Muddy Duck Monkton Farleigh Limited

  • Dissolved
  • Incorporated on 14 Jan 2013

Reg Address: The Shed,, Charbridge Lane, Bicester OX26 4SS, England

Previous Names:
Fabulous Fan Fare Limited - 14 Jan 2013


  • Summary The company with name "Muddy Duck Monkton Farleigh Limited" is a ltd and located in The Shed,, Charbridge Lane, Bicester OX26 4SS. Muddy Duck Monkton Farleigh Limited is currently in dissolved status and it was incorporated on 14 Jan 2013 (11 years 8 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Muddy Duck Monkton Farleigh Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Simon Benedict Blagden Director 1 Oct 2013 British Active
2 Nigel John Harris Director 14 Jan 2013 British Active
3 David Burns Secretary 14 Jan 2013 - Resigned
25 Jul 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 The Muddy Duck Pub Company Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active
2 Mr Simon Benedict Blagden
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Muddy Duck Monkton Farleigh Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 7 Aug 2018 Download PDF
1 Pages
2 Gazette - Notice Voluntary 22 May 2018 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 14 May 2018 Download PDF
3 Pages
4 Confirmation Statement - Updates 16 Jan 2018 Download PDF
4 Pages
5 Address - Change Registered Office Company With Date Old New 2 Jan 2018 Download PDF
1 Pages
6 Persons With Significant Control - Change To A Person With Significant Control 2 Jan 2018 Download PDF
2 Pages
7 Persons With Significant Control - Change To A Person With Significant Control 2 Jan 2018 Download PDF
2 Pages
8 Persons With Significant Control - Change To A Person With Significant Control 1 Aug 2017 Download PDF
2 Pages
9 Persons With Significant Control - Change To A Person With Significant Control 31 Jul 2017 Download PDF
2 Pages
10 Persons With Significant Control - Change To A Person With Significant Control 31 Jul 2017 Download PDF
2 Pages
11 Address - Change Registered Office Company With Date Old New 31 Jul 2017 Download PDF
1 Pages
12 Accounts - Change Account Reference Date Company Current Extended 8 Jun 2017 Download PDF
1 Pages
13 Address - Change Registered Office Company With Date Old New 25 Jan 2017 Download PDF
1 Pages
14 Confirmation Statement - Updates 17 Jan 2017 Download PDF
6 Pages
15 Address - Change Registered Office Company With Date Old New 7 Dec 2016 Download PDF
1 Pages
16 Officers - Termination Secretary Company With Name Termination Date 26 Jul 2016 Download PDF
1 Pages
17 Accounts - Total Exemption Small 18 May 2016 Download PDF
6 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2016 Download PDF
5 Pages
19 Officers - Change Person Secretary Company With Change Date 27 Jan 2016 Download PDF
1 Pages
20 Officers - Change Person Director Company With Change Date 26 Jan 2016 Download PDF
2 Pages
21 Accounts - Total Exemption Small 30 Sep 2015 Download PDF
4 Pages
22 Address - Change Registered Office Company With Date Old New 9 Feb 2015 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2015 Download PDF
5 Pages
24 Accounts - Total Exemption Small 30 Sep 2014 Download PDF
4 Pages
25 Officers - Change Person Director Company With Change Date 11 Jul 2014 Download PDF
2 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2014 Download PDF
5 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 7 Feb 2014 Download PDF
5 Pages
28 Capital - Name Of Class Of Shares 11 Oct 2013 Download PDF
2 Pages
29 Capital - Allotment Shares 11 Oct 2013 Download PDF
4 Pages
30 Officers - Appoint Person Director Company With Name 9 Oct 2013 Download PDF
3 Pages
31 Accounts - Change Account Reference Date Company Current Shortened 24 Jul 2013 Download PDF
1 Pages
32 Address - Change Registered Office Company With Date Old 20 Jun 2013 Download PDF
1 Pages
33 Change Of Name - Certificate Company 9 Apr 2013 Download PDF
3 Pages
34 Change Of Name - Notice 9 Apr 2013 Download PDF
2 Pages
35 Incorporation - Company 14 Jan 2013 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Fifteen Restaurant Limited
Mutual People: Simon Benedict Blagden
dissolved
2 Jamie'S Italian Limited
Mutual People: Simon Benedict Blagden
In Administration/Administrative Receiver
3 Jamies Italian North America Limited
Mutual People: Simon Benedict Blagden
Active
4 Jamie'S Italian International Limited
Mutual People: Simon Benedict Blagden
Active
5 Jamie'S Italian Europe Limited
Mutual People: Simon Benedict Blagden
dissolved
6 Food + Drink Limited
Mutual People: Simon Benedict Blagden , Nigel John Harris
Active
7 Fabulous Fan Fayre Limited
Mutual People: Simon Benedict Blagden , Nigel John Harris
Active
8 Blagden Restaurant Services Limited
Mutual People: Simon Benedict Blagden
dissolved
9 Blagden And Hanley Limited
Mutual People: Simon Benedict Blagden
dissolved
10 Barbecoa Limited
Mutual People: Simon Benedict Blagden
dissolved
11 Silson Helicopters Limited
Mutual People: Nigel John Harris
Active
12 Freshair Uk Limited
Mutual People: Nigel John Harris
Active
13 Hard 8 Limited
Mutual People: Nigel John Harris
Active
14 The Muddy Duck Pub Company Limited
Mutual People: Nigel John Harris
Active
15 The Private Collection Limited
Mutual People: Nigel John Harris
dissolved
16 M&J Seafood Limited
Mutual People: Nigel John Harris
Active - Proposal To Strike Off
17 Pauleys Produce Limited
Mutual People: Nigel John Harris
dissolved
18 Fresh Direct Group Limited
Mutual People: Nigel John Harris
dissolved
19 Fresh Holdings Limited
Mutual People: Nigel John Harris
dissolved
20 Cucina Fresh Finance Limited
Mutual People: Nigel John Harris
dissolved
21 Fresh Direct (Uk) Limited
Mutual People: Nigel John Harris
Active
22 Supply Network Solutions (Europe) Ltd
Mutual People: Nigel John Harris
dissolved
23 Solent Chartered Boats Limited
Mutual People: Nigel John Harris
dissolved
24 Fresh Kitchen Limited
Mutual People: Nigel John Harris
dissolved
25 Fresh Direct Local (Glasgow) Limited
Mutual People: Nigel John Harris
dissolved
26 Freshair Holdings Limited
Mutual People: Nigel John Harris
dissolved
27 Mark Ellis Catering Company Limited
Mutual People: Nigel John Harris
dissolved
28 Chilli Pepper Limited
Mutual People: Nigel John Harris
dissolved
29 The Personal Catering Company Limited
Mutual People: Nigel John Harris
dissolved
30 Freshair Helicopters Limited
Mutual People: Nigel John Harris
dissolved
31 Roots Of Oxford Limited
Mutual People: Nigel John Harris
dissolved