Background WavePink WaveYellow Wave

MAURICE J BUSHELL & CO LIMITED (10290084)

MAURICE J BUSHELL & CO LIMITED (10290084) is an active UK company. incorporated on 21 July 2016. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MAURICE J BUSHELL & CO LIMITED has been registered for 9 years. Current directors include DRIVER, Annie-Marie, FOSTER, Caroline Jean.

Company Number
10290084
Status
active
Type
ltd
Incorporated
21 July 2016
Age
9 years
Address
Epsilon House, Ipswich, IP3 9FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DRIVER, Annie-Marie, FOSTER, Caroline Jean
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAURICE J BUSHELL & CO LIMITED

MAURICE J BUSHELL & CO LIMITED is an active company incorporated on 21 July 2016 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MAURICE J BUSHELL & CO LIMITED was registered 9 years ago.(SIC: 69201)

Status

active

Active since 9 years ago

Company No

10290084

LTD Company

Age

9 Years

Incorporated 21 July 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

MJB SC LIMITED
From: 21 July 2016To: 27 July 2016
Contact
Address

Epsilon House West Road Ipswich, IP3 9FJ,

Previous Addresses

Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ England
From: 1 July 2024To: 24 July 2025
Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England
From: 8 June 2022To: 1 July 2024
Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom
From: 18 July 2019To: 8 June 2022
Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England
From: 2 March 2018To: 18 July 2019
Third Floor 120 Moorgate London EC2M 6UR England
From: 21 July 2016To: 2 March 2018
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Apr 20
Director Left
May 21
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Feb 23
New Owner
Feb 23
Funding Round
Feb 23
New Owner
Jun 23
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
3
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DRIVER, Annie-Marie

Active
West Road, IpswichIP3 9FJ
Born July 1990
Director
Appointed 11 Aug 2025

FOSTER, Caroline Jean

Active
West Road, IpswichIP3 9FJ
Born December 1966
Director
Appointed 08 Nov 2022

FARRA, Stephen

Resigned
Epsilon House, IpswichIP3 9FJ
Born May 1962
Director
Appointed 17 Dec 2022
Resigned 11 Aug 2025

FOSTER, Stephen Mark

Resigned
Regal Gardens, WoodbridgeIP13 9FP
Born September 1964
Director
Appointed 21 Jul 2016
Resigned 08 Oct 2022

MIRZA, Hasan Imam

Resigned
Waldringfield Road, IpswichIP10 0BJ
Born March 1964
Director
Appointed 21 Sept 2022
Resigned 17 Dec 2022

SHARP, Victoria

Resigned
Waldringfield Road, IpswichIP10 0BJ
Born August 1975
Director
Appointed 01 Apr 2020
Resigned 01 May 2021

Persons with significant control

4

2 Active
2 Ceased

Mrs Annie-Marie Driver

Active
West Road, IpswichIP3 9FJ
Born July 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Aug 2025

Mr Stephen Farra

Ceased
Epsilon House, IpswichIP3 9FJ
Born May 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Dec 2022
Ceased 11 Aug 2025

Mrs Caroline Jean Foster

Active
West Road, IpswichIP3 9FJ
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Oct 2022

Mr Stephen Foster

Ceased
Regal Gardens, WoodbridgeIP13 9FP
Born September 1964

Nature of Control

Significant influence or control
Notified 21 Jul 2016
Ceased 08 Oct 2022
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 June 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
6 June 2023
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
6 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Resolution
20 February 2023
RESOLUTIONSResolutions
Memorandum Articles
26 January 2023
MAMA
Resolution
26 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Resolution
31 January 2020
RESOLUTIONSResolutions
Resolution
23 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 October 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 April 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Resolution
27 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
27 July 2016
CONNOTConfirmation Statement Notification
Incorporation Company
21 July 2016
NEWINCIncorporation