Company NameMisca rd Limited
Company StatusActive
Company Number10779641
CategoryPrivate Limited Company
Incorporation Date19 May 2017(6 years, 11 months ago)
Previous NameGraftek Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rahzeb Abdullah Chowdhury
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Second Floor
24-26 Lever Street
Manchester
M1 1DW
Director NameMr Edward Dylan Cox
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address26 Second Floor
24-26 Lever Street
Manchester
M1 1DW
Director NameMr Matthew Jason Haworth
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address26 Second Floor
24-26 Lever Street
Manchester
M1 1DW
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR
Director NameMr Mohammed Asif Malek
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 The Crescent
Salford
Lancashire
M5 4PF

Location

Registered Address26 Second Floor
24-26 Lever Street
Manchester
M1 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 September 2019Notification of Ch Legal Ltd as a person with significant control on 1 April 2019 (2 pages)
11 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
11 September 2019Notification of Reason Digital Limited as a person with significant control on 1 April 2019 (2 pages)
11 September 2019Notification of Misca Advisors Ltd as a person with significant control on 1 April 2019 (2 pages)
4 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
26 October 2018Registered office address changed from Piccadilly Business Centre Blackett Street Manchester M12 6AE England to 2nd Floor 26 Lever Street Manchester M1 1DW on 26 October 2018 (1 page)
26 October 2018Termination of appointment of Mohammed Asif Malek as a director on 26 October 2018 (1 page)
26 October 2018Cessation of Mohammed Asif Malek as a person with significant control on 26 October 2018 (1 page)
24 September 2018Registered office address changed from 30 Crescent Salford M5 4PF England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 24 September 2018 (1 page)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
5 March 2018Registered office address changed from 28 the Crescent Salford M5 4PF United Kingdom to 30 Crescent Salford M5 4PF on 5 March 2018 (1 page)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
31 August 2017Appointment of Ms Rahzeb Abdullah Chowdhury as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr Matthew Jason Haworth as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr Edward Dylan Cox as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Ms Rahzeb Abdullah Chowdhury as a director on 31 August 2017 (2 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 3
(3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
31 August 2017Appointment of Mr Matthew Jason Haworth as a director on 31 August 2017 (2 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 3
(3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
31 August 2017Appointment of Mr Edward Dylan Cox as a director on 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Notification of Mohammed Asif Malek as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Notification of Mohammed Asif Malek as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Cessation of Fd Secretarial Ltd as a person with significant control on 30 August 2017 (1 page)
30 August 2017Cessation of Fd Secretarial Ltd as a person with significant control on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Michael Duke as a director on 30 August 2017 (1 page)
30 August 2017Appointment of Mr Mohammed Asif Malek as a director on 30 August 2017 (2 pages)
30 August 2017Appointment of Mr Mohammed Asif Malek as a director on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 28 the Crescent Salford M5 4PF on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Michael Duke as a director on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 28 the Crescent Salford M5 4PF on 30 August 2017 (1 page)
19 May 2017Incorporation
Statement of capital on 2017-05-19
  • GBP 1
(23 pages)
19 May 2017Incorporation
Statement of capital on 2017-05-19
  • GBP 1
(23 pages)