Mixale Distribution LLP

General information

Office Address:

319 Brentano Suite 720 Centennial Avenue Elstree WD6 3SY Borehamwood

Number: OC412821

Incorporation date: 2016-07-15

End of financial year: 04 April

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

Mixale Distribution LLP has been in the United Kingdom for at least eight years. Registered with number OC412821 in the year 2016, the company is registered at 319 Brentano Suite 720 Centennial Avenue, Borehamwood WD6 3SY. Mixale Distribution LLP released its latest accounts for the financial period up to 2023/04/05. The business most recent annual confirmation statement was filed on 2023/07/14.

Executives who control this firm include: Zaera S. has substantial control or influence over the company. Rouzben J. has substantial control or influence over the company. Ithisham A. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Zaera S.

Role: LLP Designated Member

Appointed: 17 April 2023

Latest update: 15 March 2024

Ithisham A.

Role: LLP Designated Member

Appointed: 01 May 2019

Latest update: 15 March 2024

People with significant control

Zaera S.
Notified on 17 April 2023
Nature of control:
substantial control or influence
Rouzben J.
Notified on 1 January 2022
Nature of control:
substantial control or influence
Ithisham A.
Notified on 1 May 2019
Nature of control:
substantial control or influence
Yasar S.
Notified on 15 April 2019
Ceased on 1 October 2022
Nature of control:
substantial control or influence
Brian H.
Notified on 23 April 2018
Ceased on 1 January 2019
Nature of control:
substantial control or influence
Mark B.
Notified on 14 June 2017
Ceased on 1 January 2019
Nature of control:
substantial control or influence
Michael G.
Notified on 13 April 2017
Ceased on 1 January 2019
Nature of control:
substantial control or influence
David S.
Notified on 13 July 2017
Ceased on 1 January 2019
Nature of control:
substantial control or influence
Shaun T.
Notified on 18 November 2016
Ceased on 1 January 2019
Nature of control:
substantial control or influence
Sdg Registrars Limited
Address: 41 Chalton Street, London, NW1 1JD, United Kingdom
Legal authority Private Limited Company
Legal form England And Wales
Notified on 15 July 2016
Ceased on 7 November 2016
Nature of control:
substantial control or influence
Sdg Secretaries Limited
Address: 41 Chalton Street, London, NW1 1JD, United Kingdom
Legal authority Private Limited Company
Legal form England And Wales
Notified on 15 July 2016
Ceased on 7 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 04 January 2025
Account last made up date 05 April 2023
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-06
End Date For Period Covered By Report 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-06
End Date For Period Covered By Report 5 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-06
End Date For Period Covered By Report 5 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-06
End Date For Period Covered By Report 5 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-06
End Date For Period Covered By Report 5 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-06
End Date For Period Covered By Report 5 April 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-06
End Date For Period Covered By Report 5 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers
Free Download
Micro company accounts made up to 2023-04-05 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (4 pages)

Search other companies

7
Company Age

Closest Companies - by postcode