Michael Michaud Uk Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #13148529. The business office address is 13148529: Companies House Default Address, Cardiff, CF14 8LH.
Company Number | 13148529 |
Company Name | MICHAEL MICHAUD UK LIMITED |
PO Box | 4385 |
Address | 13148529: Companies House Default Address Cardiff CF14 8LH |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2021-01-20 |
Account Category | NO ACCOUNTS FILED |
Account Reference Date | Month: 1, Day: 31 |
Next accounts due by | 2023-01-20 |
Next returns due by | 2022-02-17 |
Last confirmation statement made up to | 2022-01-19 |
Next confirmation statement due by | 2023-02-02 |
SIC Code | Industry |
---|---|
46480 | Wholesale of watches and jewellery |
Officer Name | Role | Status | Appointed | Correspondence Address |
---|---|---|---|---|
AICHINGER, Ralf | Director | Active | 20 January 2021 | 36 Lindenstrasse, Bad Schmiedeberg, Germany, 06905 |
KOUKER, Gisela | Director | Active | 22 December 2022 | 3 & 4 Park Court, Riccall Road, Escrick, York, North Yorkshire, United Kingdom, YO19 6ED |
WESTMOORE COMPANY SECRETARY (UK) LIMITED | Secretary | Resigned | 20 January 2021 | 59 St. Martin's Lane, Suite 8, London, England, WC2N 4JS |
Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
---|---|---|
Mr Ralf Aichinger 36 Lindenstrasse , Bad Schmiedeberg 06905 Germany | individual person with significant control Nature of control: ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors | Notified on: 2021-01-20 |
Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|---|
AICHINGER, Ralf | Director | Active | 20 January 2021 | Commercial Director | 36 Lindenstrasse, Bad Schmiedeberg, Germany, 06905 |
KOUKER, Gisela | Director | Active | 22 December 2022 | Director | 3 & 4 Park Court, Riccall Road, Escrick, York, North Yorkshire, United Kingdom, YO19 6ED |
WESTMOORE COMPANY SECRETARY (UK) LIMITED | Secretary | Resigned | 20 January 2021 | 59 St. Martin's Lane, Suite 8, London, England, WC2N 4JS |
Business Name | Address | Incorporation Date |
---|---|---|
Betonskills Limited | 207 Regent Street, Third Floor, Suite 8-589, London, W1B 3HH | 2023-11-07 |
Emissiondetect Limited | 207 Regent Street, Third Floor, Suite 8, London, W1B 3HH | 2024-01-31 |
Elder Pro Home Care Limited | 207 Regent Street, Third Floor, Suite 8, London, W1B 3HH | 2024-01-24 |
Lifejewel Limited | 207 Regent Street, Third Floor, Suite 8-552, London, W1B 3HH | 2023-10-17 |
Grap Marketing Limited | 207 Regent Street, Third Floor, Suite 8-578, London, W1B 3HH | 2023-10-28 |
Ordertech Solutions Limited | 207 Regent Street, Third Floor, Suite 8-599, London, W1B 3HH | 2023-11-21 |
Peimo Consulting Limited | 207 Regent Street, Third Floor, Suite 8-610, London, W1B 3HH | 2023-12-15 |
Mindstream Foundation | 207 Regent Street, Third Floor, Suite 8-603, London, W1B 3HH | 2023-11-28 |
Bradshaw Design Services Limited | 207 Regent Street, Third Floor, Suite 8, London, W1B 3HH | 2023-12-22 |
Horizon Rock Foundation | 207 Regent Street, Third Floor, Suite 8-550, London, W1B 3HH | 2023-10-12 |
Find all businesses with the same officer (WESTMOORE COMPANY SECRETARY (UK) LIMITED) |
Street Address |
13148529: COMPANIES HOUSE DEFAULT ADDRESS |
Post Town | CARDIFF |
Post Code | CF14 8LH |
Business Name | Address | Incorporation Date |
---|---|---|
Henley Health Limited | 16464000 - Companies House Default Address, Cardiff, CF14 8LH | 2025-05-20 |
Archeto Footwear Ltd | 16467312 - Companies House Default Address, Cardiff, CF14 8LH | 2025-05-22 |
Graphic Goals Ltd | 16462198 - Companies House Default Address, Cardiff, CF14 8LH | 2025-05-20 |
Rushlocker Ltd | 16467798 - Companies House Default Address, Cardiff, CF14 8LH | 2025-05-22 |
Flor De Vida Ltd | 16456395 - Companies House Default Address, Cardiff, CF14 8LH | 2025-05-19 |
Raju Khan Ltd | 16470022 - Companies House Default Address, Cardiff, CF14 8LH | 2025-05-22 |
Oh So Healthy Ltd | 16461378 - Companies House Default Address, Cardiff, CF14 8LH | 2025-05-20 |
Desert Treasure Official Ltd | 16465034 - Companies House Default Address, Cardiff, CF14 8LH | 2025-05-21 |
Spoon & Plate Ltd | 16456311 - Companies House Default Address, Cardiff, CF14 8LH | 2025-05-19 |
Saburo Ltd | 16462124 - Companies House Default Address, Cardiff, CF14 8LH | 2025-05-20 |
Find all businesses in the same post code |
Business Name | Address | Incorporation Date |
---|---|---|
Recell Tech Cardiff Ltd | 56a Pantbach Road, Cardiff, CF14 1UB | 2025-05-21 |
Mend J Ltd | 84 Park Avenue, Whitchurch, Cardiff, CF14 7AN | 2025-05-19 |
Castillo Property Development Ltd | 1 Troed-Y-Rhiw, Cardiff, CF14 6UR | 2025-05-11 |
Ppm Expertise Ltd | 2 Church Road, Whitchurch, Cardiff, CF14 2DZ | 2025-05-21 |
Exquisite Hospitality Ltd | 290 North Road, Cardiff, CF14 3BN | 2025-05-29 |
Goodgerkear Ltd | 100 Aberporth Road, Cardiff, CF14 2RY | 2025-05-15 |
Abdur Razzak Ltd | 304a Cearphilly Road, Cardiff, CF14 4NS | 2025-05-23 |
Harmonie Home Private Limited | 59 Tasker Square, Llanishen, Cardiff, CF14 5ET | 2025-05-28 |
Caspian Law and Education Ltd | 58 Caldy Road, Cardiff, CF14 2LL | 2025-05-15 |
Darics Online Ltd | 37 South Rise, Caerdydd, CF14 0RF | 2025-05-27 |
Find all businesses in the same post code |
Business Name | Address | Incorporation Date |
---|---|---|
Michael&Co Ltd | 137 St. James Street, Farnworth, Bolton, BL4 9RG | 2020-07-27 |
Michael&Co Ltd | 2nd Floor, College House, 17 King Edwards Road, King Edwards Road, Ruislip, HA4 7AE | 2022-04-07 |
C.Michael Uk Ltd | 21 Chancellor House, 395 Rotherhithe New Road, London, SE16 3FP | 2020-04-03 |
Michael Le Ltd | 2 Agister Road, Chigwell, IG7 4NY | 2020-06-29 |
Michael Hoy Ltd | Suite 3 Philpot House, Station Road, Rayleigh, SS6 7HH | 2024-09-05 |
Michael Hgv Ltd | 130 Byewaters, Watford, WD18 8WJ | 2024-11-05 |
Jay Michael Ltd | 10 Greenway, Retford, DN22 7RX | 2025-05-06 |
Michaud Holdings Ltd | 31 Frayslea, Uxbridge, UB8 2AT | 2021-01-15 |
Mr Michael Ltd | 15509674 - Companies House Default Address, Cardiff, CF14 8LH | 2024-02-21 |
Skye Michaud Photography Ltd | 12 Carnie Crescent, Elrick, Westhill, AB32 6HU | 2022-05-31 |
Do you have more infomration about Michael Michaud Uk Limited? Please fill in the following form.
This dataset includes 7 million thousand companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.