Background WavePink WaveYellow Wave

BLUE MUSTARD (TRURO) LIMITED (05533338)

BLUE MUSTARD (TRURO) LIMITED (05533338) is an active UK company. incorporated on 10 August 2005. with registered office in Truro. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLUE MUSTARD (TRURO) LIMITED has been registered for 20 years. Current directors include BOON, Richard Crawford.

Company Number
05533338
Status
active
Type
ltd
Incorporated
10 August 2005
Age
20 years
Address
Hub Box, Truro, TR1 3DJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOON, Richard Crawford
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE MUSTARD (TRURO) LIMITED

BLUE MUSTARD (TRURO) LIMITED is an active company incorporated on 10 August 2005 with the registered office located in Truro. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLUE MUSTARD (TRURO) LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05533338

LTD Company

Age

20 Years

Incorporated 10 August 2005

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Hub Box 116 Kenwyn Street Truro, TR1 3DJ,

Previous Addresses

One Eyed Cat 116 Kenwyn Street Truro Cornwall TR1 3DJ
From: 10 August 2005To: 2 October 2015
Timeline

6 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Mar 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Apr 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BOON, Richard Crawford

Active
Stoney End Trevarrack, St IvesTR26 3EZ
Born June 1968
Director
Appointed 11 Jan 2006

BULLEN, Elizabeth Jane

Resigned
Garden Close, ChelmsfordCM3 6BP
Secretary
Appointed 10 Aug 2005
Resigned 29 Sept 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Aug 2005
Resigned 10 Aug 2005

BOON, Rodney James

Resigned
18 St Georges Hill, BristolBS20 0PS
Born December 1938
Director
Appointed 11 Jan 2006
Resigned 30 Sept 2013

BULLEN, Elizabeth Jane

Resigned
Garden Close, ChelmsfordCM3 6BP
Born December 1970
Director
Appointed 10 Aug 2005
Resigned 29 Sept 2015

GRAHAM, David Lawson

Resigned
The Wharf, St IvesTR26 1LF
Born May 1965
Director
Appointed 10 Aug 2005
Resigned 29 Sept 2015

HOLMES, Brett Paul

Resigned
Kenwyn Street, TruroTR1 3DJ
Born May 1972
Director
Appointed 30 Mar 2008
Resigned 10 Feb 2015

Persons with significant control

1

Mr Richard Crawford Boon

Active
Lelant Downs, St IvesTR26 3EZ
Born June 1968

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

84

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 November 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 May 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 October 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Sail Address Company
16 August 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
17 June 2009
353353
Legacy
17 June 2009
288cChange of Particulars
Legacy
17 June 2009
287Change of Registered Office
Legacy
19 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
363sAnnual Return (shuttle)
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
5 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
16 June 2007
288cChange of Particulars
Legacy
16 June 2007
288cChange of Particulars
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
30 January 2006
88(2)O88(2)O
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
88(2)R88(2)R
Legacy
6 September 2005
225Change of Accounting Reference Date
Legacy
10 August 2005
288bResignation of Director or Secretary
Incorporation Company
10 August 2005
NEWINCIncorporation