Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Miselle Fashions Limited
Miselle Fashions Limited is an active company incorporated on 18 July 1980 with the registered office located in Harrow, Greater London. Miselle Fashions Limited was registered 45 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01508355
Private limited company
Age
45 years
Incorporated
18 July 1980
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
9 June 2025
(7 months ago)
Next confirmation dated
9 June 2026
Due by
23 June 2026
(4 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Miselle Fashions Limited
Contact
Update Details
Address
3 Amery Road
Harrow
HA1 3UH
United Kingdom
Address changed on
15 Apr 2025
(9 months ago)
Previous address was
Companies in HA1 3UH
Telephone
02074805341
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
17
Controllers (PSC)
1
Jayendrakumar Amratlal Narshi Shah
Director • British • Lives in UK • Born in Nov 1951
Haresh Amratlal Narshi Shah
Director • British • Born in Nov 1958
Prabhavati Jayendra Shah
Director • British • Born in Oct 1953
Eela Haresh Shah
Director • British • Born in May 1959
Naina Umesh Shah
Director • British • Born in Dec 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£21.32K
Decreased by £201.63K (-90%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£4.03M
Increased by £1.04M (+35%)
Total Liabilities
-£1.48M
Increased by £492.05K (+50%)
Net Assets
£2.55M
Increased by £548.24K (+27%)
Debt Ratio (%)
37%
Increased by 3.67% (+11%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 17 Nov 2025
Confirmation Submitted
7 Months Ago on 12 Jun 2025
Registers Moved To Inspection Address
9 Months Ago on 15 Apr 2025
Inspection Address Changed
9 Months Ago on 15 Apr 2025
Registered Address Changed
9 Months Ago on 14 Apr 2025
New Charge Registered
1 Year Ago on 21 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 18 Dec 2024
Lalina Ashok Shah Details Changed
1 Year 4 Months Ago on 13 Sep 2024
Ashokkumar Amratlal Narshi Shah Details Changed
1 Year 4 Months Ago on 13 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Jun 2024
Get Alerts
Get Credit Report
Discover Miselle Fashions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Nov 2025
Confirmation statement made on 9 June 2025 with no updates
Submitted on 12 Jun 2025
Register(s) moved to registered inspection location Price Bailey Llp 3rd Floor 24 Old Bond Street London W1S 4AP
Submitted on 15 Apr 2025
Register inspection address has been changed to Price Bailey Llp 3rd Floor 24 Old Bond Street London W1S 4AP
Submitted on 15 Apr 2025
Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to 3 Amery Road Harrow HA1 3UH on 14 April 2025
Submitted on 14 Apr 2025
Registration of charge 015083550002, created on 21 January 2025
Submitted on 22 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Director's details changed for Lalina Ashok Shah on 13 September 2024
Submitted on 15 Nov 2024
Director's details changed for Ashokkumar Amratlal Narshi Shah on 13 September 2024
Submitted on 15 Nov 2024
Confirmation statement made on 9 June 2024 with no updates
Submitted on 18 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs