Company NameMustard Seed Marketing Limited
DirectorsAndrew Pearson and David James Hale
Company StatusActive
Company Number08822332
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Andrew Pearson
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Weaver Crescent
Frodsham
WA6 7HU
Secretary NameDavid Hale
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressApril House Wrexham Road
Burland
Nantwich
CW5 8LR
Director NameMr David James Hale
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2013(1 week after company formation)
Appointment Duration10 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressApril House Wrexham Road
Burland
Nantwich
CW5 8LR

Contact

Websitemustardseedmarketing.co.uk

Location

Registered AddressC/O Knight Brown Accountants
3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Pearson
50.00%
Ordinary
1 at £1David Hale
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,409

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (6 months from now)

Filing History

2 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
6 February 2022Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 6 February 2022 (1 page)
4 February 2022Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 4 February 2022 (1 page)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 31 December 2020 (6 pages)
16 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 December 2019Confirmation statement made on 12 December 2019 with updates (5 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 December 2017 (7 pages)
18 January 2018Notification of Andrew Pearson as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Notification of David James Hale as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
19 June 2017Registered office address changed from 8 Alvaston Business Park, Middlewich Road Nantwich CW5 6PF England to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 8 Alvaston Business Park, Middlewich Road Nantwich CW5 6PF England to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 19 June 2017 (1 page)
9 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
2 November 2016Registered office address changed from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to 8 Alvaston Business Park, Middlewich Road Nantwich CW5 6PF on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to 8 Alvaston Business Park, Middlewich Road Nantwich CW5 6PF on 2 November 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
3 October 2015Micro company accounts made up to 31 December 2014 (3 pages)
3 October 2015Micro company accounts made up to 31 December 2014 (3 pages)
20 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
2 January 2014Appointment of Mr David James Hale as a director (2 pages)
2 January 2014Appointment of Mr David James Hale as a director (2 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 2
(28 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 2
(28 pages)