UKBizDB.co.uk

THE GOOD MUG COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Good Mug Company Ltd. The company was founded 5 years ago and was given the registration number 11620158. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:THE GOOD MUG COMPANY LTD
Company Number:11620158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, WC2H 9JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Field House, Ford Hill, Little Hadham, Ware, England, SG11 2AZ

Director11 September 2020Active
Field House, Ford Hill, Little Hadham, Ware, England, SG11 2AZ

Director01 September 2020Active
26, Viney Street, Taunton, England, TA1 3AY

Director12 October 2018Active
Unit B, Wylds Road, Bridgwater, England, TA6 4BH

Director01 May 2019Active

People with Significant Control

Mr Paul Michael Jackson
Notified on:11 September 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Field House, Ford Hill, Ware, England, SG11 2AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Nathalie Jane Mariole
Notified on:11 September 2020
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Field House, Ford Hill, Ware, England, SG11 2AZ
Nature of control:
  • Significant influence or control
Mr Paul Jackson
Notified on:16 July 2019
Status:Active
Date of birth:January 1975
Nationality:British
Address:71-75, Shelton Street, London, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jake Holliday
Notified on:12 October 2018
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:26, Viney Street, Taunton, England, TA1 3AY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved compulsory.

Download
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Address

Default companies house registered office address applied.

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-06-22Address

Change registered office address company with date old address new address.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Address

Change registered office address company with date old address new address.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2018-10-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.