Company NameMix Associates Limited
DirectorsNatasha Walker and Gemma Robertson Mitchell
Company StatusActive
Company Number07952649
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMs Natasha Walker
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Heathwood Gardens
London
SE7 8ET
Director NameMs Gemma Robertson Mitchell
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Bermondsey Street
London
SE1 3XJ
Director NameMr Austin James Elwood
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Stanbridge Park, Staplefield Lane
Haywards Heath
West Sussex
RH17 6AS

Location

Registered Address57 Bermondsey Street
London
SE1 3XJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

100 at £1Austin Elwood
50.00%
Ordinary
100 at £1Natasha Walker
50.00%
Ordinary A

Financials

Year2014
Net Worth£107,082
Cash£130,169
Current Liabilities£77,798

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

7 May 2012Delivered on: 24 May 2012
Persons entitled: Ivan Anthony Bateman

Classification: Rent deposit deed
Secured details: £3,300 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed charge the interest in the account and the deposit see image for full details.
Outstanding

Filing History

1 December 2023Unaudited abridged accounts made up to 28 February 2023 (9 pages)
19 July 2023Director's details changed for Ms Natasha Walker on 1 January 2023 (2 pages)
19 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
29 November 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
2 August 2022Director's details changed for Ms Natasha Walker on 2 August 2022 (2 pages)
2 August 2022Change of details for Ms Natasha Walker as a person with significant control on 2 August 2022 (2 pages)
2 August 2022Director's details changed for Ms Natasha Walker on 2 August 2022 (2 pages)
26 July 2022Confirmation statement made on 12 July 2022 with updates (5 pages)
3 March 2022Registered office address changed from 57 57 Tanner Street London SE1 3XF United Kingdom to 57 Bermondsey Street London SE1 3XJ on 3 March 2022 (1 page)
25 February 2022Registered office address changed from 5-7 Tanner Street London SE1 3LE England to 57 57 Tanner Street London SE1 3XF on 25 February 2022 (1 page)
20 February 2022Statement of capital following an allotment of shares on 17 February 2022
  • GBP 110.2
(3 pages)
7 February 2022Memorandum and Articles of Association (37 pages)
7 February 2022Change of share class name or designation (2 pages)
7 February 2022Memorandum and Articles of Association (37 pages)
7 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ In the compaital of the company sub divided 03/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 February 2022Director's details changed for Ms Gemma Robertson Mitchell on 1 August 2021 (2 pages)
7 December 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
25 August 2021Change of details for Ms Natasha Walker as a person with significant control on 25 August 2021 (2 pages)
15 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
23 December 2020Registered office address changed from 4 Tanner Street London SE1 3LD England to 5-7 Tanner Street London SE1 3LE on 23 December 2020 (1 page)
7 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
3 June 2020Registered office address changed from Flat D 24 Goldhurst Terrace London NW6 3HU England to 4 Tanner Street London SE1 3LD on 3 June 2020 (1 page)
20 April 2020Registered office address changed from 4 Tanner Street London SE1 3LD England to Flat D 24 Goldhurst Terrace London NW6 3HU on 20 April 2020 (1 page)
26 March 2020Registered office address changed from Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS to 4 Tanner Street London SE1 3LD on 26 March 2020 (1 page)
12 July 2019Cessation of Austin James Elwood as a person with significant control on 30 April 2019 (1 page)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
12 July 2019Change of details for Ms Natasha Walker as a person with significant control on 30 April 2019 (2 pages)
21 June 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
18 June 2019Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 100
(6 pages)
3 June 2019Purchase of own shares. (3 pages)
1 May 2019Termination of appointment of Austin James Elwood as a director on 29 April 2019 (1 page)
22 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
2 October 2018Appointment of Ms Gemma Robertson Mitchell as a director on 2 October 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
8 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
6 March 2018Notification of Natasha Walker as a person with significant control on 26 February 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
(5 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
(5 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(5 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(5 pages)
19 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 July 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 200
(3 pages)
2 July 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 200
(3 pages)
2 July 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 200
(3 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders (4 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders (4 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
23 November 2012Director's details changed for Mr Austin James Elwood on 22 November 2012 (2 pages)
23 November 2012Director's details changed for Mr Austin James Elwood on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from Victoria House Stanbridge Park Staplefield Lane Staplefield West Sussex RH17 6AS United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Victoria House Stanbridge Park Staplefield Lane Staplefield West Sussex RH17 6AS United Kingdom on 22 November 2012 (1 page)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2012Incorporation (44 pages)
16 February 2012Incorporation (44 pages)