Company NameMudman Limited
Company StatusDissolved
Company Number04163057
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.
Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Charles Richard Blackburn Kiddle
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Granville Street
Gateshead
Tyne & Wear
NE8 4EH
Secretary NameDenis Mitchell
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Regent Terrace
Gateshead
NE8 1LU
Secretary NameNorma Patricia Tate
NationalityBritish
StatusResigned
Appointed12 June 2002(1 year, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address2a Spencer House Market Lane
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3DS
Secretary NameEurhema Ritchie Anderson
NationalityBritish
StatusResigned
Appointed05 April 2008(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address9 Ridgely Close
Ponteland
Tyne And Wear
NE20 9BN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address10 Granville Street
Gateshead
Tyne & Wear
NE8 4EH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2012
Net Worth£270,763
Cash£294,621
Current Liabilities£26,352

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 February 2019Confirmation statement made on 3 February 2019 with updates (3 pages)
19 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
3 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Director's details changed for Charles Richard Blackburn Kiddle on 27 February 2014 (2 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Director's details changed for Charles Richard Blackburn Kiddle on 27 February 2014 (2 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
19 February 2013Termination of appointment of Eurhema Anderson as a secretary (1 page)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
19 February 2013Termination of appointment of Eurhema Anderson as a secretary (1 page)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 February 2012Termination of appointment of Norma Tate as a secretary (1 page)
6 February 2012Termination of appointment of Norma Tate as a secretary (1 page)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Charles Richard Blackburn Kiddle on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Charles Richard Blackburn Kiddle on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Charles Richard Blackburn Kiddle on 1 January 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
23 December 2008Full accounts made up to 31 December 2007 (11 pages)
23 December 2008Full accounts made up to 31 December 2007 (11 pages)
11 April 2008Secretary appointed eurhema ritchie anderson (2 pages)
11 April 2008Secretary appointed eurhema ritchie anderson (2 pages)
27 February 2008Return made up to 03/02/08; full list of members (3 pages)
27 February 2008Return made up to 03/02/08; full list of members (3 pages)
30 November 2007Full accounts made up to 31 December 2006 (11 pages)
30 November 2007Full accounts made up to 31 December 2006 (11 pages)
28 February 2007Return made up to 03/02/07; full list of members (6 pages)
28 February 2007Return made up to 03/02/07; full list of members (6 pages)
6 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
6 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
26 May 2006Registered office changed on 26/05/06 from: c/o amco services LTD 2A spencer house market lane swalwell newcastle upon tyne NE16 3DS (1 page)
26 May 2006Registered office changed on 26/05/06 from: c/o amco services LTD 2A spencer house market lane swalwell newcastle upon tyne NE16 3DS (1 page)
15 May 2006Return made up to 03/02/06; full list of members (6 pages)
15 May 2006Return made up to 03/02/06; full list of members (6 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
31 May 2005Registered office changed on 31/05/05 from: 10 granville street gateshead tyne & wear NE8 4EH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 10 granville street gateshead tyne & wear NE8 4EH (1 page)
31 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
8 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
23 March 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
11 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
2 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
2 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
27 February 2003Return made up to 19/02/03; full list of members (6 pages)
27 February 2003Return made up to 19/02/03; full list of members (6 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
15 April 2002Return made up to 19/02/02; full list of members (6 pages)
15 April 2002Return made up to 19/02/02; full list of members (6 pages)
10 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
10 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
26 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
26 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
5 March 2001Director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Registered office changed on 05/03/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
19 February 2001Incorporation (12 pages)
19 February 2001Incorporation (12 pages)