MOUSE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MOUSE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08335186

Incorporation date

18/12/2012

Size

Full

Contacts

Registered address

Registered address

Suite 5 Oyster House, Severalls Lane, Colchester, Essex CO4 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2012)
dot icon01/05/2026
Certificate of change of name
dot icon16/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon16/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon07/04/2025
Director's details changed for Mr Martin Robert Scott on 2025-04-07
dot icon30/01/2025
Full accounts made up to 2024-06-30
dot icon14/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon12/08/2024
Registered office address changed from Broom Boats Marina, Riverside Brundall Norwich NR13 5PX England to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD on 2024-08-12
dot icon10/01/2024
Full accounts made up to 2023-06-30
dot icon16/10/2023
Statement of capital following an allotment of shares on 2023-08-30
dot icon16/10/2023
Resolutions
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon05/07/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon15/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon11/08/2022
Full accounts made up to 2021-12-31
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon04/06/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon12/01/2021
Appointment of Mrs Michele Anne Griffiths as a secretary on 2021-01-12
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon24/07/2020
Termination of appointment of Robert John Scott as a director on 2020-07-18
dot icon22/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon22/04/2020
Director's details changed for Mr Robert John Scott on 2020-04-10
dot icon22/04/2020
Director's details changed for Mr Martin Robert Scott on 2020-04-10
dot icon28/09/2019
Full accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-20
dot icon11/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon06/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon05/04/2018
Notification of M Scott Property Group Limited as a person with significant control on 2017-02-13
dot icon05/04/2018
Cessation of Martin Robert Scott as a person with significant control on 2017-02-13
dot icon12/10/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon11/09/2017
Group of companies' accounts made up to 2016-11-30
dot icon24/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon27/01/2017
Group of companies' accounts made up to 2015-11-30
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon06/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon05/04/2016
Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Broom Boats Marina, Riverside Brundall Norwich NR13 5PX on 2016-04-05
dot icon17/02/2016
Group of companies' accounts made up to 2014-11-30
dot icon05/12/2015
Compulsory strike-off action has been discontinued
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon08/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon05/09/2014
Group of companies' accounts made up to 2013-11-30
dot icon09/07/2014
Director's details changed for Mr Martin Robert Scott on 2013-10-01
dot icon22/04/2014
Previous accounting period shortened from 2013-12-31 to 2013-11-30
dot icon26/02/2014
Appointment of Mr Robert John Scott as a director
dot icon24/02/2014
Termination of appointment of James Tucker as a director
dot icon02/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon18/12/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.96M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Martin Robert
Director
18/12/2012 - Present
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOUSE HOLDINGS LIMITED

MOUSE HOLDINGS LIMITED is an(a) Active company incorporated on 18/12/2012 with the registered office located at Suite 5 Oyster House, Severalls Lane, Colchester, Essex CO4 9PD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOUSE HOLDINGS LIMITED?

toggle

MOUSE HOLDINGS LIMITED is currently Active. It was registered on 18/12/2012 .

Where is MOUSE HOLDINGS LIMITED located?

toggle

MOUSE HOLDINGS LIMITED is registered at Suite 5 Oyster House, Severalls Lane, Colchester, Essex CO4 9PD.

What does MOUSE HOLDINGS LIMITED do?

toggle

MOUSE HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MOUSE HOLDINGS LIMITED?

toggle

The latest filing was on 01/05/2026: Certificate of change of name.