Background WavePink WaveYellow Wave

MUDDY PUDDLES LIMITED (04686418)

MUDDY PUDDLES LIMITED (04686418) is an active UK company. incorporated on 5 March 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. MUDDY PUDDLES LIMITED has been registered for 23 years. Current directors include ARNEAUD, Suky Jane, ASCOTT, Natasha, GILL, Katie Ann Clare and 3 others.

Company Number
04686418
Status
active
Type
ltd
Incorporated
5 March 2003
Age
23 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ARNEAUD, Suky Jane, ASCOTT, Natasha, GILL, Katie Ann Clare, NORTON, Melissa Jane, RIGER, Anna Sara, SAMUEL, Michael John, The Honourable
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUDDY PUDDLES LIMITED

MUDDY PUDDLES LIMITED is an active company incorporated on 5 March 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. MUDDY PUDDLES LIMITED was registered 23 years ago.(SIC: 47910)

Status

active

Active since 23 years ago

Company No

04686418

LTD Company

Age

23 Years

Incorporated 5 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

C/O Muddy Puddles Limited Bridge House River Side North Bewdley Worcestershire DY12 1AB
From: 7 April 2014To: 3 July 2020
Wassell Grove Business Centre Wassell Grove Lane Hagley Stourbridge West Midlands DY9 9JH England
From: 27 January 2012To: 7 April 2014
C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England
From: 16 December 2011To: 27 January 2012
Muddy Puddles Zortech Avenue Kidderminster Worcestershire DY11 7DY United Kingdom
From: 2 September 2010To: 16 December 2011
Tube Plastics Limited Severn Road Stourport on Severn Worcestershire DY13 9EX
From: 14 November 2009To: 2 September 2010
Hingston Farm Bigbury on Sea Kingsbridge Devon TQ7 4BE
From: 5 March 2003To: 14 November 2009
Timeline

18 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

ARNEAUD, Suky Jane

Active
Great Portland Street, LondonW1W 7LT
Born October 1978
Director
Appointed 15 Dec 2020

ASCOTT, Natasha

Active
River Side North, BewdleyDY12 1AB
Born June 1981
Director
Appointed 18 Dec 2013

GILL, Katie Ann Clare

Active
Great Portland Street, LondonW1W 7LT
Born September 1980
Director
Appointed 15 Dec 2020

NORTON, Melissa Jane

Active
Great Portland Street, LondonW1W 7LT
Born August 1980
Director
Appointed 15 Dec 2020

RIGER, Anna Sara

Active
Great Portland Street, LondonW1W 7LT
Born June 1986
Director
Appointed 15 Dec 2020

SAMUEL, Michael John, The Honourable

Active
Great Portland Street, LondonW1W 7LT
Born November 1952
Director
Appointed 04 Nov 2009

COBLEY, Peter Richard

Resigned
Severn Road, Stourport-On-SevernDY13 9EX
Secretary
Appointed 04 Nov 2009
Resigned 15 Dec 2011

CULLEN, John

Resigned
Hingston Farm, KingsbridgeTQ7 4BE
Secretary
Appointed 01 Apr 2003
Resigned 04 Nov 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Mar 2003
Resigned 07 Mar 2003

BAYLISS, Laurie Monteith

Resigned
Severn Road, Stouport On SevernDY13 9EX
Born January 1966
Director
Appointed 04 Nov 2009
Resigned 15 Dec 2011

BOWEN, Richard Eric

Resigned
Severn Road, Stourport On SevernDY13 9EX
Born August 1946
Director
Appointed 04 Nov 2009
Resigned 13 Dec 2010

COOPER, Sean Anthony

Resigned
Wassell Grove Lane, StourbridgeDY9 9JH
Born January 1966
Director
Appointed 15 Dec 2011
Resigned 18 Dec 2013

CULLEN, Susan Anne

Resigned
Hingston Farm, KingsbridgeTQ7 4BE
Born July 1966
Director
Appointed 01 Apr 2003
Resigned 04 Nov 2009

MARTYN-SMITH, Christopher John

Resigned
Severn Road, Stourport-On-SevernDY13 9EX
Born August 1960
Director
Appointed 04 Nov 2009
Resigned 15 Dec 2011

PRESTON, Patricia Anne

Resigned
Zortech Avenue, KidderminsterDY11 7DY
Born June 1960
Director
Appointed 01 Oct 2010
Resigned 15 Dec 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Mar 2003
Resigned 07 Mar 2003

Persons with significant control

2

The Honourable Michael John Samuel

Active
Great Portland Street, LondonW1W 7LT
Born November 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Natasha Ascott

Active
Great Portland Street, LondonW1W 7LT
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Memorandum Articles
4 July 2022
MAMA
Statement Of Companys Objects
7 June 2022
CC04CC04
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Resolution
21 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Memorandum Articles
11 April 2021
MAMA
Statement Of Companys Objects
8 March 2021
CC04CC04
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Small
13 August 2012
AAAnnual Accounts
Legacy
23 May 2012
MG01MG01
Miscellaneous
11 April 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
27 February 2012
AAAnnual Accounts
Statement Of Companys Objects
3 February 2012
CC04CC04
Resolution
3 February 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Legacy
22 December 2011
MG01MG01
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
6 December 2011
MG01MG01
Legacy
16 April 2011
MG01MG01
Legacy
16 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Legacy
23 November 2010
MG02MG02
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Termination Secretary Company With Name
14 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
19 May 2005
AAMDAAMD
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2005
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
88(2)R88(2)R
Legacy
9 April 2003
287Change of Registered Office
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Incorporation Company
5 March 2003
NEWINCIncorporation