Background WavePink WaveYellow Wave

MUSTARDSEED ESTATES LIMITED (02560647)

MUSTARDSEED ESTATES LIMITED (02560647) is an active UK company. incorporated on 21 November 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MUSTARDSEED ESTATES LIMITED has been registered for 35 years. Current directors include MARTIN SMITH, Amy Louise, WILLIAMS, Henry Hamilton, WILLIAMS, Hugh Grainger.

Company Number
02560647
Status
active
Type
ltd
Incorporated
21 November 1990
Age
35 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARTIN SMITH, Amy Louise, WILLIAMS, Henry Hamilton, WILLIAMS, Hugh Grainger
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSTARDSEED ESTATES LIMITED

MUSTARDSEED ESTATES LIMITED is an active company incorporated on 21 November 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MUSTARDSEED ESTATES LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02560647

LTD Company

Age

35 Years

Incorporated 21 November 1990

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
3rd Floor 24 Chiswell Street London EC1Y 4YX
From: 21 November 1990To: 1 June 2021
Timeline

12 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Jul 22
Director Joined
Jan 25
Director Left
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SLAUGHTER, Kate

Active
Worthington Road, SurbitonKT6 7RU
Secretary
Appointed 09 Jul 1998

MARTIN SMITH, Amy Louise

Active
Fentiman Road, LondonSW8 1LD
Born January 1985
Director
Appointed 25 Jul 2022

WILLIAMS, Henry Hamilton

Active
168 Shoreditch High Street, LondonE1 6RA
Born January 1991
Director
Appointed 13 Jan 2025

WILLIAMS, Hugh Grainger

Active
Church Lane, BurfordOX18 4AD
Born November 1970
Director
Appointed 05 Mar 2008

TOPPER, Alan

Resigned
67-69 George Street, LondonW1U 8LT
Secretary
Appointed N/A
Resigned 09 Jul 1998

COOPER, David Arthur

Resigned
Offham House, ArundelBN18 9PD
Born February 1940
Director
Appointed N/A
Resigned 26 Oct 1998

NEE WILLIAMS, Kate Slaughter

Resigned
Worthington Road, SurbitonKT6 7RU
Born January 1968
Director
Appointed 09 Sept 2011
Resigned 08 Sept 2017

WILLIAMS, Amy Louise

Resigned
Eccleston Square, LondonSW1V 1PJ
Born January 1985
Director
Appointed 09 Sept 2011
Resigned 04 Jul 2017

WILLIAMS, Charles Frederick

Resigned
Armscote Manor, ArmscoteCV37 8DA
Born May 1989
Director
Appointed 09 Sept 2011
Resigned 29 Jul 2017

WILLIAMS, Henry Hamilton

Resigned
Armscote Manor, ArmscoteCV37 8DA
Born January 1991
Director
Appointed 09 Sept 2011
Resigned 05 Sept 2017

WILLIAMS, Roy Grainger

Resigned
15 Hay Hill, LondonW1J 8NS
Born December 1940
Director
Appointed N/A
Resigned 25 Jan 2025

Persons with significant control

1

Mr Roy Grainger Williams

Active
27 Birkett House, LondonW1S 4BQ
Born December 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Resolution
20 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
19 September 2011
CC04CC04
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
19 September 2011
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
8 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Resolution
2 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Memorandum Articles
7 February 1997
MEM/ARTSMEM/ARTS
Resolution
7 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
22 January 1992
363b363b
Memorandum Articles
12 December 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
12 December 1991
MEM/ARTSMEM/ARTS
Legacy
12 December 1991
88(2)R88(2)R
Legacy
12 December 1991
123Notice of Increase in Nominal Capital
Resolution
12 December 1991
RESOLUTIONSResolutions
Resolution
12 December 1991
RESOLUTIONSResolutions
Resolution
12 December 1991
RESOLUTIONSResolutions
Legacy
2 September 1991
288288
Legacy
5 August 1991
224224
Legacy
26 November 1990
288288
Incorporation Company
21 November 1990
NEWINCIncorporation