London
E14 5NR
Director Name | Anne Shanthini De Costa |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | 67 Hainault Street Chigwell Essex IG7 5DL |
Secretary Name | Rajshankar Balasingham |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 10 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 07 December 2006) |
Role | Company Director |
Correspondence Address | 10 Chipka Street London E14 3LD |
Secretary Name | Guy Liebe-Munoz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2009) |
Role | Company Director |
Correspondence Address | Flat 3 17 Eardley Crescent London SW5 9JS |
Director Name | Mr Baskaran Allirajah |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 67 Hainault Road Chigwell Essex IG7 5DL |
Director Name | Michael Millar |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2010) |
Role | Chief Financial Officer |
Correspondence Address | Flat 3 Haslers Wharf 219 Old Ford Road London E3 5NP |
Director Name | Mr Adam Dominic Sharples |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 54 Marsh Wall London E14 9TP |
Director Name | Mr Paul Nicholas |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Marsh Wall London E14 9TP |
Secretary Name | Gordon Anthony Bull |
---|---|
Status | Resigned |
Appointed | 25 June 2012(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 54 Marsh Wall London E14 9TP |
Director Name | Mr Andoko Wicaksono |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Marsh Wall London E14 9TP |
Director Name | Mr Loganathan Subramaniam |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(8 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 15 December 2020) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 54 Marsh Wall London E14 9TP |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.mundio.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 75364800 |
Telephone region | London |
Registered Address | Level18, 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mundio Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,984 |
Current Liabilities | £35,220 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 25 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 25 December |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 1 week from now) |
26 September 2023 | Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page) |
---|---|
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
26 December 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
26 March 2022 | Full accounts made up to 31 December 2020 (18 pages) |
28 December 2021 | Current accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
29 September 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
6 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
29 April 2021 | Registered office address changed from 54 Marsh Wall London E14 9TP to Level18, 40 Bank Street London E14 5NR on 29 April 2021 (1 page) |
23 April 2021 | Full accounts made up to 31 December 2019 (18 pages) |
30 December 2020 | Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
15 December 2020 | Appointment of Mr Baskaran Allirajah as a director on 15 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Loganathan Subramaniam as a director on 15 December 2020 (1 page) |
25 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
23 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
29 July 2019 | Withdrawal of a person with significant control statement on 29 July 2019 (2 pages) |
20 December 2018 | Current accounting period extended from 26 December 2018 to 31 December 2018 (1 page) |
18 December 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
13 November 2018 | Auditor's resignation (1 page) |
3 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
21 March 2018 | Resolutions
|
21 March 2018 | Notification of Baskaran Allirajah as a person with significant control on 20 March 2018 (2 pages) |
3 January 2018 | Accounts for a small company made up to 31 December 2016 (13 pages) |
22 September 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
22 September 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
24 August 2016 | Termination of appointment of Andoko Wicaksono as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Andoko Wicaksono as a director on 24 August 2016 (1 page) |
16 August 2016 | Accounts for a dormant company made up to 27 December 2015 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 27 December 2015 (2 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
16 March 2016 | Full accounts made up to 31 December 2014 (10 pages) |
16 March 2016 | Full accounts made up to 31 December 2014 (10 pages) |
21 December 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
21 December 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
22 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
22 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 March 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 March 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
24 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
1 December 2014 | Appointment of Mr Loganathan Subramaniam as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Loganathan Subramaniam as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Loganathan Subramaniam as a director on 1 December 2014 (2 pages) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
1 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
29 April 2014 | Full accounts made up to 31 December 2012 (11 pages) |
29 April 2014 | Full accounts made up to 31 December 2012 (11 pages) |
9 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 April 2013 | Full accounts made up to 31 December 2011 (11 pages) |
5 April 2013 | Full accounts made up to 31 December 2011 (11 pages) |
29 January 2013 | Termination of appointment of Gordon Bull as a secretary (1 page) |
29 January 2013 | Termination of appointment of Gordon Bull as a secretary (1 page) |
14 November 2012 | Termination of appointment of Paul Nicholas as a director (1 page) |
14 November 2012 | Termination of appointment of Paul Nicholas as a director (1 page) |
14 November 2012 | Appointment of Mr. Andoko Wicaksono as a director (2 pages) |
14 November 2012 | Appointment of Mr. Andoko Wicaksono as a director (2 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Director's details changed for Mr Paul Nicholas on 5 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Paul Nicholas on 5 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Paul Nicholas on 5 June 2012 (2 pages) |
30 July 2012 | Appointment of Gordon Anthony Bull as a secretary (1 page) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Appointment of Gordon Anthony Bull as a secretary (1 page) |
3 April 2012 | Full accounts made up to 31 December 2010 (11 pages) |
3 April 2012 | Full accounts made up to 31 December 2010 (11 pages) |
7 December 2011 | Change of name notice (1 page) |
7 December 2011 | Change of name notice (1 page) |
7 December 2011 | Company name changed barablu ip LIMITED\certificate issued on 07/12/11
|
7 December 2011 | Company name changed barablu ip LIMITED\certificate issued on 07/12/11
|
29 November 2011 | Termination of appointment of Adam Sharples as a director (1 page) |
29 November 2011 | Appointment of Mr Paul Nicholas as a director (2 pages) |
29 November 2011 | Appointment of Mr Paul Nicholas as a director (2 pages) |
29 November 2011 | Termination of appointment of Adam Sharples as a director (1 page) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
10 February 2010 | Appointment of Adam Dominic Sharples as a director (3 pages) |
10 February 2010 | Appointment of Adam Dominic Sharples as a director (3 pages) |
8 February 2010 | Termination of appointment of Michael Millar as a director (2 pages) |
8 February 2010 | Termination of appointment of Michael Millar as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 September 2009 | Appointment terminated secretary guy liebe-munoz (1 page) |
29 September 2009 | Appointment terminated secretary guy liebe-munoz (1 page) |
24 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (11 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (11 pages) |
13 January 2009 | Appointment terminated director baskaran allirajah (1 page) |
13 January 2009 | Appointment terminated director baskaran allirajah (1 page) |
13 January 2009 | Director appointed michael millar (2 pages) |
13 January 2009 | Director appointed michael millar (2 pages) |
22 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
3 April 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
3 April 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (3 pages) |
21 March 2007 | New director appointed (3 pages) |
18 February 2007 | Secretary's particulars changed (1 page) |
18 February 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
25 October 2006 | Company name changed primero corporation LIMITED\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | Company name changed primero corporation LIMITED\certificate issued on 25/10/06 (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
28 July 2006 | Incorporation (16 pages) |
28 July 2006 | Incorporation (16 pages) |