Company NameMission Bay Limited
DirectorsJames David Chaplin and Michael Thomas Dickson Squires
Company StatusActive
Company Number07792076
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James David Chaplin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address150 Buckingham Palace Road
London
SW1W 9TR
Director NameMr Michael Thomas Dickson Squires
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address150 Buckingham Palace Road
London
SW1W 9TR
Director NameMrs Joanna Cynthia Hamilton Reesby
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Parade Passage
Bath
Somerset
BA1 1NX

Contact

Websitemissionbayltd.com
Telephone020 34572740
Telephone regionLondon

Location

Registered Address3 Orchard Place
Orchard Place
London
SW1H 0BF
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Joanna Cynthia Hamilton Reesby
100.00%
Ordinary

Financials

Year2014
Net Worth£237,645
Cash£317,288
Current Liabilities£118,682

Accounts

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

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Termination of appointment of Michael Thomas Dickson Squires as a director on 6 September 2023 (1 page)
3 October 2023Confirmation statement made on 29 September 2023 with updates (5 pages)
6 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 June 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
23 February 2023Registered office address changed from 1 North Parade Passage Bath Somerset BA1 1NX England to 3 Orchard Place Orchard Place London SW1H 0BF on 23 February 2023 (1 page)
3 October 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
13 July 2022Notification of Srg 2016 Limited as a person with significant control on 25 February 2022 (2 pages)
13 July 2022Cessation of Joanna Cynthia Hamilton Reesby as a person with significant control on 25 February 2022 (1 page)
1 March 2022Termination of appointment of Joanna Cynthia Hamilton Reesby as a director on 25 February 2022 (1 page)
1 March 2022Appointment of Mr Michael Thomas Dickson Squires as a director on 25 February 2022 (2 pages)
1 March 2022Appointment of Mr James David Chaplin as a director on 25 February 2022 (2 pages)
2 December 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
4 October 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
12 November 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
13 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
30 September 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
25 September 2019Director's details changed for Mrs Joanna Cynthia Hamilton Reesby on 25 September 2019 (2 pages)
25 September 2019Registered office address changed from Nightingale House Gloucester Road Swainswick Bath Somerset BA1 8BJ England to 1 North Parade Passage Bath Somerset BA1 1NX on 25 September 2019 (1 page)
3 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
4 October 2018Change of details for Mrs Joanna Cynthia Hamilton Reesby as a person with significant control on 29 September 2018 (2 pages)
4 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
16 April 2018Director's details changed for Mrs Joanna Cynthia Hamilton Reesby on 16 April 2018 (2 pages)
16 April 2018Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to Nightingale House Gloucester Road Swainswick Bath Somerset BA1 8BJ on 16 April 2018 (1 page)
14 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 January 2018Change of details for Mrs Joanna Cynthia Hamilton Reesby as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mrs Joanna Cynthia Hamilton Reesby on 8 January 2018 (2 pages)
7 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 500
(3 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 500
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500
(3 pages)
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500
(3 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 500
(3 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 500
(3 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
29 September 2011Incorporation (27 pages)
29 September 2011Incorporation (27 pages)