Company NameMouse Tail Ltd.
DirectorJames Daniel O'Flynn
Company StatusActive
Company Number08067160
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr James Daniel O'Flynn
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Unit 4 Grosvenor Way
Mission Coffee Works
London
E5 9ND
Director NameMrs Kristin Kalmu
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEstonian
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Grosvenor Way
London
E5 9ND
Director NameMr Margus Varvas
Date of BirthJune 1985 (Born 38 years ago)
NationalityEstonian
StatusResigned
Appointed04 February 2013(8 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Geere Road
London
E15 3PN
Director NameMr Margus Varvas
Date of BirthJune 1985 (Born 38 years ago)
NationalityEstonian
StatusResigned
Appointed18 August 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address163 Kimberley Avenue
5 Ava House
London
SE15 3XD
Director NameMr Margus Varvas
Date of BirthJune 1985 (Born 38 years ago)
NationalityEstonian
StatusResigned
Appointed01 May 2019(6 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 December 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 Grosvenor Way
London
E5 9ND
Director NameMrs Kristin Kalmu
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEstonian
StatusResigned
Appointed01 May 2019(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 May 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Grosvenor Way
London
E5 9ND

Location

Registered AddressUnit 4 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Kristin Kalmu
50.00%
Ordinary
50 at £1Margus Varvas
50.00%
Ordinary

Financials

Year2014
Net Worth£9,071
Cash£7,113
Current Liabilities£17,487

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

25 September 2015Delivered on: 29 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 April 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
25 May 2022Termination of appointment of Kristin Kalmu as a director on 15 May 2022 (1 page)
30 March 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
28 June 2021Unaudited abridged accounts made up to 31 May 2020 (6 pages)
8 June 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
8 March 2021Appointment of Mr James Daniel O'flynn as a director on 8 March 2021 (2 pages)
28 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
28 May 2020Change of details for Mrs Kristin Kalmu as a person with significant control on 4 December 2019 (2 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
23 January 2020Termination of appointment of Margus Varvas as a director on 4 December 2019 (1 page)
23 January 2020Cessation of Margus Varvas as a person with significant control on 4 December 2019 (1 page)
9 January 2020Cancellation of shares. Statement of capital on 4 December 2019
  • GBP 64.00
(6 pages)
9 January 2020Purchase of own shares. (3 pages)
5 November 2019Appointment of Mr Margus Varvas as a director on 1 May 2019 (2 pages)
24 October 2019Change of details for Mrs Kristin Kalmu as a person with significant control on 24 October 2019 (2 pages)
24 October 2019Director's details changed for Mrs Kristin Kalmu on 24 October 2019 (2 pages)
24 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
24 May 2019Change of details for Mrs Kristin Kalmu as a person with significant control on 24 May 2019 (2 pages)
22 May 2019Appointment of Mrs Kristin Kalmu as a director on 1 May 2019 (2 pages)
22 May 2019Termination of appointment of Margus Varvas as a director on 1 May 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
5 October 2018Termination of appointment of Kristin Kalmu as a director on 5 October 2018 (1 page)
28 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
28 May 2018Change of details for Mrs Kristin Kalmu as a person with significant control on 14 May 2018 (2 pages)
28 May 2018Change of details for Mr Margus Varvas as a person with significant control on 14 May 2018 (2 pages)
28 May 2018Director's details changed for Mrs Kristin Kalmu on 14 May 2018 (2 pages)
22 May 2018Change of details for Mrs Kristin Kalmu as a person with significant control on 1 November 2016 (2 pages)
22 May 2018Change of details for Mr Margus Varvas as a person with significant control on 13 August 2016 (2 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
14 December 2017Appointment of Mr Margus Varvas as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Margus Varvas as a director on 14 December 2017 (2 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 October 2015Registered office address changed from Flat 3 9a Elephant Lane London SE16 4JD to Unit 4 Grosvenor Way London E5 9nd on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Flat 3 9a Elephant Lane London SE16 4JD to Unit 4 Grosvenor Way London E5 9nd on 23 October 2015 (1 page)
29 September 2015Registration of charge 080671600001, created on 25 September 2015 (23 pages)
29 September 2015Registration of charge 080671600001, created on 25 September 2015 (23 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 December 2014Termination of appointment of Margus Varvas as a director on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Margus Varvas as a director on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Margus Varvas as a director on 8 December 2014 (1 page)
29 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(4 pages)
29 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
25 November 2013Director's details changed for Mr Margus Varvas on 10 October 2013 (2 pages)
25 November 2013Director's details changed for Mr Margus Varvas on 10 October 2013 (2 pages)
20 August 2013Appointment of Mr Margus Varvas as a director (2 pages)
20 August 2013Appointment of Mr Margus Varvas as a director (2 pages)
7 August 2013Termination of appointment of Margus Varvas as a director (1 page)
7 August 2013Termination of appointment of Margus Varvas as a director (1 page)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
4 February 2013Appointment of Mr Margus Varvas as a director (2 pages)
4 February 2013Appointment of Mr Margus Varvas as a director (2 pages)
2 October 2012Registered office address changed from C/O Kristin Kalmu 100 Hebdon Road London SW17 7NN United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Kristin Kalmu 100 Hebdon Road London SW17 7NN United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Kristin Kalmu 100 Hebdon Road London SW17 7NN United Kingdom on 2 October 2012 (1 page)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)