Background WavePink WaveYellow Wave

MOUNTAIN THYME LTD (09671358)

MOUNTAIN THYME LTD (09671358) is an active UK company. incorporated on 6 July 2015. with registered office in St Ives. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MOUNTAIN THYME LTD has been registered for 10 years. Current directors include HENRY, David Crichton, HENRY, Sheila.

Company Number
09671358
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
Raleigh House 14c Compass Point Business Park, St Ives, PE27 5JL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
HENRY, David Crichton, HENRY, Sheila
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTAIN THYME LTD

MOUNTAIN THYME LTD is an active company incorporated on 6 July 2015 with the registered office located in St Ives. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MOUNTAIN THYME LTD was registered 10 years ago.(SIC: 93290)

Status

active

Active since 10 years ago

Company No

09671358

LTD Company

Age

10 Years

Incorporated 6 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Raleigh House 14c Compass Point Business Park Stocks Bridge Way St Ives, PE27 5JL,

Previous Addresses

19 Nursery Gardens St.Ives PE27 3NL United Kingdom
From: 6 July 2015To: 11 October 2018
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 18
Owner Exit
May 22
Director Joined
Nov 22
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

HENRY, Sheila

Active
2 Phoenix Park, St NeotsPE19 8EP
Secretary
Appointed 06 Jul 2015

HENRY, David Crichton

Active
2 Phoenix Park, St NeotsPE19 8EP
Born November 1957
Director
Appointed 06 Jul 2015

HENRY, Sheila

Active
Stocks Bridge Way, St IvesPE27 5JL
Born February 1957
Director
Appointed 10 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mr David Crichton Henry

Ceased
19 Nursery Gardens, St. IvesPE27 3NL
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2016
Ceased 06 Jul 2016

Mr David Henry

Ceased
2 Phoenix Park, St NeotsPE19 8EP
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2022

Mrs Sheila Henry

Active
2 Phoenix Park, St NeotsPE19 8EP
Born February 1957

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

35

Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Incorporation Company
6 July 2015
NEWINCIncorporation