20 December 2009
  • GBP 1,000
(2 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
4 November 2009Termination of appointment of Moondance Services (Uk) Limited as a secretary (2 pages)
4 November 2009Termination of appointment of Moondance Services (Uk) Limited as a secretary (2 pages)
4 November 2009Termination of appointment of John Wood as a director (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
4 November 2009Termination of appointment of John Wood as a director (1 page)
30 October 2009Appointment of Dr Gabriele Maria Bravi as a director (2 pages)
30 October 2009Appointment of Dr Gabriele Maria Bravi as a director (2 pages)
29 October 2009Appointment of Yogesh Dhirajlal Radia as a secretary (1 page)
29 October 2009Registered office address changed from 1 Duchess Street London W1W 6AN on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 1 Duchess Street London W1W 6AN on 29 October 2009 (1 page)
29 October 2009Appointment of Yogesh Dhirajlal Radia as a secretary (1 page)
3 February 2009Return made up to 09/12/08; full list of members (3 pages)
3 February 2009Return made up to 09/12/08; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
28 May 2008Registered office changed on 28/05/2008 from 1-11 hay hill london W1J 6DH (1 page)
28 May 2008Return made up to 09/12/07; full list of members (3 pages)
28 May 2008Location of debenture register (1 page)
28 May 2008Return made up to 09/12/07; full list of members (3 pages)
28 May 2008Location of register of members (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Registered office changed on 28/05/2008 from 1-11 hay hill london W1J 6DH (1 page)
27 May 2008Secretary's change of particulars / moondance services (uk) LIMITED / 28/09/2007 (1 page)
27 May 2008Director's change of particulars / john wood / 01/01/2007 (1 page)
27 May 2008Secretary's change of particulars / moondance services (uk) LIMITED / 28/09/2007 (1 page)
27 May 2008Director's change of particulars / john wood / 01/01/2007 (1 page)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
24 July 2007Total exemption small company accounts made up to 31 December 2005 (1 page)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
24 July 2007Total exemption small company accounts made up to 31 December 2005 (1 page)
15 January 2007Return made up to 09/12/06; full list of members (2 pages)
15 January 2007Return made up to 09/12/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 December 2004 (1 page)
7 February 2006Total exemption small company accounts made up to 31 December 2004 (1 page)
20 December 2005Return made up to 09/12/05; full list of members (2 pages)
20 December 2005Return made up to 09/12/05; full list of members (2 pages)
13 January 2005Return made up to 09/12/04; full list of members (6 pages)
13 January 2005Return made up to 09/12/04; full list of members (6 pages)
18 February 2004Registered office changed on 18/02/04 from: 1 hay hill mayfair london W1J 6DH (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 1 hay hill mayfair london W1J 6DH (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
9 December 2003Incorporation (17 pages)
9 December 2003Incorporation (17 pages)