UKBizDB.co.uk

THE MUFFIN MAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Muffin Man Limited. The company was founded 16 years ago and was given the registration number 06414689. The firm's registered office is in CHELTENHAM. You can find them at 3 Crescent Terrace, , Cheltenham, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE MUFFIN MAN LIMITED
Company Number:06414689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2007
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:3 Crescent Terrace, Cheltenham, England, GL50 3PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Port Street, Evesham, England, WR11 3LA

Director28 January 2021Active
Ambrose Farm Cottage, Gangsdown Hill, Ewelme, Wallingford, OX10 6QD

Secretary31 October 2007Active
74, London Road, Cheltenham, England, GL52 6EQ

Director11 June 2020Active
Flat 4, 25, Clarence Square, Cheltenham, England, GL50 4JP

Director01 March 2017Active
Ambrose Farm Cottage, Gangsdown Hill, Ewelme, Wallingford, OX10 6QD

Director31 October 2007Active
7b, Trinity Road, Headington, Oxford, England, OX3 8LQ

Director31 October 2007Active
335, High Street, Cheltenham, England, GL50 3HS

Director11 June 2020Active

People with Significant Control

Mrs Zohreh Ziadnejad
Notified on:28 January 2021
Status:Active
Date of birth:January 1977
Nationality:Iranian
Country of residence:England
Address:3, Crescent Terrace, Cheltenham, England, GL50 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ercan Yesil
Notified on:07 July 2020
Status:Active
Date of birth:July 1967
Nationality:Turkish
Country of residence:England
Address:3, Crescent Terrace, Cheltenham, England, GL50 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Vincenzo Luigi Mangone
Notified on:06 April 2017
Status:Active
Date of birth:December 1983
Nationality:Italian
Country of residence:England
Address:Flat 4, 25, Clarence Square, Cheltenham, England, GL50 4JP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Robert Edroff Matthews
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Ambrose Farm Cottage, Gangsdown Hill, Wallingford, England, OX10 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lawrence Noble
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:7b, Trinity Road, Oxford, England, OX3 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-26Dissolution

Dissolution application strike off company.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Gazette

Gazette filings brought up to date.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Address

Change registered office address company with date old address new address.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.