Background WavePink WaveYellow Wave

THE MUDDY DUCK PUB COMPANY LIMITED (06690127)

THE MUDDY DUCK PUB COMPANY LIMITED (06690127) is an active UK company. incorporated on 5 September 2008. with registered office in Bicester. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE MUDDY DUCK PUB COMPANY LIMITED has been registered for 17 years. Current directors include HARRIS, Nigel John.

Company Number
06690127
Status
active
Type
ltd
Incorporated
5 September 2008
Age
17 years
Address
The Shed,, Bicester, OX26 4SS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HARRIS, Nigel John
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MUDDY DUCK PUB COMPANY LIMITED

THE MUDDY DUCK PUB COMPANY LIMITED is an active company incorporated on 5 September 2008 with the registered office located in Bicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE MUDDY DUCK PUB COMPANY LIMITED was registered 17 years ago.(SIC: 56302)

Status

active

Active since 17 years ago

Company No

06690127

LTD Company

Age

17 Years

Incorporated 5 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 28 January 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 February 2026
For period ending 28 January 2026

Previous Company Names

THE MUDDY DUCK COMPANY LIMITED
From: 18 January 2012To: 27 January 2012
FRESH DIRECT (GLASGOW) LIMITED
From: 5 September 2008To: 18 January 2012
Contact
Address

The Shed, Charbridge Lane Bicester, OX26 4SS,

Previous Addresses

Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS England
From: 25 January 2017To: 2 January 2018
Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England
From: 7 December 2016To: 25 January 2017
The Edgehill Suite Unit 7 Manor Park Banbury England OX16 3TB
From: 9 February 2015To: 7 December 2016
Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW
From: 5 September 2008To: 9 February 2015
Timeline

10 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jan 12
Funding Round
May 12
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Oct 14
Loan Cleared
Feb 15
Loan Secured
Jul 15
Director Left
Feb 19
Director Left
Sept 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

HARRIS, Nigel John

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970
Director
Appointed 16 Dec 2008

EDWARDS, Julian

Resigned
Unit 7, BanburyOX16 3TB
Secretary
Appointed 30 Apr 2012
Resigned 25 Jul 2016

HARRIS, Nigel John

Resigned
Charbridge Way, BicesterOX26 4SW
Secretary
Appointed 16 Dec 2008
Resigned 29 Apr 2012

WAB SECRETARIES LIMITED

Resigned
Oxford Road, Old ChalfordOX7 5QR
Corporate secretary
Appointed 05 Sept 2008
Resigned 01 Oct 2008

ALLEN, John

Resigned
Blenheim Way, Morton-In-MarshGL56 9NA
Born September 1971
Director
Appointed 01 Oct 2008
Resigned 16 Dec 2008

BURNS, David John

Resigned
Charbridge Lane, BicesterOX26 4SS
Born January 1962
Director
Appointed 16 Dec 2008
Resigned 30 Sept 2020

HARRIS, Colin James

Resigned
Charbridge Way, BicesterOX26 4SW
Born September 1972
Director
Appointed 16 Dec 2008
Resigned 27 Oct 2014

HARRIS, Leslie John

Resigned
Charbridge Lane, BicesterOX26 4SS
Born February 1945
Director
Appointed 17 Jan 2012
Resigned 25 Feb 2019

HODAC, Mark

Resigned
Stanway Road, HeadingtonOX3 8HX
Born May 1978
Director
Appointed 01 Oct 2008
Resigned 16 Dec 2008

RIMAN, Philip Graham

Resigned
Elm Trees, BicesterOX25 4SE
Born March 1970
Director
Appointed 01 Oct 2008
Resigned 16 Dec 2008

THOMPSON, Philip

Resigned
1 Davenham Road, StockportSK5 6QN
Born July 1981
Director
Appointed 01 Oct 2008
Resigned 16 Dec 2008

WARRINER, Michael Francis Giles

Resigned
Studley View, LeafieldOX29 9QG
Born September 1972
Director
Appointed 01 Oct 2008
Resigned 16 Dec 2008

WAB DIRECTORS LIMITED

Resigned
Oxford Road, Old ChalfordOX7 5QR
Corporate director
Appointed 05 Sept 2008
Resigned 01 Oct 2008

Persons with significant control

1

Mr Nigel John Harris

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970

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

90

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2026
DS01DS01
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Mortgage Charge Whole Cease With Charge Number
10 December 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 December 2018
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Termination Secretary Company
4 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 August 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
27 January 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
18 January 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
225Change of Accounting Reference Date
Legacy
21 April 2009
287Change of Registered Office
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Incorporation Company
5 September 2008
NEWINCIncorporation