ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Muinin Holdings Limited

Muinin Holdings Limited is an active company incorporated on 27 March 2023 with the registered office located in London, Greater London. Muinin Holdings Limited was registered 2 years 7 months ago.
Status
Active
Active since 2 years 5 months ago
Company No
14759714
Private limited company
Age
2 years 7 months
Incorporated 27 March 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 April 2025 (7 months ago)
Next confirmation dated 14 April 2026
Due by 28 April 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
2nd Floor Berkeley Square House
Berkeley Square, Mayfair
London
W1J 6BD
England
Address changed on 24 Apr 2025 (6 months ago)
Previous address was 32 Curzon Street Mayfair London W1J 7WS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Oct 1960
Director • British • Lives in UK • Born in May 1962
Director • British • Lives in England • Born in Jul 1967
Director • British • Lives in UK • Born in May 1994
Director • British • Lives in England • Born in Jan 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Muinin Capital Limited
Ashok Kumar Tak and Simon John Phillips are mutual people.
Active
Muinin Strategic Investments Limited
Lord Rupert Bertram Redesdale and Simon John Phillips are mutual people.
Active
The Water Retail Company Limited
Lord Rupert Bertram Redesdale is a mutual person.
Active
UK Metals Expo Limited
Lord Rupert Bertram Redesdale is a mutual person.
Active
Green Burial Holdings Ltd
Joseph Mann is a mutual person.
Active
Carbon Net Zero Ltd
Lord Rupert Bertram Redesdale is a mutual person.
Active
Muinin Equity Partners Limited
Simon John Phillips is a mutual person.
Active
United Resources Group Limited
Simon John Phillips is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£10K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£446.51M
Increased by £8.4M (+2%)
Total Liabilities
-£1.6M
Increased by £1.6M (%)
Net Assets
£444.92M
Increased by £6.81M (+2%)
Debt Ratio (%)
0%
Increased by 0.36% (%)
Latest Activity
Lord Rupert Bertram Redesdale Appointed
4 Months Ago on 20 Jun 2025
Confirmation Submitted
6 Months Ago on 25 Apr 2025
Registered Address Changed
6 Months Ago on 24 Apr 2025
Registered Address Changed
9 Months Ago on 21 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 11 Sep 2024
Simon John Phillips Details Changed
1 Year 4 Months Ago on 2 Jul 2024
Abridged Accounts Submitted
1 Year 4 Months Ago on 30 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 18 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 18 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 23 Jan 2024
Get Credit Report
Discover Muinin Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 2 Sep 2025
Memorandum and Articles of Association
Submitted on 2 Sep 2025
Particulars of variation of rights attached to shares
Submitted on 2 Sep 2025
Change of share class name or designation
Submitted on 2 Sep 2025
Appointment of Lord Rupert Bertram Redesdale as a director on 20 June 2025
Submitted on 20 Jun 2025
Confirmation statement made on 14 April 2025 with no updates
Submitted on 25 Apr 2025
Registered office address changed from 32 Curzon Street Mayfair London W1J 7WS United Kingdom to 2nd Floor Berkeley Square House Berkeley Square, Mayfair London W1J 6BD on 24 April 2025
Submitted on 24 Apr 2025
Registered office address changed from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds LS28 5LY England to 32 Curzon Street Mayfair London W1J 7WS on 21 January 2025
Submitted on 21 Jan 2025
Registered office address changed from 32 Curzon Street Mayfair London W1J 7WS England to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds LS28 5LY on 11 September 2024
Submitted on 11 Sep 2024
Director's details changed for Simon John Phillips on 2 July 2024
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year