ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Miw Office Solutions Limited

Miw Office Solutions Limited is an active company incorporated on 4 February 2002 with the registered office located in Reading, Berkshire. Miw Office Solutions Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04366242
Private limited company
Age
23 years
Incorporated 4 February 2002
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 28 March 2025 (7 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Overdue
Accounts overdue by 665 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 10 months ago)
Address
Fourth Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
United Kingdom
Address changed on 8 Oct 2024 (1 year ago)
Previous address was Angel House Shaw Road Wolverhampton WV10 9LE England
Telephone
01207572000
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1984
Director • British • Lives in England • Born in Aug 1975
Director • Australian • Lives in UK • Born in Mar 1979
Director • British • Lives in England • Born in Mar 1986
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Culligan Water Limited
Jamie Christian Kent, Paula Smith, and 1 more are mutual people.
Active
Culligan (UK) Limited
Jamie Christian Kent, Paula Smith, and 1 more are mutual people.
Active
Cascade Water Systems Limited
Jamie Christian Kent, Paula Smith, and 1 more are mutual people.
Active
Cariad Cool Water Limited
Jamie Christian Kent, Paula Smith, and 1 more are mutual people.
Active
Seaton Spring Limited
Jamie Christian Kent, Paula Smith, and 1 more are mutual people.
Active
Waterlogic UK Limited
Jamie Christian Kent, Paula Smith, and 1 more are mutual people.
Active
Norfolk Water Limited
Jamie Christian Kent, Paula Smith, and 1 more are mutual people.
Active
The WCD Group Limited
Jamie Christian Kent, Paula Smith, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£172.74K
Decreased by £1.57M (-90%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 1 (-7%)
Total Assets
£4.12M
Increased by £1.22M (+42%)
Total Liabilities
-£918.39K
Increased by £286.69K (+45%)
Net Assets
£3.2M
Increased by £932.07K (+41%)
Debt Ratio (%)
22%
Increased by 0.52% (+2%)
Latest Activity
Confirmation Submitted
18 Days Ago on 8 Oct 2025
Restoration Court Order
26 Days Ago on 30 Sep 2025
Voluntarily Dissolution
7 Months Ago on 18 Mar 2025
Shaun Edward Campbell Appointed
7 Months Ago on 7 Mar 2025
Paula Smith Appointed
7 Months Ago on 7 Mar 2025
Voluntary Gazette Notice
9 Months Ago on 31 Dec 2024
Application To Strike Off
10 Months Ago on 23 Dec 2024
Michael Ryall Resigned
10 Months Ago on 9 Dec 2024
Registered Address Changed
1 Year Ago on 8 Oct 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 24 Sep 2024
Get Credit Report
Discover Miw Office Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 March 2025 with no updates
Submitted on 8 Oct 2025
Restoration by order of the court
Submitted on 30 Sep 2025
Final Gazette dissolved via voluntary strike-off
Submitted on 18 Mar 2025
Appointment of Shaun Edward Campbell as a director on 7 March 2025
Submitted on 11 Mar 2025
Appointment of Paula Smith as a director on 7 March 2025
Submitted on 7 Mar 2025
First Gazette notice for voluntary strike-off
Submitted on 31 Dec 2024
Application to strike the company off the register
Submitted on 23 Dec 2024
Termination of appointment of Michael Ryall as a director on 9 December 2024
Submitted on 11 Dec 2024
Registered office address changed from Angel House Shaw Road Wolverhampton WV10 9LE England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 8 October 2024
Submitted on 8 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 24 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year