Background WavePink WaveYellow Wave

MUTTLEY HOLDINGS LIMITED (11650020)

MUTTLEY HOLDINGS LIMITED (11650020) is an active UK company. incorporated on 30 October 2018. with registered office in Peasmarsh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MUTTLEY HOLDINGS LIMITED has been registered for 7 years. Current directors include SPENCER, Robert Allan Russel, SPENCER, Tracy.

Company Number
11650020
Status
active
Type
ltd
Incorporated
30 October 2018
Age
7 years
Address
Unit 1 Heyworth Business Park, Peasmarsh, GU3 1AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SPENCER, Robert Allan Russel, SPENCER, Tracy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUTTLEY HOLDINGS LIMITED

MUTTLEY HOLDINGS LIMITED is an active company incorporated on 30 October 2018 with the registered office located in Peasmarsh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MUTTLEY HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11650020

LTD Company

Age

7 Years

Incorporated 30 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Unit 1 Heyworth Business Park Old Portsmouth Road Peasmarsh, GU3 1AF,

Previous Addresses

St Martin's House Ockham Road South East Horsley Leatherhead Surrey KT24 6RX United Kingdom
From: 30 October 2018To: 7 June 2019
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
May 19
Director Joined
Oct 23
New Owner
Apr 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SPENCER, Robert Allan Russel

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born January 1969
Director
Appointed 30 Oct 2018

SPENCER, Tracy

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born November 1969
Director
Appointed 24 Aug 2023

Persons with significant control

2

Mrs Tracy Spencer

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2025

Robert Allan Russel Spencer

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Resolution
29 April 2025
RESOLUTIONSResolutions
Memorandum Articles
29 April 2025
MAMA
Capital Name Of Class Of Shares
29 April 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Memorandum Articles
5 July 2023
MAMA
Capital Name Of Class Of Shares
5 July 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
5 July 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
19 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 November 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Resolution
8 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Incorporation Company
30 October 2018
NEWINCIncorporation