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

MIAPPI LIMITED

12TH FLOOR, 10 YORK ROAD, LONDON, SE1 7ND,
Company Registration Number
08337782
Private Limited Company
Active

Company Overview

About Miappi Ltd
MIAPPI LIMITED was founded on 2012-12-20 and has its registered office in London. The organisation's status is listed as "Active". Miappi Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MIAPPI LIMITED
 
Legal Registered Office
12TH FLOOR
10 YORK ROAD
LONDON
SE1 7ND
Other companies in M1
 
Filing Information
Company Number 08337782
Company ID Number 08337782
Date formed 2012-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB153856685  
Last Datalog update: 2024-04-07 02:17:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIAPPI 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 MIAPPI LIMITED

Current Directors
Officer Role Date Appointed
LEE GRAHAM BUCHANAN
Company Secretary 2012-12-20
TOBY RICHARD BRITTON
Director 2012-12-20
LEE GRAHAM BUCHANAN
Director 2012-12-20
ANDREW MICHAEL STUART FOYLE
Director 2012-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROSS COOPER
Director 2012-12-20 2014-11-03
DAVID LEONARD PRAIS
Director 2013-02-18 2014-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE GRAHAM BUCHANAN CONTENTED MEDIA GROUP LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
LEE GRAHAM BUCHANAN TRADE APPS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active - Proposal to Strike off
ANDREW MICHAEL STUART FOYLE PEAGREEN PRODUCTIONS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2014-11-18

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
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2023-11-2716/11/23 STATEMENT OF CAPITAL GBP 875.395
2022-12-22CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM 83 Ducie Street Ducie Street Manchester M1 2JQ
2020-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 083377820002
2019-04-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12SH0101/02/19 STATEMENT OF CAPITAL GBP 487.492
2019-01-28SH0118/01/19 STATEMENT OF CAPITAL GBP 486.56
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-27SH0104/12/18 STATEMENT OF CAPITAL GBP 483.951
2018-11-21SH0129/10/18 STATEMENT OF CAPITAL GBP 483.019
2018-09-05LATEST SOC05/09/18 STATEMENT OF CAPITAL;GBP 480.223
2018-09-05SH0101/08/18 STATEMENT OF CAPITAL GBP 480.223
2018-07-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18SH0128/06/18 STATEMENT OF CAPITAL GBP 476.868
2018-05-27LATEST SOC27/05/18 STATEMENT OF CAPITAL;GBP 465.87
2018-05-27SH0125/05/18 STATEMENT OF CAPITAL GBP 465.87
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 459.394
2018-04-04SH0103/04/18 STATEMENT OF CAPITAL GBP 459.394
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 449.109
2018-01-15SH0110/01/18 STATEMENT OF CAPITAL GBP 449.109
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-21SH0120/12/17 STATEMENT OF CAPITAL GBP 446.779
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 436.995
2017-10-24SH0110/10/17 STATEMENT OF CAPITAL GBP 436.995
2017-10-24SH0110/10/17 STATEMENT OF CAPITAL GBP 436.995
2017-10-03SH0125/09/17 STATEMENT OF CAPITAL GBP 435.131
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 432.337
2017-09-20SH0108/09/17 STATEMENT OF CAPITAL GBP 432.337
2017-08-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 418.932
2017-07-04SH0123/05/17 STATEMENT OF CAPITAL GBP 418.932
2017-05-28SH0102/05/17 STATEMENT OF CAPITAL GBP 399.863
2017-05-12SH0126/04/17 STATEMENT OF CAPITAL GBP 397.696
2017-04-29SH0131/03/17 STATEMENT OF CAPITAL GBP 395.528
2017-04-09SH0107/03/17 STATEMENT OF CAPITAL GBP 388.161
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-25SH0119/08/16 STATEMENT OF CAPITAL GBP 382.308
2016-11-03SH0106/10/16 STATEMENT OF CAPITAL GBP 387.611
2016-11-03RP04SH01SECOND FILED SH01 - 05/04/16 STATEMENT OF CAPITAL GBP 340.584
2016-11-03ANNOTATIONClarification
2016-09-08AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-09SH0105/04/16 STATEMENT OF CAPITAL GBP 348.758
2016-06-09SH0105/04/16 STATEMENT OF CAPITAL GBP 348.758
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 349.069
2016-06-08SH0120/04/16 STATEMENT OF CAPITAL GBP 349.069
2016-05-13SH02SUB-DIVISION 05/04/16
2016-05-13SH0105/04/16 STATEMENT OF CAPITAL GBP 340.584
2016-05-10RES13SUB-DIVISION OF SHARES 05/04/2016
2016-05-10RES01ADOPT ARTICLES 05/04/2016
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 314.2
2016-02-15SH0122/01/16 STATEMENT OF CAPITAL GBP 314.20
2016-01-05AR0120/12/15 FULL LIST
2016-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE GRAHAM BUCHANAN / 01/01/2014
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL STUART FOYLE / 01/01/2014
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GRAHAM BUCHANAN / 01/01/2014
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY RICHARD BRITTON / 01/01/2014
2015-12-29SH0110/12/15 STATEMENT OF CAPITAL GBP 303.80
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 301
2015-11-25SH0110/11/15 STATEMENT OF CAPITAL GBP 301.00
2015-11-25SH0109/11/15 STATEMENT OF CAPITAL GBP 300.60
2015-11-10SH0121/10/15 STATEMENT OF CAPITAL GBP 299.90
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 292
2015-09-07SH0120/08/15 STATEMENT OF CAPITAL GBP 292.00
2015-08-03SH0122/07/15 STATEMENT OF CAPITAL GBP 284.20
2015-06-24SH0121/05/15 STATEMENT OF CAPITAL GBP 278.20
2015-06-11AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-01SH0130/04/15 STATEMENT OF CAPITAL GBP 277.2
2015-06-01SH0102/04/15 STATEMENT OF CAPITAL GBP 276.90
2015-06-01SH0131/03/15 STATEMENT OF CAPITAL GBP 272.9
2015-06-01SH0120/03/15 STATEMENT OF CAPITAL GBP 257.90
2015-05-28ANNOTATIONClarification
2015-05-28RP04SECOND FILING FOR FORM SH01
2015-05-28RP04SECOND FILING FOR FORM SH01
2015-05-28RP04SECOND FILING FOR FORM SH01
2015-05-28RP04SECOND FILING FOR FORM SH01
2015-05-28RP04SECOND FILING FOR FORM SH01
2015-03-09SH0104/03/15 STATEMENT OF CAPITAL GBP 243.6
2015-03-09SH0120/02/15 STATEMENT OF CAPITAL GBP 243.6
2015-03-09SH0112/02/15 STATEMENT OF CAPITAL GBP 243.6
2015-03-09SH0108/01/15 STATEMENT OF CAPITAL GBP 243.6
2015-01-26SH0108/01/15 STATEMENT OF CAPITAL GBP 243.6
2014-12-20AR0120/12/14 FULL LIST
2014-11-13SH0125/09/14 STATEMENT OF CAPITAL GBP 243.60
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOPER
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRAIS
2014-10-29RES13AGREEMENT 25/09/2014
2014-10-29RES12VARYING SHARE RIGHTS AND NAMES
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-26RES01ALTER ARTICLES 13/08/2013
2014-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-31AR0120/12/13 FULL LIST
2013-12-30SH0116/12/13 STATEMENT OF CAPITAL GBP 232.1
2013-11-06SH0109/09/13 STATEMENT OF CAPITAL GBP 232.1
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 3RD FLOOR CARVERS WAREHOUSE 77 DALE STREET MANCHESTER M1 2HG UNITED KINGDOM
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 3RD FLOOR CARVERS WAREHOUSE 77 DALE STREET MANCHESTER M1 2HG UNITED KINGDOM
2013-04-18RES13THAT THE PROVISIONS IN ARTICLES 8.2 AND 8.3 OF THE ARTICLES OF THE COMPANY SHALL NOT APPLY TO THE ISSUE OF SHARES IN THE CAPITAL OF THE COMPANY UP TO AN AGGREGATE NOMINAL VALUE OF £26.30 03/04/2013
2013-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-18SH0103/04/13 STATEMENT OF CAPITAL GBP 210.20
2013-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-09RES01ADOPT ARTICLES 18/03/2013
2013-04-09SH0118/02/13 STATEMENT OF CAPITAL GBP 183.90
2013-04-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-28AP01DIRECTOR APPOINTED MR DAVID LEONARD PRAIS
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 7 PENN ROAD HIGH WYCOMBE HP15 7LN ENGLAND
2012-12-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-12-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to MIAPPI 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 MIAPPI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DATED 4TH FEBRUARY 2013 2013-02-28 Outstanding CREATIVE ENGLAND LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIAPPI LIMITED

Intangible Assets
Patents
We have not found any records of MIAPPI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIAPPI LIMITED
Trademarks
We have not found any records of MIAPPI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIAPPI 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 (63110 - Data processing, hosting and related activities) as MIAPPI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MIAPPI 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 MIAPPI 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 MIAPPI 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.