Company NameMIAC Analytics Limited
DirectorRobert Nathaniel Husted
Company StatusActive
Company Number06931002
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Nathaniel Husted
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed19 June 2009(1 week, 1 day after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address34 Hendrie Avenue
Riverside
Connecticut Ct 06878
United States
Secretary NameMr Samuel Charles Radford
NationalityBritish
StatusCurrent
Appointed19 June 2009(1 week, 1 day after company formation)
Appointment Duration14 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Chinthurst Park
Shalford
Guildford
Surrey
GU4 8JH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr David Charles Thorpe
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(1 week, 1 day after company formation)
Appointment Duration9 years (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Sheen Lane
East Sheen
London
SW14 8LD

Contact

Websitemiac-acadametrics.co.uk

Location

Registered Address5th Floor Regal House
London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Miac (Uk) LTD
70.00%
Ordinary
30 at £1Acadameterics LTD
30.00%
Ordinary

Financials

Year2014
Turnover£172,750
Net Worth-£333,122
Cash£6,738
Current Liabilities£55,745

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 February 2023 (1 year ago)
Next Return Due14 March 2024 (overdue)

Filing History

5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
6 July 2017Notification of Miac (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of David Charles Thorpe as a person with significant control on 6 April 2016 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (13 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
21 September 2015Registered office address changed from 226 Sheen Lane London SW14 8LD to 5th Floor Regal House London Road Twickenham TW1 3QS on 21 September 2015 (1 page)
27 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
22 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Robert Nathaniel Husted on 11 June 2010 (2 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 December 2009Change of name notice (2 pages)
15 December 2009Company name changed rosebrim LTD\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
13 July 2009Ad 03/07/09-03/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 July 2009Ad 19/06/09-19/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 July 2009Director appointed robert nathaniel husted (2 pages)
30 June 2009Secretary appointed samuel charles radford (2 pages)
30 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
30 June 2009Director appointed david charles thorpe (2 pages)
18 June 2009Registered office changed on 18/06/2009 from 39A leicester road salford manchester M7 4AS (1 page)
18 June 2009Appointment terminated director yomtov jacobs (1 page)
11 June 2009Incorporation (9 pages)