Company NameMustard Consultancy Limited
DirectorIan Michael Coulson
Company StatusActive
Company Number05147348
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ian Michael Coulson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(same day as company formation)
RoleCreative Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11 Southwark Street
London
SE1 1RQ
Secretary NameChristine Patricia Marian Coulson
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Saint James Oaks
Trafalgar Road
Gravesend
Kent
DA11 0QT

Contact

Websitewearemustard.com
Email address[email protected]
Telephone020 73579333
Telephone regionLondon

Location

Registered Address3rd Floor 11 Southwark Street
London
SE1 1RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Ian Coulson
100.00%
Ordinary

Financials

Year2014
Net Worth£527,451
Cash£777,613
Current Liabilities£54,089

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

23 January 2024Registered office address changed from 20 Wenlock Road London N1 7GU England to 3rd Floor 11 Southwark Street London SE1 1RQ on 23 January 2024 (1 page)
13 December 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
22 August 2023Change of details for Mr Ian Michael Coulson as a person with significant control on 21 August 2023 (2 pages)
21 August 2023Registered office address changed from Flat 2 Ground Floor 6 Kings Avenue London SW4 8BD United Kingdom to 20 Wenlock Road London N1 7GU on 21 August 2023 (1 page)
21 August 2023Cessation of Ian Michael Coulson as a person with significant control on 21 August 2023 (1 page)
21 August 2023Director's details changed for Mr Ian Michael Coulson on 21 August 2023 (2 pages)
12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
12 July 2021Confirmation statement made on 11 July 2021 with updates (5 pages)
16 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
3 August 2020Confirmation statement made on 11 July 2020 with updates (5 pages)
12 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
5 August 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
12 November 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
12 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
1 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
1 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
14 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
10 July 2017Notification of Ian Michael Coulson as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Ian Michael Coulson as a person with significant control on 6 April 2016 (2 pages)
25 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 June 2016Termination of appointment of Christine Patricia Marian Coulson as a secretary on 31 December 2015 (1 page)
15 June 2016Termination of appointment of Christine Patricia Marian Coulson as a secretary on 31 December 2015 (1 page)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 August 2015Director's details changed for Mr Ian Michael Coulson on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from 57a Lant Street London SE1 1QN to Flat 2 Ground Floor 6 Kings Avenue London SW4 8BD on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 57a Lant Street London SE1 1QN to Flat 2 Ground Floor 6 Kings Avenue London SW4 8BD on 25 August 2015 (1 page)
25 August 2015Director's details changed for Mr Ian Michael Coulson on 25 August 2015 (2 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
9 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
1 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Ian Michael Coulson on 7 June 2010 (2 pages)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Ian Michael Coulson on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Ian Michael Coulson on 7 June 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 June 2009Return made up to 07/06/09; full list of members (3 pages)
23 June 2009Return made up to 07/06/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 August 2008Return made up to 07/06/08; full list of members (3 pages)
21 August 2008Return made up to 07/06/08; full list of members (3 pages)
20 August 2008Location of debenture register (1 page)
20 August 2008Director's change of particulars / ian coulson / 30/06/2008 (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Location of debenture register (1 page)
20 August 2008Director's change of particulars / ian coulson / 30/06/2008 (1 page)
20 August 2008Registered office changed on 20/08/2008 from langdale house 11 marshalsea road london SE1 1EN (1 page)
20 August 2008Registered office changed on 20/08/2008 from langdale house 11 marshalsea road london SE1 1EN (1 page)
20 August 2008Location of register of members (1 page)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 June 2007Return made up to 07/06/07; full list of members (2 pages)
11 June 2007Return made up to 07/06/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
31 July 2006Return made up to 07/06/06; full list of members (2 pages)
31 July 2006Return made up to 07/06/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
8 July 2005Return made up to 07/06/05; full list of members (2 pages)
8 July 2005Return made up to 07/06/05; full list of members (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 504 the chandlery 50 westminster bridge road london SE1 7QY (1 page)
1 February 2005Registered office changed on 01/02/05 from: 504 the chandlery 50 westminster bridge road london SE1 7QY (1 page)
17 December 2004Registered office changed on 17/12/04 from: 21 saint james oaks trafalgar road gravesend kent DA11 0QT (1 page)
17 December 2004Registered office changed on 17/12/04 from: 21 saint james oaks trafalgar road gravesend kent DA11 0QT (1 page)
7 June 2004Incorporation (16 pages)
7 June 2004Incorporation (16 pages)