Company NameMontalt Limited
DirectorsKathryn Helen Blom and Paul Blom
Company StatusActive
Company Number08030659
CategoryPrivate Limited Company
Incorporation Date14 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Kathryn Helen Blom
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Paul Blom
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Gregory John Harden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Treetops View
Great Woodcote Park
Loughton
Essex
IG10 4PR

Contact

Websitewww.montalt.co.uk
Telephone020 82239820
Telephone regionLondon

Location

Registered AddressUnit 1 Curlew House Trinity Park
Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£50
Current Liabilities£357,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (6 days from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 April 2023Confirmation statement made on 17 April 2023 with updates (5 pages)
9 March 2023Director's details changed for Mr Paul Blom on 9 March 2023 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 May 2022Confirmation statement made on 17 April 2022 with updates (5 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 April 2021Confirmation statement made on 17 April 2021 with updates (5 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 July 2019Director's details changed for Mr Paul Blom on 3 July 2019 (2 pages)
10 July 2019Director's details changed for Mrs Kathryn Helen Blom on 3 July 2019 (2 pages)
17 April 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 April 2018Cessation of Linda Harden as a person with significant control on 23 June 2017 (1 page)
13 April 2018Notification of Montalt Solutions Limited as a person with significant control on 23 June 2017 (2 pages)
13 April 2018Cessation of Gregory John Harden as a person with significant control on 23 June 2017 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
6 February 2018Termination of appointment of Gregory John Harden as a director on 31 January 2018 (1 page)
6 February 2018Appointment of Mrs Kathryn Helen Blom as a director on 31 January 2018 (2 pages)
6 February 2018Appointment of Mr Paul Blom as a director on 31 January 2018 (2 pages)
19 December 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD on 19 December 2017 (2 pages)
19 December 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD on 19 December 2017 (2 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50
(3 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50
(3 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50
(3 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 50
(3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 50
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 July 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
25 July 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
4 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
4 June 2013Director's details changed for Mr Gregory John Harden on 13 April 2013 (2 pages)
4 June 2013Director's details changed for Mr Gregory John Harden on 13 April 2013 (2 pages)
4 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
31 May 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ United Kingdom on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ United Kingdom on 31 May 2013 (1 page)
13 August 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 50
(4 pages)
13 August 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 50
(4 pages)
14 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)