ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

House Of Muse Brands Ltd

House Of Muse Brands Ltd is an active company incorporated on 24 June 2014 with the registered office located in Cardiff, South Glamorgan. House Of Muse Brands Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09099638
Private limited company
Age
11 years
Incorporated 24 June 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 493 days
Dated 30 June 2023 (2 years 4 months ago)
Next confirmation dated 30 June 2024
Was due on 14 July 2024 (1 year 4 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 598 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 7 months ago)
Address
54 54 Heol Don
Cardiff
CF14 2AT
Wales
Address changed on 12 May 2025 (6 months ago)
Previous address was 27 Old Gloucester Street London WC1N 3AX England
Telephone
02922362135
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Oct 1983
Mrs Amy Drucilla Adams
PSC • British • Lives in Wales • Born in Oct 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£8.24K
Same as previous period
Total Liabilities
-£40.49K
Same as previous period
Net Assets
-£32.26K
Same as previous period
Debt Ratio (%)
492%
Same as previous period
Latest Activity
Registered Address Changed
6 Months Ago on 12 May 2025
Compulsory Strike-Off Suspended
10 Months Ago on 14 Jan 2025
Compulsory Gazette Notice
11 Months Ago on 26 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 16 Jul 2024
Confirmation Submitted
2 Years 4 Months Ago on 6 Jul 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 27 Jun 2023
Confirmation Submitted
3 Years Ago on 7 Jul 2022
Nicholas Anthony Adams Resigned
3 Years Ago on 23 May 2022
Micro Accounts Submitted
3 Years Ago on 19 May 2022
Confirmation Submitted
4 Years Ago on 18 Aug 2021
Get Credit Report
Discover House Of Muse Brands Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 54 54 Heol Don Cardiff CF14 2AT on 12 May 2025
Submitted on 12 May 2025
Compulsory strike-off action has been suspended
Submitted on 14 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 26 Nov 2024
Registered office address changed from 1a Pontcanna Street Cardiff CF11 9HQ Wales to 27 Old Gloucester Street London WC1N 3AX on 16 July 2024
Submitted on 16 Jul 2024
Certificate of change of name
Submitted on 11 Oct 2023
Confirmation statement made on 30 June 2023 with no updates
Submitted on 6 Jul 2023
Micro company accounts made up to 30 June 2022
Submitted on 27 Jun 2023
Confirmation statement made on 24 June 2022 with no updates
Submitted on 7 Jul 2022
Termination of appointment of Nicholas Anthony Adams as a director on 23 May 2022
Submitted on 23 May 2022
Micro company accounts made up to 30 June 2021
Submitted on 19 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year