Background WavePink WaveYellow Wave

MOUS PRODUCTS LTD (09468982)

MOUS PRODUCTS LTD (09468982) is an active UK company. incorporated on 3 March 2015. with registered office in Eastleigh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). MOUS PRODUCTS LTD has been registered for 11 years. Current directors include GRIFFITH, James, KEMP-WELCH, Peter John.

Company Number
09468982
Status
active
Type
ltd
Incorporated
3 March 2015
Age
11 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
GRIFFITH, James, KEMP-WELCH, Peter John
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUS PRODUCTS LTD

MOUS PRODUCTS LTD is an active company incorporated on 3 March 2015 with the registered office located in Eastleigh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). MOUS PRODUCTS LTD was registered 11 years ago.(SIC: 46520)

Status

active

Active since 11 years ago

Company No

09468982

LTD Company

Age

11 Years

Incorporated 3 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

New Kings Court Tollgate Chandler's Ford Eastleigh, SO53 3LG,

Previous Addresses

115 Mare Street London E8 4RU England
From: 5 February 2019To: 19 October 2021
6 North Close Ipswich IP4 2TL England
From: 3 March 2015To: 5 February 2019
Timeline

39 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Capital Reduction
Jun 15
Funding Round
Jun 15
Funding Round
Oct 15
Share Issue
Oct 15
Capital Update
Oct 15
Loan Secured
Jun 18
Director Left
Sept 18
Funding Round
Oct 18
Capital Update
Oct 18
Capital Reduction
Dec 18
Share Buyback
Jan 19
Owner Exit
Aug 19
Funding Round
Oct 19
Director Joined
Nov 19
Loan Cleared
Feb 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Funding Round
Sept 20
Director Left
Oct 20
Funding Round
Apr 21
Share Issue
Apr 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Dec 21
Share Issue
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Jun 25
27
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRIFFITH, James

Active
Tollgate, EastleighSO53 3LG
Born April 1989
Director
Appointed 03 Mar 2015

KEMP-WELCH, Peter John

Active
Tollgate, EastleighSO53 3LG
Born October 1969
Director
Appointed 19 Jun 2020

HAITINK, Willem Herman

Resigned
Mare Street, LondonE8 4RU
Born June 1963
Director
Appointed 06 Mar 2020
Resigned 15 Oct 2020

O'SULLIVAN, Fergus Hedderick Ulick

Resigned
Campden Hill Road, LondonW8 7AS
Born July 1985
Director
Appointed 23 Aug 2019
Resigned 19 Jun 2020

SHIRES, Joshua David

Resigned
Melrose Close, ChesterfieldS40 1JA
Born January 1990
Director
Appointed 03 Mar 2015
Resigned 10 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Joshua David Shires

Ceased
Mare Street, LondonE8 4RU
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2018

Mr James Griffith

Active
Tollgate, EastleighSO53 3LG
Born April 1989

Nature of Control

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

Filing History

88

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 June 2025
RP04SH01RP04SH01
Resolution
24 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Memorandum Articles
14 February 2022
MAMA
Resolution
14 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 January 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
2 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
29 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 April 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 April 2021
MAMA
Resolution
13 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Resolution
29 September 2020
RESOLUTIONSResolutions
Resolution
16 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Resolution
5 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
14 October 2019
RESOLUTIONSResolutions
Resolution
14 October 2019
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
14 October 2019
SH05Notice of Cancellation of Shares
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Capital Return Purchase Own Shares Treasury Capital Date
1 February 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 December 2018
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Resolution
13 November 2018
RESOLUTIONSResolutions
Legacy
1 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 November 2018
SH19Statement of Capital
Legacy
1 November 2018
CAP-SSCAP-SS
Resolution
1 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
23 October 2015
SH19Statement of Capital
Resolution
12 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Legacy
12 October 2015
SH20SH20
Legacy
12 October 2015
CAP-SSCAP-SS
Resolution
12 October 2015
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
12 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
25 June 2015
SH06Cancellation of Shares
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Incorporation Company
3 March 2015
NEWINCIncorporation