Company NameThe Extra Mile Agency Ltd
DirectorKaryl Evangeline Muswell
Company StatusActive
Company Number07290562
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Karyl Evangeline Muswell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Datacentre 40 Bowling Green Lane
London
EC1R 0NE
Director NameSheila Foley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address1c Gard Street
London
EC1V 8BX
Director NameMr Peter Spencer Muswell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence Address10 Steadman Court
165 Old Street, Islington
London
EC1V 9ND

Location

Registered AddressThe Datacentre
40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Peter Muswell
50.00%
Ordinary
50 at £1Sheila Foley
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
14 November 2022Termination of appointment of Peter Spencer Muswell as a director on 11 November 2022 (1 page)
14 November 2022Notification of Karyl Evangeline Muswell as a person with significant control on 30 September 2022 (2 pages)
14 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
14 November 2022Appointment of Mrs Karyl Evangeline Muswell as a director on 30 September 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with updates (5 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
12 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 March 2019Termination of appointment of Sheila Foley as a director on 11 March 2019 (1 page)
4 September 2018Notification of Peter Spencer Muswell as a person with significant control on 4 September 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
2 August 2017Registered office address changed from 3 rd Floor 207 Regent Street London W1B 3HH to The Datacentre 40 Bowling Green Lane London EC1R 0NE on 2 August 2017 (1 page)
2 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
2 August 2017Registered office address changed from 3 rd Floor 207 Regent Street London W1B 3HH to The Datacentre 40 Bowling Green Lane London EC1R 0NE on 2 August 2017 (1 page)
2 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 September 2015Register inspection address has been changed to Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY (1 page)
15 September 2015Register inspection address has been changed to Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY (1 page)
15 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
16 April 2015Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG to 3 Rd Floor 207 Regent Street London W1B 3HH on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG to 3 Rd Floor 207 Regent Street London W1B 3HH on 16 April 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
31 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
15 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 June 2010Incorporation (23 pages)
21 June 2010Incorporation (23 pages)