Company NameMondo Executive Search Limited
DirectorBenedict Brent Atfield
Company StatusActive
Company Number08674618
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Benedict Brent Atfield
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(4 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Liverpool Road
London
N1 0RE
Director NameDanielle Elizabeth Brown
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Smith Square
London
SW1P 3HL
Director NameRufus Elliott Bullough
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(7 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Smith Square
London
SW1P 3HL
Director NameMr Richard Henry Collett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Smith Square
London
SW1P 3HL

Location

Registered Address96 Liverpool Road
London
N1 0RE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Danielle Elizabeth Brown
50.00%
Ordinary
1 at £1Rufus Elliott Bullough
50.00%
Ordinary

Financials

Year2014
Net Worth£60,460
Cash£148,523
Current Liabilities£71,861

Accounts

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

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

6 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
25 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
18 October 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
17 May 2022Amended accounts for a dormant company made up to 31 March 2021 (6 pages)
24 November 2021Registered office address changed from 34 Smith Square London SW1P 3HL England to 96 Liverpool Road London N1 0RE on 24 November 2021 (1 page)
20 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
27 February 2020Termination of appointment of Richard Henry Collett as a director on 27 February 2020 (1 page)
17 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
5 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
10 April 2018Cessation of Danielle Elizabeth Brown as a person with significant control on 1 April 2018 (1 page)
10 April 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
10 April 2018Cessation of Rufus Elliott Bullough as a person with significant control on 1 April 2018 (1 page)
10 April 2018Notification of Ellwood & Atfield Ltd as a person with significant control on 1 April 2018 (2 pages)
4 April 2018Termination of appointment of Danielle Elizabeth Brown as a director on 1 April 2018 (1 page)
4 April 2018Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT to 34 Smith Square London SW1P 3HL on 4 April 2018 (1 page)
4 April 2018Appointment of Mr Richard Henry Collett as a director on 1 April 2018 (2 pages)
4 April 2018Termination of appointment of Rufus Elliott Bullough as a director on 1 April 2018 (1 page)
4 April 2018Appointment of Mr Benedict Brent Atfield as a director on 1 April 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
14 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
18 April 2016Director's details changed for Danielle Elizabeth Brown on 11 April 2016 (2 pages)
18 April 2016Director's details changed for Danielle Elizabeth Brown on 11 April 2016 (2 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 30 June 2014 (1 page)
9 April 2014Appointment of Rufus Elliott Bullough as a director (2 pages)
9 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 2
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 2
(3 pages)
9 April 2014Appointment of Rufus Elliott Bullough as a director (2 pages)
9 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 2
(3 pages)
3 September 2013Incorporation (22 pages)
3 September 2013Incorporation (22 pages)