Company NameMontiquad Sport Limited
DirectorTrojan Holder
Company StatusActive
Company Number07565279
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Previous NameMoniquad Sport Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Trojan Holder
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleSales Man
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameValerie Marshall
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

Location

Registered Address2 Sanders Parade Greyhound Lane
Streatham
London
SW16 5NL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Filing History

25 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
30 January 2023Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 2 Sanders Parade Greyhound Lane Streatham London SW16 5NL on 30 January 2023 (1 page)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
8 April 2022Termination of appointment of Valerie Marshall as a secretary on 29 March 2022 (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
11 November 2021Registered office address changed from Unit 2 the Turnpike Turnpike Close Grantham Lincolnshire NG31 7DF to Kemp House 152-160 City Road London EC1V 2NX on 11 November 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
29 June 2021Compulsory strike-off action has been discontinued (1 page)
26 June 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 June 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
15 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 99
(3 pages)
7 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 99
(3 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 April 2015Registered office address changed from 9 Maryon Court Chipperfield Road Orpington Kent BR5 2LL to Unit 2 the Turnpike Turnpike Close Grantham Lincolnshire NG31 7DF on 9 April 2015 (1 page)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 99
(3 pages)
9 April 2015Secretary's details changed for Valerie Marshall on 15 March 2011 (1 page)
9 April 2015Secretary's details changed for Valerie Marshall on 15 March 2011 (1 page)
9 April 2015Director's details changed for Trojan Holder on 15 March 2011 (2 pages)
9 April 2015Registered office address changed from 9 Maryon Court Chipperfield Road Orpington Kent BR5 2LL to Unit 2 the Turnpike Turnpike Close Grantham Lincolnshire NG31 7DF on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 9 Maryon Court Chipperfield Road Orpington Kent BR5 2LL to Unit 2 the Turnpike Turnpike Close Grantham Lincolnshire NG31 7DF on 9 April 2015 (1 page)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 99
(3 pages)
9 April 2015Director's details changed for Trojan Holder on 15 March 2011 (2 pages)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
14 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 99
(4 pages)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 99
(4 pages)
14 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
26 September 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
25 September 2013Registered office address changed from 9 Mayon Court Chipperfield Road Kent BR5 2LL England on 25 September 2013 (1 page)
25 September 2013Director's details changed for Trojan Holder on 25 September 2013 (2 pages)
25 September 2013Secretary's details changed for Valerie Marshall on 25 September 2013 (2 pages)
25 September 2013Secretary's details changed for Valerie Marshall on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Trojan Holder on 25 September 2013 (2 pages)
25 September 2013Registered office address changed from 9 Mayon Court Chipperfield Road Kent BR5 2LL England on 25 September 2013 (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Company name changed moniquad sport LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
4 April 2012Company name changed moniquad sport LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)