Company NameMisatco Limited
DirectorSharron Anne Tipton
Company StatusActive
Company Number07341148
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)
Previous NameFrankie's Franchising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sharron Anne Tipton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(3 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Christian Douglass Accountants Limited 2 Jorda
Knott Mill
Manchester
M15 4PY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Alexander Hayes
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jordan Street
Knott Mill
Manchester
M15 4PY
Director NameMr Christopher Webb
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jordan Street
Knott Mill
Manchester
M15 4PY
Director NameMr Giles Storey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Jordan Street
Knott Mill
Manchester
M15 4PY
Secretary NameCD Nominees (Corporation)
StatusResigned
Appointed10 August 2010(same day as company formation)
Correspondence Address2 Jordan Street
Knott Mill
Manchester
M15 4PY

Location

Registered AddressC/O Christian Douglass Accountants Limited 2 Jordan Street
Knott Mill
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Sharron Anne Tipton
100.00%
Ordinary

Financials

Year2014
Net Worth£113
Current Liabilities£12,998

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
14 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
16 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
16 August 2018Registered office address changed from 2 Jordan Street Knott Mill Manchester M15 4PY to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 16 August 2018 (1 page)
15 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
15 August 2017Confirmation statement made on 10 August 2017 with updates (3 pages)
15 August 2017Confirmation statement made on 10 August 2017 with updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 June 2014Company name changed frankie's franchising LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2014Company name changed frankie's franchising LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Appointment of Mrs Sharron Anne Tipton as a director (2 pages)
17 October 2013Termination of appointment of Giles Storey as a director (1 page)
17 October 2013Termination of appointment of Cd Nominees as a secretary (1 page)
17 October 2013Appointment of Mrs Sharron Anne Tipton as a director (2 pages)
17 October 2013Termination of appointment of Cd Nominees as a secretary (1 page)
17 October 2013Termination of appointment of Giles Storey as a director (1 page)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Appointment of Mr Giles Storey as a director (2 pages)
3 September 2012Termination of appointment of Alexander Hayes as a director (1 page)
3 September 2012Termination of appointment of Christopher Webb as a director (1 page)
3 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
3 September 2012Termination of appointment of Christopher Webb as a director (1 page)
3 September 2012Appointment of Mr Giles Storey as a director (2 pages)
3 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
3 September 2012Termination of appointment of Alexander Hayes as a director (1 page)
19 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
18 August 2010Appointment of Mr Christopher Webb as a director (2 pages)
18 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 100
(3 pages)
18 August 2010Appointment of Cd Nominees as a secretary (2 pages)
18 August 2010Appointment of Mr Alexander Hayes as a director (2 pages)
18 August 2010Appointment of Cd Nominees as a secretary (2 pages)
18 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 100
(3 pages)
18 August 2010Appointment of Mr Christopher Webb as a director (2 pages)
18 August 2010Appointment of Mr Alexander Hayes as a director (2 pages)
11 August 2010Termination of appointment of Graham Cowan as a director (1 page)
11 August 2010Registered office address changed from 2 Jordan Street Knott Mill Manchester M15 4PY United Kingdom on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 2 Jordan Street Knott Mill Manchester M15 4PY United Kingdom on 11 August 2010 (1 page)
11 August 2010Termination of appointment of Graham Cowan as a director (1 page)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)