Company NameMulberry Solutions Limited
DirectorsLucille Gracie Sally Gray and Sara Margaret Anne Harrison
Company StatusActive
Company Number07626169
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Lucille Gracie Sally Gray
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleVeterinary Practice Manager
Country of ResidenceEngland
Correspondence AddressWillow Cottage Pick Hill Mushroom Farm
Pick Hill Upshire
Waltham Abbey
Essex
EN9 3LE
Director NameMrs Sara Margaret Anne Harrison
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Pick Hill Mushroom Farm
Pick Hill Upshire
Waltham Abbey
Essex
EN9 3LE
Director NameMrs Luisa Johnson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Worplesdon Road
Guildford
Surrey
GU2 9XA
Director NameMr Douglas Hopping
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 09 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Norfolk Road
Barnet
Hertfordshire
EN5 5LU

Location

Registered AddressWillow Cottage Pick Hill Mushroom Farm
Pick Hill Upshire
Waltham Abbey
Essex
EN9 3LE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey Paternoster
Built Up AreaGreater London

Shareholders

1 at £1Lucille Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£59,483
Cash£23,681
Current Liabilities£10,660

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

31 May 2023Confirmation statement made on 9 May 2023 with updates (7 pages)
28 March 2023Termination of appointment of Lucille Gracie Sally Gray as a director on 22 March 2023 (1 page)
13 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
24 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
20 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
23 April 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
12 June 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
20 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
24 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
23 March 2017Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
23 March 2017Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 8
(5 pages)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 8
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 7
(4 pages)
26 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 7
(4 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 7
(5 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 7
(5 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 7
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot, gen bus acts 22/07/2014
(16 pages)
28 August 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 7
(7 pages)
28 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot, gen bus acts 22/07/2014
(16 pages)
28 August 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 7
(7 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
28 June 2013Appointment of Mrs Sara Margaret Anne Harrison as a director (2 pages)
28 June 2013Termination of appointment of Douglas Hopping as a director (1 page)
28 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
28 June 2013Termination of appointment of Douglas Hopping as a director (1 page)
28 June 2013Appointment of Mrs Sara Margaret Anne Harrison as a director (2 pages)
28 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
15 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
9 November 2012Director's details changed for Mr Gouglas Hopping on 8 November 2012 (2 pages)
9 November 2012Appointment of Mr Gouglas Hopping as a director (2 pages)
9 November 2012Appointment of Mr Gouglas Hopping as a director (2 pages)
9 November 2012Director's details changed for Mr Gouglas Hopping on 8 November 2012 (2 pages)
9 November 2012Registered office address changed from 137 Worplesdon Road Guildford Surrey GU2 9XA on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 137 Worplesdon Road Guildford Surrey GU2 9XA on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 137 Worplesdon Road Guildford Surrey GU2 9XA on 9 November 2012 (1 page)
9 November 2012Director's details changed for Mr Gouglas Hopping on 8 November 2012 (2 pages)
16 October 2012Appointment of Mrs Lucille Gracie Sally Gray as a director (2 pages)
16 October 2012Termination of appointment of Luisa Johnson as a director (1 page)
16 October 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
16 October 2012Termination of appointment of Luisa Johnson as a director (1 page)
16 October 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
16 October 2012Termination of appointment of Luisa Johnson as a director (1 page)
16 October 2012Appointment of Mrs Lucille Gracie Sally Gray as a director (2 pages)
16 October 2012Termination of appointment of Luisa Johnson as a director (1 page)
9 October 2012Registered office address changed from 18 Bolton Road Windsor Berkshire SL4 3JN United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 18 Bolton Road Windsor Berkshire SL4 3JN United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 18 Bolton Road Windsor Berkshire SL4 3JN United Kingdom on 9 October 2012 (2 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)