General information

Name:

Mistore Limited

Office Address:

Suite 2 2nd Floor Phoenix House 32 West Street BN1 2RT Brighton

Number: 05909219

Incorporation date: 2006-08-17

End of financial year: 29 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Mistore came into being in 2006 as a company enlisted under no 05909219, located at BN1 2RT Brighton at Suite 2 2nd Floor Phoenix House. The company has been in business for eighteen years and its official state is liquidation. This company's Standard Industrial Classification Code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 29th March 2021 is the last time when the company accounts were reported.

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 24 July 2014

Latest update: 18 February 2024

People with significant control

James C.
Notified on 16 December 2016
Nature of control:
1/2 or less of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 29 December 2022
Account last made up date 29 March 2021
Confirmation statement next due date 31 August 2022
Confirmation statement last made up date 17 August 2021
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 5 December 2014
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 30 March 2020
End Date For Period Covered By Report 29 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2022-12-12 (AD01)
filed on: 12th, December 2022
address
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 2 £ 1 748.90
2015-01-01 2015P10_00555 £ 874.45 Childrens Services
2015-01-01 2015P10_000555 £ 874.45 Childrens Services
2014 Brighton & Hove City 2 £ 680.68
2014-05-30 PAY00667992 £ 398.00 Private Contractors
2014-06-13 PAY00671644 £ 282.68 Miscellaneous Expenses
2012 Sandwell Council 1 £ 1 072.68
2012-05-01 2013P02_003335 £ 1 072.68 Learning And Culture
2011 Buckinghamshire 1 £ 1 326.03
2011-03-25 3400638338 £ 1 326.03

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode