Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIXHOLD INVESTMENTS LIMITED
Company Information for

MIXHOLD INVESTMENTS LIMITED

Unilever House, 100 Victoria Embankment, London, EC4Y 0DY,
Company Registration Number
04415373
Private Limited Company
Active

Company Overview

About Mixhold Investments Ltd
MIXHOLD INVESTMENTS LIMITED was founded on 2002-04-12 and has its registered office in London. The organisation's status is listed as "Active". Mixhold Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MIXHOLD INVESTMENTS LIMITED
 
Legal Registered Office
Unilever House
100 Victoria Embankment
London
EC4Y 0DY
Other companies in EC4Y
 
Previous Names
CORPORATE CENTRE (NORTH WING 1) LIMITED19/11/2008
Filing Information
Company Number 04415373
Company ID Number 04415373
Date formed 2002-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-23
Return next due 2025-05-07
Type of accounts FULL
Last Datalog update: 2024-04-23 15:27:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIXHOLD INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIXHOLD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES OLIVER EARLEY
Company Secretary 2014-07-28
RICHARD CLIVE HAZELL
Company Secretary 2014-01-21
ANNA JO KAREN ELPHICK
Director 2010-03-25
RICHARD CLIVE HAZELL
Director 2010-12-23
AMANDA LOUISE KING
Director 2014-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
SPENTA MAGOL
Company Secretary 2016-03-23 2018-06-05
JULIAN THURSTON
Director 2010-12-23 2016-04-08
JULIAN THURSTON
Company Secretary 2014-01-21 2016-02-23
AMARJIT KAUR CONWAY
Company Secretary 2014-01-21 2015-12-31
THE NEW HOVEMA LIMITED
Company Secretary 2012-06-11 2013-11-14
PAULINE ANN FINNEY
Director 2012-07-20 2013-09-03
STUART ANTHONY JARROLD
Director 2010-12-23 2012-07-02
JULIAN THURSTON
Company Secretary 2010-12-23 2012-06-11
GLAISTER BOYD ST LEDGER ANDERSON
Company Secretary 2008-11-26 2010-12-31
GLAISTER BOYD ST LEDGER ANDERSON
Director 2008-11-26 2010-12-31
CHRISTOPHER FLETCHER SMITH
Director 2008-11-26 2010-08-31
BRIAN CHAPMAN
Director 2006-07-25 2010-03-25
THE NEW HOVEMA LIMITED
Company Secretary 2008-02-01 2008-11-26
LYSANNE MARY GRAY
Director 2008-03-10 2008-11-26
STEPHEN JOHN CARTER
Director 2004-10-29 2008-02-29
BARBARA SCOTT MACAULAY
Company Secretary 2002-04-12 2008-02-01
TRACEY ANNE BIGMORE
Company Secretary 2003-07-14 2007-08-03
TIMOTHY JOHN VOAK
Director 2004-10-29 2006-07-25
TONIA ERICA LOVELL
Director 2002-04-12 2004-10-29
MICHAEL JOHN SAMUEL
Director 2002-04-12 2004-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA JO KAREN ELPHICK UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
ANNA JO KAREN ELPHICK UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
ANNA JO KAREN ELPHICK SIMPLE HEALTH & BEAUTY GROUP LIMITED Director 2012-09-10 CURRENT 2003-09-01 Dissolved 2017-02-17
ANNA JO KAREN ELPHICK UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
ANNA JO KAREN ELPHICK ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
ANNA JO KAREN ELPHICK UNILEVER ASSAM ESTATES LIMITED Director 2011-03-25 CURRENT 1982-03-24 Active
ANNA JO KAREN ELPHICK UML LIMITED Director 2010-06-07 CURRENT 1960-06-09 Active
ANNA JO KAREN ELPHICK UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2010-04-23 CURRENT 1930-08-30 Active
ANNA JO KAREN ELPHICK FROOSH INTERNATIONAL HOLDINGS LIMITED Director 2010-03-26 CURRENT 2002-04-12 Dissolved 2015-06-20
ANNA JO KAREN ELPHICK TIGI (CANADA) LIMITED Director 2010-03-25 CURRENT 1996-11-01 Dissolved 2015-06-20
ANNA JO KAREN ELPHICK UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-03-25 CURRENT 1936-06-17 Liquidation
ANNA JO KAREN ELPHICK UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-03-25 CURRENT 1914-09-12 Liquidation
ANNA JO KAREN ELPHICK TIGI LIMITED Director 2010-03-25 CURRENT 1989-04-24 Liquidation
ANNA JO KAREN ELPHICK TIGI HOLDINGS LIMITED Director 2010-03-25 CURRENT 1992-07-08 Active
ANNA JO KAREN ELPHICK UNILEVER UK & CN HOLDINGS LIMITED Director 2010-03-25 CURRENT 1903-07-02 Active
ANNA JO KAREN ELPHICK UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-03-25 CURRENT 1921-04-04 Active
ANNA JO KAREN ELPHICK UNILEVER GROUP LIMITED Director 2010-03-25 CURRENT 1892-06-04 Active
ANNA JO KAREN ELPHICK UNILEVER US INVESTMENTS LIMITED Director 2010-03-25 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
RICHARD CLIVE HAZELL UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
RICHARD CLIVE HAZELL UNILEVER S.K. HOLDINGS LIMITED Director 2016-09-08 CURRENT 1946-06-27 Active
RICHARD CLIVE HAZELL UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY GROUP LIMITED Director 2012-03-26 CURRENT 2003-09-01 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA EMPLOYEE BENEFITS LIMITED Director 2011-08-31 CURRENT 2003-11-10 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1898-06-21 Liquidation
RICHARD CLIVE HAZELL ALBERTO-CULVER (EUROPE) LIMITED Director 2011-08-31 CURRENT 2009-08-10 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK PRODUCTS LIMITED Director 2011-08-31 CURRENT 2009-12-11 Active
RICHARD CLIVE HAZELL TONI & GUY PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER GROUP LIMITED Director 2011-08-31 CURRENT 1986-10-14 Active
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1931-03-28 Liquidation
RICHARD CLIVE HAZELL ACCANTIA GROUP HOLDINGS Director 2011-08-31 CURRENT 2003-10-28 Active
RICHARD CLIVE HAZELL BLUEROCK LIMITED Director 2010-12-23 CURRENT 1911-05-02 Dissolved 2015-06-20
RICHARD CLIVE HAZELL NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL TIGI (CANADA) LIMITED Director 2010-12-23 CURRENT 1996-11-01 Dissolved 2015-06-20
RICHARD CLIVE HAZELL PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
RICHARD CLIVE HAZELL BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
RICHARD CLIVE HAZELL THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
RICHARD CLIVE HAZELL UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1928-08-04 Dissolved 2015-09-18
RICHARD CLIVE HAZELL C.W.A. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1902-05-21 Dissolved 2017-02-17
RICHARD CLIVE HAZELL COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) Director 2010-12-23 CURRENT 1904-02-12 Dissolved 2017-02-17
RICHARD CLIVE HAZELL U.A.C. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1936-04-15 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER OVERSEAS BUYING SERVICES LIMITED Director 2010-12-23 CURRENT 1907-10-11 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-12-23 CURRENT 1936-06-17 Liquidation
RICHARD CLIVE HAZELL UNILEVER SOUTH INDIA ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-02 Active
RICHARD CLIVE HAZELL LEVER BROTHERS PORT SUNLIGHT LIMITED Director 2010-12-23 CURRENT 1896-09-11 Active - Proposal to Strike off
RICHARD CLIVE HAZELL UNILEVER ASSAM ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-24 Active
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-12-23 CURRENT 1914-09-12 Liquidation
RICHARD CLIVE HAZELL UNILEVER SUPERANNUATION TRUSTEES LIMITED Director 2010-12-23 CURRENT 1972-06-16 Active
RICHARD CLIVE HAZELL TIGI LIMITED Director 2010-12-23 CURRENT 1989-04-24 Liquidation
RICHARD CLIVE HAZELL TIGI HOLDINGS LIMITED Director 2010-12-23 CURRENT 1992-07-08 Active
RICHARD CLIVE HAZELL UNIDIS FORTY NINE LIMITED Director 2010-12-23 CURRENT 1910-08-10 Active
RICHARD CLIVE HAZELL UAC INTERNATIONAL LIMITED Director 2010-12-23 CURRENT 1929-04-29 Active
RICHARD CLIVE HAZELL C P C (UK) PENSION TRUST LIMITED Director 2010-12-23 CURRENT 1970-05-11 Active
RICHARD CLIVE HAZELL UNILEVER GROUP LIMITED Director 2010-12-23 CURRENT 1892-06-04 Active
RICHARD CLIVE HAZELL BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
RICHARD CLIVE HAZELL BBG INVESTMENTS (FRANCE) LIMITED Director 2010-12-23 CURRENT 1932-11-05 Liquidation
RICHARD CLIVE HAZELL UNILEVER US INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
RICHARD CLIVE HAZELL UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2010-10-01 CURRENT 1988-10-28 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-09-02 CURRENT 1921-04-04 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS B.V. Director 2010-08-31 CURRENT 2003-07-01 Active
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED Director 2010-08-31 CURRENT 1963-12-17 Active
RICHARD CLIVE HAZELL MARGARINE UNION (1930) LIMITED Director 2010-06-24 CURRENT 1929-12-27 Active
AMANDA LOUISE KING PUKKA HERBS LIMITED Director 2017-09-06 CURRENT 2001-08-22 Active
AMANDA LOUISE KING UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
AMANDA LOUISE KING ALBERTO-CULVER (EUROPE) LIMITED Director 2016-11-10 CURRENT 2009-08-10 Active
AMANDA LOUISE KING ALBERTO-CULVER UK PRODUCTS LIMITED Director 2016-11-10 CURRENT 2009-12-11 Active
AMANDA LOUISE KING TONI & GUY PRODUCTS LIMITED Director 2016-11-10 CURRENT 2010-03-25 Active
AMANDA LOUISE KING ALBERTO-CULVER GROUP LIMITED Director 2016-11-10 CURRENT 1986-10-14 Active
AMANDA LOUISE KING UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2016-11-10 CURRENT 1988-10-28 Active
AMANDA LOUISE KING UNIDIS FORTY NINE LIMITED Director 2016-11-10 CURRENT 1910-08-10 Active
AMANDA LOUISE KING UNILEVER S.K. HOLDINGS LIMITED Director 2016-11-10 CURRENT 1946-06-27 Active
AMANDA LOUISE KING UAC INTERNATIONAL LIMITED Director 2016-11-10 CURRENT 1929-04-29 Active
AMANDA LOUISE KING BBG INVESTMENTS (FRANCE) LIMITED Director 2016-11-10 CURRENT 1932-11-05 Liquidation
AMANDA LOUISE KING ACCANTIA GROUP HOLDINGS Director 2016-11-10 CURRENT 2003-10-28 Active
AMANDA LOUISE KING UNILEVER INNOVATIONS LIMITED Director 2015-11-26 CURRENT 1898-03-03 Liquidation
AMANDA LOUISE KING UNILEVER UK & CN HOLDINGS LIMITED Director 2014-10-03 CURRENT 1903-07-02 Active
AMANDA LOUISE KING UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2014-07-28 CURRENT 1936-06-17 Liquidation
AMANDA LOUISE KING UNILEVER UK GROUP LIMITED Director 2014-07-28 CURRENT 2012-03-22 Active
AMANDA LOUISE KING UNILEVER SOUTH INDIA ESTATES LIMITED Director 2014-07-28 CURRENT 1982-03-02 Active
AMANDA LOUISE KING UNILEVER ASSAM ESTATES LIMITED Director 2014-07-28 CURRENT 1982-03-24 Active
AMANDA LOUISE KING ALBERTO-CULVER UK HOLDINGS LIMITED Director 2014-07-28 CURRENT 2012-03-22 Active
AMANDA LOUISE KING UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2014-07-28 CURRENT 1914-09-12 Liquidation
AMANDA LOUISE KING TIGI HOLDINGS LIMITED Director 2014-07-28 CURRENT 1992-07-08 Active
AMANDA LOUISE KING UNILEVER OVERSEAS HOLDINGS LIMITED Director 2014-07-28 CURRENT 1921-04-04 Active
AMANDA LOUISE KING UNILEVER GROUP LIMITED Director 2014-07-28 CURRENT 1892-06-04 Active
AMANDA LOUISE KING UNILEVER US INVESTMENTS LIMITED Director 2014-07-28 CURRENT 2004-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-07-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-02-01Appointment of Mrs Zeynep Sebnem Subasi as company secretary on 2023-02-01
2023-02-01Appointment of Mrs Zeynep Sebnem Subasi as company secretary on 2023-02-01
2023-02-01DIRECTOR APPOINTED REBECCA SARAH RIGBY
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05TM02Termination of appointment of Spenta Magol on 2018-06-05
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 3635232305
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 3635232305
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN THURSTON
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 3635232305
2016-04-05AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-24AP03Appointment of Miss Spenta Magol as company secretary on 2016-03-23
2016-03-18TM02Termination of appointment of Julian Thurston on 2016-02-23
2016-01-13TM02Termination of appointment of Amarjit Kaur Conway on 2015-12-31
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 3635232305
2015-04-08AR0101/04/15 ANNUAL RETURN FULL LIST
2015-01-29MISCAud res sect 519
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11AP01DIRECTOR APPOINTED MRS AMANDA LOUISE KING
2014-08-08AP03Appointment of Mr James Oliver Earley as company secretary on 2014-07-28
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 3635232305
2014-04-07AR0101/04/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Julian Thurston on 2014-03-05
2014-03-03AP03SECRETARY APPOINTED JULIAN THURSTON
2014-03-03AP03SECRETARY APPOINTED RICHARD CLIVE HAZELL
2014-03-03AP03SECRETARY APPOINTED MRS AMARJIT KAUR CONWAY
2013-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY THE NEW HOVEMA LIMITED
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE FINNEY
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0101/04/13 FULL LIST
2012-07-23AP01DIRECTOR APPOINTED PAULINE ANN FINNEY
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART JARROLD
2012-06-18AP04CORPORATE SECRETARY APPOINTED THE NEW HOVEMA LIMITED
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY JULIAN THURSTON
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13AR0101/04/12 FULL LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA JO KAREN ELPHICK / 21/03/2012
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0101/04/11 FULL LIST
2011-01-12AP03SECRETARY APPOINTED JULIAN THURSTON
2011-01-12AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2011-01-12AP01DIRECTOR APPOINTED JULIAN THURSTON
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY GLAISTER ANDERSON
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GLAISTER ANDERSON
2011-01-04AP01DIRECTOR APPOINTED STUART JARROLD
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER SMITH
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AR0101/04/10 FULL LIST
2010-04-07AP01DIRECTOR APPOINTED ANNA JO KAREN ELPHICK
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2010-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/01/2010
2010-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FLETCHER SMITH / 29/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHAPMAN / 29/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27288bAPPOINTMENT TERMINATE, SECRETARY THE NEW HOVEMA LIMITED LOGGED FORM
2009-04-27288aDIRECTOR APPOINTED CHRISTOPHER FLETCHER SMITH
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR LYSANNE GRAY
2009-04-27288aSECRETARY APPOINTED GLAISTER BOYD ST LEDGER ANDERSON
2009-04-27288aDIRECTOR APPOINTED GLAISTER BOYD ST LEDGER ANDERSON
2009-04-27363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-23288bAPPOINTMENT TERMINATED SECRETARY THE NEW HOVEMA LIMITED
2009-03-1288(2)AD 29/12/08-29/12/08 GBP SI 2099439041@1=2099439041 GBP IC 1535793264/3635232305
2009-03-1288(2)AD 29/12/08-29/12/08 GBP SI 1535793263@1=1535793263 GBP IC 1/1535793264
2009-03-09123NC INC ALREADY ADJUSTED 29/12/08
2009-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-09RES04GBP NC 100/3700000000 29/12/2008
2008-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-19CERTNMCOMPANY NAME CHANGED CORPORATE CENTRE (NORTH WING 1) LIMITED CERTIFICATE ISSUED ON 19/11/08
2008-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-03-14288aDIRECTOR APPOINTED LYSANNE MARY GRAY
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CARTER
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288bSECRETARY RESIGNED
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: WALTON COURT STATION AVENUE WALTON ON THAMES SURREY KT12 1UP
2007-09-19353LOCATION OF REGISTER OF MEMBERS
2007-08-11288bSECRETARY RESIGNED
2007-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIXHOLD INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIXHOLD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIXHOLD INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MIXHOLD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIXHOLD INVESTMENTS LIMITED
Trademarks
We have not found any records of MIXHOLD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIXHOLD INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MIXHOLD INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MIXHOLD INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIXHOLD INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIXHOLD INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.