Company NameMontana Investments Limited
DirectorsJess Kay and Ian Kay
Company StatusActive
Company Number07407258
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)
Previous NameRioland Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jess Kay
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Secretary NameMr Jess Kay
StatusCurrent
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMr Ian Kay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(13 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG

Contact

Websitewww.montanainvestments.co.uk/
Email address[email protected]
Telephone020 74866686
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£152,210
Cash£18,206
Current Liabilities£55,996

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 27 November 2023 with updates (5 pages)
4 December 2023Statement of capital following an allotment of shares on 27 November 2023
  • GBP 200
(3 pages)
4 December 2023Appointment of Mr Ian Kay as a director on 27 November 2023 (2 pages)
17 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
12 December 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
25 January 2022Current accounting period extended from 30 November 2021 to 31 January 2022 (1 page)
18 November 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
22 December 2020Secretary's details changed for Mr Jess Kay on 22 December 2020 (1 page)
22 December 2020Director's details changed for Mr Jess Kay on 22 December 2020 (2 pages)
22 December 2020Change of details for Mr Jess Kay as a person with significant control on 22 December 2020 (2 pages)
22 December 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
24 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
1 November 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
2 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
8 February 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 101
(3 pages)
26 November 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
22 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 June 2016Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 20 June 2016 (1 page)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
13 October 2015Secretary's details changed for Mr Jess Kay on 13 October 2015 (1 page)
13 October 2015Secretary's details changed for Mr Jess Kay on 13 October 2015 (1 page)
13 October 2015Director's details changed for Mr Jess Kay on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Jess Kay on 13 October 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
12 November 2014Director's details changed for Mr Jess Kay on 12 November 2014 (2 pages)
12 November 2014Secretary's details changed for Mr Jess Kay on 12 November 2014 (1 page)
12 November 2014Secretary's details changed for Mr Jess Kay on 12 November 2014 (1 page)
12 November 2014Director's details changed for Mr Jess Kay on 12 November 2014 (2 pages)
11 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
22 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 March 2012Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
28 March 2012Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
7 November 2011Registered office address changed from Little Manor Hartsbourne Road, Bushey Heath Bushey WD23 1JJ United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Little Manor Hartsbourne Road, Bushey Heath Bushey WD23 1JJ United Kingdom on 7 November 2011 (1 page)
7 November 2011Company name changed rioland LIMITED\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2011Registered office address changed from Little Manor Hartsbourne Road, Bushey Heath Bushey WD23 1JJ United Kingdom on 7 November 2011 (1 page)
7 November 2011Company name changed rioland LIMITED\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)