Miexact Limited LONDON


Miexact started in year 1985 as Private Limited Company with registration number 01964639. The Miexact company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: E1 8QS. Since March 1, 2022 Miexact Limited is no longer carrying the name Smee And Ford.

The company has 2 directors, namely Mark B., Polly A.. Of them, Mark B., Polly A. have been with the company the longest, being appointed on 31 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Miexact Limited Address / Contact

Office Address 5th Floor
Office Address2 10 Whitechapel High Street
Town London
Post code E1 8QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01964639
Date of Incorporation Mon, 25th Nov 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Mark B.

Position: Director

Appointed: 31 January 2024

Polly A.

Position: Director

Appointed: 31 January 2024

Guy M.

Position: Director

Appointed: 10 December 2020

Resigned: 31 January 2024

Mark M.

Position: Director

Appointed: 27 August 2019

Resigned: 31 January 2024

Saira T.

Position: Secretary

Appointed: 17 May 2019

Resigned: 31 July 2022

Martin M.

Position: Director

Appointed: 12 April 2019

Resigned: 27 August 2019

Richard A.

Position: Director

Appointed: 29 March 2018

Resigned: 10 December 2020

Pedro R.

Position: Director

Appointed: 29 April 2016

Resigned: 12 April 2019

Daniel B.

Position: Secretary

Appointed: 10 October 2014

Resigned: 17 May 2019

Anthony F.

Position: Director

Appointed: 31 July 2014

Resigned: 29 March 2018

Ajay T.

Position: Secretary

Appointed: 05 November 2013

Resigned: 10 October 2014

Linda W.

Position: Director

Appointed: 30 June 2008

Resigned: 29 April 2016

Richard C.

Position: Secretary

Appointed: 30 June 2008

Resigned: 05 November 2013

Ahmed Z.

Position: Secretary

Appointed: 08 February 2006

Resigned: 30 June 2008

Neil S.

Position: Director

Appointed: 08 February 2006

Resigned: 31 December 2014

Rory C.

Position: Director

Appointed: 08 February 2006

Resigned: 30 September 2010

Ahmed Z.

Position: Director

Appointed: 08 February 2006

Resigned: 30 June 2008

Thomas S.

Position: Secretary

Appointed: 31 March 2000

Resigned: 08 February 2006

Richard R.

Position: Director

Appointed: 01 November 1997

Resigned: 08 February 2006

Robert F.

Position: Director

Appointed: 29 September 1991

Resigned: 17 March 2004

Ruby F.

Position: Secretary

Appointed: 29 September 1991

Resigned: 31 March 2000

Thomas S.

Position: Director

Appointed: 29 September 1991

Resigned: 08 February 2006

David F.

Position: Director

Appointed: 29 September 1991

Resigned: 31 March 2000

Christopher H.

Position: Director

Appointed: 29 September 1991

Resigned: 08 February 2006

Bernard S.

Position: Director

Appointed: 29 September 1991

Resigned: 21 February 2000

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Information Services Bidco Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Wilmington Publishing & Information Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Information Services Bidco Limited

3rd Floor 100 Wigmore Street, London, W1U 3RN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15423507
Notified on 31 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wilmington Publishing & Information Limited

5th Floor 10 Whitechapel High Street, London, E1 8QS, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 03368442
Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Smee And Ford March 1, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to June 30, 2022
filed on: 14th, December 2022
Free Download (14 pages)

Company search

Advertisements