Mudskipper Business Limited BOLLINGTON


Founded in 2001, Mudskipper Business, classified under reg no. 04232850 is an active company. Currently registered at The Boathouse Clarence Mill SK10 5JZ, Bollington the company has been in the business for 23 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Wed, 23rd Oct 2002 Mudskipper Business Limited is no longer carrying the name Mudskipper Strategies.

The firm has 2 directors, namely Jennifer P., Richard A.. Of them, Richard A. has been with the company the longest, being appointed on 12 June 2001 and Jennifer P. has been with the company for the least time - from 7 February 2003. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mudskipper Business Limited Address / Contact

Office Address The Boathouse Clarence Mill
Office Address2 Clarence Road
Town Bollington
Post code SK10 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04232850
Date of Incorporation Tue, 12th Jun 2001
Industry Public relations and communications activities
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (63 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Jennifer P.

Position: Director

Appointed: 07 February 2003

Richard A.

Position: Director

Appointed: 12 June 2001

Ruth T.

Position: Director

Appointed: 14 February 2006

Resigned: 18 March 2016

Michael P.

Position: Secretary

Appointed: 04 September 2003

Resigned: 31 May 2023

Allyson J.

Position: Director

Appointed: 07 February 2003

Resigned: 24 January 2012

Graham S.

Position: Secretary

Appointed: 12 June 2001

Resigned: 04 September 2003

Michael P.

Position: Director

Appointed: 12 June 2001

Resigned: 31 May 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2001

Resigned: 12 June 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 June 2001

Resigned: 12 June 2001

Graham S.

Position: Director

Appointed: 12 June 2001

Resigned: 24 October 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Amiculum Limited from Macclesfield, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amiculum Limited

The Boathouse, Clarence Mill Clarence Road, Bollington, Macclesfield, SK10 5JZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05521206
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mudskipper Strategies October 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand730 109328 566735 430430 136200 476500 344
Current Assets8 738 2725 538 2445 021 9765 037 4672 976 6052 873 937
Debtors8 008 1635 209 6784 286 5464 607 3312 776 1292 369 652
Property Plant Equipment8 409134    
Other
Accrued Liabilities Deferred Income1 328 346896 255928 8901 592 044972 4711 239 580
Accumulated Depreciation Impairment Property Plant Equipment45 63453 90918 63718 63718 637 
Administrative Expenses4 248 0054 511 3494 856 0825 582 9443 864 6384 377 336
Amounts Owed By Group Undertakings6 342 0704 086 2422 612 0502 626 230799 042565 560
Amounts Owed To Group Undertakings393 091652 6321 002 6881 066 555542 782532 940
Average Number Employees During Period 4143473435
Corporation Tax Payable129 77319 30727 6362 976  
Corporation Tax Recoverable    224 016373 699
Cost Sales961 149910 8371 106 717840 0131 179 0431 251 427
Creditors2 057 6131 599 2921 982 8692 705 4861 562 6061 799 633
Current Tax For Period329 049178 034230 199185 340253 269117 586
Deferred Tax Asset Debtors2 4942 4942 4942 4942 4943 941
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-883    -1 447
Depreciation Expense Property Plant Equipment 8 275134   
Dividends Paid750 0003 500 0002 000 0001 500 0002 000 0001 500 000
Dividends Paid On Shares Interim750 0003 500 0002 000 0001 500 0002 000 0001 500 000
Further Item Tax Increase Decrease Component Adjusting Items36 008-789-2 657  93
Future Minimum Lease Payments Under Non-cancellable Operating Leases556 746463 955371 164278 373185 58292 791
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-2 23810 28012 634-97 55412 59623 152
Gross Profit Loss5 974 4695 430 3356 085 7156 561 1585 199 925 
Group Tax Relief Received Paid54 27933 730101 678   
Increase Decrease In Current Tax From Adjustment For Prior Periods35 4287 356   -1 802
Increase From Depreciation Charge For Year Property Plant Equipment 8 275134   
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings2 5121357 500   
Interest Income From Group Undertakings Participating Interests  6 409   
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss  6 409   
Interest Payable Similar Charges Finance Costs2 5121357 500   
Net Current Assets Liabilities6 680 6593 938 9523 039 1072 331 9811 413 9991 074 304
Number Shares Issued Fully Paid 15 097 00015 097 000   
Operating Profit Loss1 726 464918 9861 229 633978 214  
Other Creditors    2551 246
Other Current Tax Expense 17 173    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  35 406   
Other Disposals Property Plant Equipment  35 406   
Other Interest Receivable Similar Income Finance Income  6 409   
Other Taxation Social Security Payable154 910     
Prepayments Accrued Income326 198274 020283 432649 053465 782490 041
Profit Loss1 414 637750 0181 100 021792 8741 082 0181 160 305
Profit Loss On Ordinary Activities Before Tax1 723 952918 8511 228 542978 2141 335 2871 276 444
Property Plant Equipment Gross Cost54 04354 04318 63718 63718 637 
Tax Expense Credit Applicable Tax Rate327 551174 582233 423185 861253 705255 324
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-54 279-33 730-101 678  -137 388
Tax Increase Decrease From Effect Capital Allowances Depreciation 7 356-622-531-436 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss354 2415510 26
Tax Tax Credit On Profit Or Loss On Ordinary Activities309 315168 833128 521185 340253 269116 139
Total Assets Less Current Liabilities6 689 0683 939 0863 039 107   
Total Current Tax Expense Credit310 198168 833128 521185 340  
Total Operating Lease Payments251 654277 70997 13197 43197 431 
Trade Creditors Trade Payables51 49331 09823 65543 91147 09825 867
Trade Debtors Trade Receivables1 337 401846 9221 388 5701 329 5541 284 795940 352
Turnover Revenue6 935 6186 341 1727 192 4327 401 1716 378 968 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Wed, 31st May 2023
filed on: 27th, February 2024
Free Download (21 pages)

Company search

Advertisements