Background WavePink WaveYellow Wave

MUDROC LTD (12434455)

MUDROC LTD (12434455) is an active UK company. incorporated on 30 January 2020. with registered office in Staveley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MUDROC LTD has been registered for 6 years. Current directors include EDY, Clinton Wayne George, EDY, Ryan Almond.

Company Number
12434455
Status
active
Type
ltd
Incorporated
30 January 2020
Age
6 years
Address
Mudroc Ltd, Staveley, LA8 9LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDY, Clinton Wayne George, EDY, Ryan Almond
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUDROC LTD

MUDROC LTD is an active company incorporated on 30 January 2020 with the registered office located in Staveley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MUDROC LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12434455

LTD Company

Age

6 Years

Incorporated 30 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 29 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Mudroc Ltd Mill Yard Staveley, LA8 9LR,

Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAMMOND, Jonathan

Active
Mill Yard, StaveleyLA8 9LR
Secretary
Appointed 30 Jan 2020

EDY, Clinton Wayne George

Active
Mill Yard, StaveleyLA8 9LR
Born December 1962
Director
Appointed 30 Jan 2020

EDY, Ryan Almond

Active
Mill Yard, StaveleyLA8 9LR
Born September 1988
Director
Appointed 12 Jan 2024

EDY, Craig Markram

Resigned
Mill Yard, StaveleyLA8 9LR
Born June 1966
Director
Appointed 30 Jan 2020
Resigned 17 Jun 2024

LEIJERSTAM, Maria

Resigned
Mill Yard, StaveleyLA8 9LR
Born June 1978
Director
Appointed 30 Jan 2020
Resigned 12 Jan 2024

Persons with significant control

1

Mill Yard, StaveleyLA8 9LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Legacy
17 April 2025
PARENT_ACCPARENT_ACC
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Legacy
17 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
3 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2020
NEWINCIncorporation