Background WavePink WaveYellow Wave

MUSTARD LONDON LIMITED (11979175)

MUSTARD LONDON LIMITED (11979175) is an active UK company. incorporated on 3 May 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MUSTARD LONDON LIMITED has been registered for 6 years. Current directors include UTUDJIAN, Reuben Edvin.

Company Number
11979175
Status
active
Type
ltd
Incorporated
3 May 2019
Age
6 years
Address
167-169 Great Portland Street 5th Floor, London, W1W 5PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
UTUDJIAN, Reuben Edvin
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSTARD LONDON LIMITED

MUSTARD LONDON LIMITED is an active company incorporated on 3 May 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MUSTARD LONDON LIMITED was registered 6 years ago.(SIC: 46900)

Status

active

Active since 6 years ago

Company No

11979175

LTD Company

Age

6 Years

Incorporated 3 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

Suite 65, 4 Spring Bridge Road Ealing London W5 2AA England
From: 24 December 2021To: 6 November 2023
4-6 Wadsworth Road Perivale Greenford UB6 7JJ England
From: 14 May 2019To: 24 December 2021
447 Kenton Road Kenton Road Harrow HA3 0XY England
From: 3 May 2019To: 14 May 2019
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jul 19
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Secured
Jun 22
Director Left
Aug 23
Loan Cleared
Oct 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

UTUDJIAN, Reuben Edvin

Active
5th Floor, LondonW1W 5PF
Born September 1976
Director
Appointed 03 May 2019

HINDOCHA, Bharat Thakarshi

Resigned
4 Spring Bridge Road, LondonW5 2AA
Born April 1950
Director
Appointed 03 May 2019
Resigned 17 Aug 2023

Persons with significant control

1

4 Spring Bridge Road, EalingW5 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
20 October 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
24 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 May 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Incorporation Company
3 May 2019
NEWINCIncorporation