Background WavePink WaveYellow Wave

MUTLEY INVESTMENTS LIMITED (12916276)

MUTLEY INVESTMENTS LIMITED (12916276) is an active UK company. incorporated on 30 September 2020. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MUTLEY INVESTMENTS LIMITED has been registered for 5 years. Current directors include BARLEY, Claire Louise, COBB, Simon John Maxwell.

Company Number
12916276
Status
active
Type
ltd
Incorporated
30 September 2020
Age
5 years
Address
First Floor, Unit C Dunston Court, Chesterfield, S41 8NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARLEY, Claire Louise, COBB, Simon John Maxwell
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUTLEY INVESTMENTS LIMITED

MUTLEY INVESTMENTS LIMITED is an active company incorporated on 30 September 2020 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MUTLEY INVESTMENTS LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12916276

LTD Company

Age

5 Years

Incorporated 30 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

First Floor, Unit C Dunston Court Dunston Road Chesterfield, S41 8NL,

Previous Addresses

First Floor Unit C, Dunston Court Dunston Road Chesterfield Derbyshire S41 8NG England
From: 3 September 2025To: 19 January 2026
Unit 103 Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG England
From: 13 November 2024To: 3 September 2025
91-97 Saltergate Chesterfield Derbyshire S40 1LA United Kingdom
From: 30 September 2020To: 13 November 2024
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Aug 23
Loan Secured
Aug 23
Owner Exit
Aug 23
Director Joined
Oct 23
Loan Secured
Sept 24
Director Joined
Oct 24
Director Left
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARLEY, Claire Louise

Active
Dunston Court, ChesterfieldS41 8NL
Born February 1983
Director
Appointed 12 Oct 2023

COBB, Simon John Maxwell

Active
Dunston Court, ChesterfieldS41 8NL
Born November 1958
Director
Appointed 30 Sept 2020

HEATH, Michael

Resigned
Unit C, Dunston Court, ChesterfieldS41 8NG
Born December 1982
Director
Appointed 03 Oct 2024
Resigned 25 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Dunston Court, ChesterfieldS41 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
Saltergate, ChesterfieldS40 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2023
Ceased 31 Aug 2023
Saltergate, Chesterfield

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Ceased 30 Aug 2023
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
30 September 2020
NEWINCIncorporation