Background WavePink WaveYellow Wave

TUSSIE MUSSIE LIMITED (03298286)

TUSSIE MUSSIE LIMITED (03298286) is an active UK company. incorporated on 2 January 1997. with registered office in Great Chesterford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. TUSSIE MUSSIE LIMITED has been registered for 29 years. Current directors include FOLLAND, Emma Jane.

Company Number
03298286
Status
active
Type
ltd
Incorporated
2 January 1997
Age
29 years
Address
Lewis House, Great Chesterford, CB10 1PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
FOLLAND, Emma Jane
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUSSIE MUSSIE LIMITED

TUSSIE MUSSIE LIMITED is an active company incorporated on 2 January 1997 with the registered office located in Great Chesterford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. TUSSIE MUSSIE LIMITED was registered 29 years ago.(SIC: 74100)

Status

active

Active since 29 years ago

Company No

03298286

LTD Company

Age

29 Years

Incorporated 2 January 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Lewis House Great Chesterford Court Great Chesterford, CB10 1PF,

Previous Addresses

Hsa Partnership Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambs CB10 1SH
From: 2 January 1997To: 16 February 2015
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Jan 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DUNSTONE, Caroline Anne

Active
Wenden Place Farm, Saffron WaldenCB11 4JY
Secretary
Appointed 01 Feb 2007

FOLLAND, Emma Jane

Active
Strethall House, Saffron WaldenCB11 4XJ
Born March 1967
Director
Appointed 15 Jan 1997

DORREN, Anthony Clive

Resigned
3 Chichester Road, Saffron WaldenCB11 3EW
Secretary
Appointed 01 May 2003
Resigned 01 Aug 2003

FOLLAND, Emma Jane

Resigned
Strethall House, Saffron WaldenCB11 4XJ
Secretary
Appointed 21 Feb 2006
Resigned 01 Feb 2007

FOLLAND, Nicholas James

Resigned
Strethall House, Saffron WaldenCB11 4XJ
Secretary
Appointed 01 Aug 2003
Resigned 21 Feb 2006

FOLLAND, Nicholas James

Resigned
Strethall House, Saffron WaldenCB11 4XJ
Secretary
Appointed 03 Jan 1997
Resigned 30 Apr 2003

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 02 Jan 1997
Resigned 03 Jan 1997

FITZ, Joseph Daniel

Resigned
Flat 3 15 Hornton Street, LondonW8 7NP
Born August 1959
Director
Appointed 03 Jan 1997
Resigned 15 Jan 1997

FOLLAND, Nicholas James

Resigned
Strethall House, Saffron WaldenCB11 4XJ
Born October 1965
Director
Appointed 03 Jan 1997
Resigned 30 Apr 2003

SNOXALL, Ailsa Charlotte Elizabeth

Resigned
16 Cavendish Avenue, CambridgeCB1 7US
Born October 1966
Director
Appointed 28 Jan 2006
Resigned 01 Feb 2007

SNOXALL, Ailsa Charlotte Elizabeth

Resigned
16 Cavendish Avenue, CambridgeCB1 7US
Born October 1966
Director
Appointed 01 May 2003
Resigned 01 Aug 2003

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 02 Jan 1997
Resigned 03 Jan 1997

Persons with significant control

1

Ms Emma Jane Folland

Active
Strethall, Saffron WaldenCB11 4XJ
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
5 April 2008
363sAnnual Return (shuttle)
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
88(2)R88(2)R
Legacy
20 February 2006
123Notice of Increase in Nominal Capital
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
287Change of Registered Office
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2004
AAAnnual Accounts
Resolution
16 February 2004
RESOLUTIONSResolutions
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
287Change of Registered Office
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
225Change of Accounting Reference Date
Legacy
10 May 2003
287Change of Registered Office
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
287Change of Registered Office
Legacy
28 January 2003
288cChange of Particulars
Legacy
28 January 2003
288cChange of Particulars
Legacy
28 January 2003
287Change of Registered Office
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2000
AAAnnual Accounts
Resolution
22 November 2000
RESOLUTIONSResolutions
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 1999
AAAnnual Accounts
Resolution
16 November 1999
RESOLUTIONSResolutions
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 1998
AAAnnual Accounts
Resolution
17 September 1998
RESOLUTIONSResolutions
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
287Change of Registered Office
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
287Change of Registered Office
Incorporation Company
2 January 1997
NEWINCIncorporation