Background WavePink WaveYellow Wave

MUSHROOM IDEAS LIMITED (05639184)

MUSHROOM IDEAS LIMITED (05639184) is an active UK company. incorporated on 29 November 2005. with registered office in Nantwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MUSHROOM IDEAS LIMITED has been registered for 20 years. Current directors include HALL, Richard, OLLIER, Matthew Edward, SMURTHWAITE, Alaster James and 1 others.

Company Number
05639184
Status
active
Type
ltd
Incorporated
29 November 2005
Age
20 years
Address
Foolpenny Hall London Road, Nantwich, CW5 7JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALL, Richard, OLLIER, Matthew Edward, SMURTHWAITE, Alaster James, WILLIAMS, Steven John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSHROOM IDEAS LIMITED

MUSHROOM IDEAS LIMITED is an active company incorporated on 29 November 2005 with the registered office located in Nantwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MUSHROOM IDEAS LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05639184

LTD Company

Age

20 Years

Incorporated 29 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Foolpenny Hall London Road Stapeley Nantwich, CW5 7JL,

Previous Addresses

Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL
From: 5 February 2013To: 19 January 2016
13 High Street Nantwich Cheshire CW5 5AW United Kingdom
From: 28 April 2010To: 5 February 2013
37a Hospital Street Nantwich Cheshire CW5 5RL
From: 29 November 2005To: 28 April 2010
Timeline

4 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Left
May 20
Director Joined
May 20
Loan Cleared
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HALL, Richard

Active
London Road, NantwichCW5 7JL
Secretary
Appointed 22 May 2020

HALL, Richard

Active
London Road, NantwichCW5 7JL
Born January 1966
Director
Appointed 22 May 2020

OLLIER, Matthew Edward

Active
Castle Hill, MacclesfieldSK10 4AX
Born April 1972
Director
Appointed 01 Dec 2005

SMURTHWAITE, Alaster James

Active
Rappax Road, AltrinchamWA15 0NT
Born July 1974
Director
Appointed 01 Dec 2005

WILLIAMS, Steven John

Active
Hampstead Drive, CreweCW2 5GT
Born January 1961
Director
Appointed 12 Sept 2008

PARKER, Heather

Resigned
London Road, NantwichCW5 7JL
Secretary
Appointed 04 Sept 2008
Resigned 22 May 2020

TALAI, Laila

Resigned
Victoria Road, AltrinchamWA15 9AB
Secretary
Appointed 01 Dec 2005
Resigned 04 Sept 2008

SJD (SECRETARIES) LIMITED

Resigned
Bowie House, TringHP23 5AP
Corporate secretary
Appointed 29 Nov 2005
Resigned 01 Dec 2005

PARKER, Heather Susan

Resigned
London Road, NantwichCW5 7JL
Born May 1956
Director
Appointed 12 Sept 2008
Resigned 22 May 2020

SJD (DIRECTORS) LIMITED

Resigned
Bowie House, TringHP23 5AP
Corporate director
Appointed 29 Nov 2005
Resigned 01 Dec 2005

Persons with significant control

4

London Road, NantwichCW5 7JL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alaster James Smurthwaite

Active
London Road, NantwichCW5 7JL
Born July 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Matthew Edward Ollier

Active
London Road, NantwichCW5 7JL
Born April 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Steven John Williams

Active
London Road, NantwichCW5 7JL
Born January 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Secretary Company With Change Date
9 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Resolution
16 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
353353
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
128(4)128(4)
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
123Notice of Increase in Nominal Capital
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
287Change of Registered Office
Legacy
28 March 2008
288cChange of Particulars
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
14 May 2007
287Change of Registered Office
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
287Change of Registered Office
Incorporation Company
29 November 2005
NEWINCIncorporation