Background WavePink WaveYellow Wave

MUSTARD GLOBAL LIMITED (09816191)

MUSTARD GLOBAL LIMITED (09816191) is an active UK company. incorporated on 8 October 2015. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MUSTARD GLOBAL LIMITED has been registered for 10 years. Current directors include AGAR-REA, Lisa Diane, DAVIES, Peter Wynne, GRANT, Stuart Antony and 4 others.

Company Number
09816191
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
St John's Place, High Wycombe, HP11 1NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AGAR-REA, Lisa Diane, DAVIES, Peter Wynne, GRANT, Stuart Antony, HOUGHTON, Elizabeth Claire, LEWIS, Benjamin Joseph, LEWIS, Clive Robert, SHEPPARD, Theodore Alban Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSTARD GLOBAL LIMITED

MUSTARD GLOBAL LIMITED is an active company incorporated on 8 October 2015 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MUSTARD GLOBAL LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09816191

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

St John's Place Easton Street High Wycombe, HP11 1NL,

Previous Addresses

Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA England
From: 11 May 2016To: 2 October 2017
Chelsea House West Gate London W5 1DR United Kingdom
From: 8 October 2015To: 11 May 2016
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Funding Round
Dec 15
Director Joined
Sept 18
Capital Update
Mar 19
Capital Update
Mar 19
Share Issue
Mar 19
Funding Round
Apr 19
Director Left
Feb 20
Capital Update
Dec 21
Director Joined
May 22
Director Left
Sept 25
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BEAN, Judith

Active
Easton Street, High WycombeHP11 1NL
Secretary
Appointed 10 May 2016

AGAR-REA, Lisa Diane

Active
Easton Street, High WycombeHP11 1NL
Born November 1968
Director
Appointed 30 Nov 2015

DAVIES, Peter Wynne

Active
Easton Street, High WycombeHP11 1NL
Born May 1949
Director
Appointed 30 Nov 2015

GRANT, Stuart Antony

Active
Easton Street, High WycombeHP11 1NL
Born February 1975
Director
Appointed 30 Nov 2015

HOUGHTON, Elizabeth Claire

Active
Easton Street, High WycombeHP11 1NL
Born December 1964
Director
Appointed 30 Nov 2015

LEWIS, Benjamin Joseph

Active
West Gate, LondonW5 1DR
Born May 1967
Director
Appointed 30 Nov 2015

LEWIS, Clive Robert

Active
Easton Street, High WycombeHP11 1NL
Born December 1956
Director
Appointed 08 Oct 2015

SHEPPARD, Theodore Alban Edward

Active
Easton Street, High WycombeHP11 1NL
Born June 1985
Director
Appointed 19 May 2022

CAVENDISH SQUARE SECRETARIAT

Resigned
West Gate, LondonW5 1DR
Corporate secretary
Appointed 08 Oct 2015
Resigned 10 May 2016

GROVES, Kara Eugenie

Resigned
Easton Street, High WycombeHP11 1NL
Born August 1969
Director
Appointed 03 Sept 2018
Resigned 11 Feb 2020

LEWIS, Bernard

Resigned
West Gate, LondonW5 1DR
Born February 1926
Director
Appointed 30 Nov 2015
Resigned 25 Sept 2025

ROSEHILL, Michael Henry

Resigned
West Gate, LondonW5 1DR
Born April 1960
Director
Appointed 08 Oct 2015
Resigned 01 Dec 2015

Persons with significant control

1

West Gate, LondonW5 1DR

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

73

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2024
AAAnnual Accounts
Memorandum Articles
3 May 2024
MAMA
Resolution
3 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
9 December 2021
SH19Statement of Capital
Legacy
9 December 2021
SH20SH20
Legacy
9 December 2021
CAP-SSCAP-SS
Legacy
8 December 2021
SH20SH20
Legacy
8 December 2021
CAP-SSCAP-SS
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Resolution
2 April 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 March 2019
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
25 March 2019
PSC05Notification that PSC Information has been Withdrawn
Legacy
18 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 March 2019
SH19Statement of Capital
Legacy
18 March 2019
CAP-SSCAP-SS
Resolution
18 March 2019
RESOLUTIONSResolutions
Legacy
18 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 March 2019
SH19Statement of Capital
Legacy
18 March 2019
CAP-SSCAP-SS
Resolution
18 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
14 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2015
NEWINCIncorporation