Background WavePink WaveYellow Wave

MORTAR INVESTMENTS INTERNATIONAL LIMITED (02767051)

MORTAR INVESTMENTS INTERNATIONAL LIMITED (02767051) is an active UK company. incorporated on 23 November 1992. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MORTAR INVESTMENTS INTERNATIONAL LIMITED has been registered for 33 years. Current directors include AHUJA, Vaibhav, Mr., RAY, Stephen Bruce.

Company Number
02767051
Status
active
Type
ltd
Incorporated
23 November 1992
Age
33 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHUJA, Vaibhav, Mr., RAY, Stephen Bruce
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTAR INVESTMENTS INTERNATIONAL LIMITED

MORTAR INVESTMENTS INTERNATIONAL LIMITED is an active company incorporated on 23 November 1992 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MORTAR INVESTMENTS INTERNATIONAL LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02767051

LTD Company

Age

33 Years

Incorporated 23 November 1992

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

IMPKEMIX (NO. 43) LIMITED
From: 23 November 1992To: 6 September 1994
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

26th Floor Portland House Bressenden Place London SW1E 5BG
From: 23 November 1992To: 1 October 2016
Timeline

23 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 10
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 24
Director Left
May 24
Director Joined
May 24
Director Left
Mar 25
Director Joined
May 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

AHUJA, Vaibhav, Mr.

Active
Wexham Road, SloughSL2 5DS
Born August 1992
Director
Appointed 21 May 2025

RAY, Stephen Bruce

Active
Wexham Road, SloughSL2 5DS
Born June 1962
Director
Appointed 22 Apr 2015

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 23 May 2017
Resigned 31 May 2018

CHEATLE, Penelope Anne

Resigned
9 Cherry Court, SidcupDA14 4HB
Secretary
Appointed 04 May 1993
Resigned 17 Jun 1994

DAVIS, Philip Stephen James

Resigned
Two Pearman Cottages, ChobhamGU24 8PD
Secretary
Appointed 18 Aug 2000
Resigned 23 Mar 2001

GROSSET, Margaret Wilhelmina

Resigned
7 Arnprior Place, AllowayKA7 4PT
Secretary
Appointed 23 Apr 1999
Resigned 18 Aug 2000

GROSSET, Margaret Wilhelmina

Resigned
7 Arnprior Place, AllowayKA7 4PT
Secretary
Appointed 20 Nov 1997
Resigned 02 Feb 1998

LACHLAN, Cacilia Maria

Resigned
10 Guernsey Farm Drive, WokingGU21 4BE
Nominee secretary
Appointed 23 Nov 1992
Resigned 01 May 1993

MCCARTHY, Anne Patricia

Resigned
46 Torcross Road, South RuislipHA4 0TD
Secretary
Appointed 02 Feb 1998
Resigned 23 Apr 1999

SPARKS, Raymond Richard

Resigned
19 Queens Road, West ByfleetKT14 7AD
Secretary
Appointed 17 Jun 1994
Resigned 20 Nov 1997

THORN-DAVIS, Scott Peter

Resigned
5 Latham Road, TwickenhamTW1 1BN
Secretary
Appointed 23 Mar 2001
Resigned 28 Mar 2003

TURNER, George St John

Resigned
The Manse, BythornPE28 0QR
Secretary
Appointed 28 Mar 2003
Resigned 30 Apr 2008

O.H. SECRETARIAT LIMITED

Resigned
Wexham Road, SloughSL2 5DS
Corporate secretary
Appointed 30 Apr 2008
Resigned 23 May 2017

BLACKWOOD, David Charles

Resigned
7 Mizen Close, CobhamKT11 2RJ
Born March 1959
Director
Appointed 18 Apr 2000
Resigned 29 Mar 2007

BLOK, Harm

Resigned
Bressenden Place, LondonSW1E 5BG
Born May 1969
Director
Appointed 08 Mar 2013
Resigned 31 Dec 2014

BOLLAND, Christopher

Resigned
Bressenden Place, LondonSW1E 5BG
Born January 1955
Director
Appointed 30 Jul 2008
Resigned 15 Jan 2009

BOURNE, Anthony John, Dr

Resigned
138 Cambridge Street, LondonSW1V 4QF
Born May 1942
Director
Appointed 23 Nov 1992
Resigned 13 Jun 1994

CHANDLER, Allan Illingworth

Resigned
95 Silverdale Avenue, Walton On ThamesKT12 1EJ
Born February 1946
Director
Appointed 08 Jan 2001
Resigned 29 Jun 2001

CHARLTON, John Michael

Resigned
Dunstone, OxshottKT22 0LR
Born September 1943
Director
Appointed 01 Apr 1996
Resigned 03 Aug 1998

CHEATLE, Penelope Anne

Resigned
9 Cherry Court, SidcupDA14 4HB
Born August 1953
Director
Appointed 04 May 1993
Resigned 13 Jun 1994

CHEATLE, Penelope Anne

Resigned
9 Cherry Court, SidcupDA14 4HB
Born August 1953
Director
Appointed 01 May 1993
Resigned 23 Nov 1993

CRIBB, Nigel Rupert Evelyn

Resigned
7 White Friars, SevenoaksTN13 1QG
Born April 1958
Director
Appointed 03 Sept 2001
Resigned 30 Jul 2008

GEE, David John

Resigned
Manchester Square, LondonW1U 3AN
Born November 1947
Director
Appointed 01 Apr 1996
Resigned 29 Mar 2007

GILLETT, Philip John

Resigned
Cedar House, OxtedRH8 0EJ
Born January 1951
Director
Appointed 03 Jan 1996
Resigned 30 Apr 2008

GRAY, Frederick Philp

Resigned
Torran, East HorsleyKT24 5BN
Born April 1944
Director
Appointed 13 Jun 1994
Resigned 31 Aug 1994

HERLIHY, Michael Hugh Creedon

Resigned
Greensands, ChichesterPO19 3PN
Born March 1953
Director
Appointed 13 Jun 1994
Resigned 03 Jan 1996

HIRST, John Raymond

Resigned
53b Windsor Road, MaidenheadSL6 2DN
Born August 1952
Director
Appointed 03 Apr 1995
Resigned 01 Apr 1996

LACHLAN, Cacilia Maria

Resigned
10 Guernsey Farm Drive, WokingGU21 4BE
Born January 1949
Nominee director
Appointed 23 Nov 1992
Resigned 01 May 1993

LADD, Ian Richard

Resigned
Flat 4, 22 Greencroft Gardens, LondonNW6 3LS
Born July 1966
Director
Appointed 29 Mar 2007
Resigned 30 Apr 2008

O'SHEA, Fergal Joseph

Resigned
Wexham Road, SloughSL2 5DS
Born November 1978
Director
Appointed 11 Nov 2015
Resigned 31 Aug 2018

RADDER, Helmut Kurt Hans

Resigned
Flat F 11 Queens Gate Terrace, LondonSW7 5PR
Born April 1941
Director
Appointed 03 Aug 1998
Resigned 18 Apr 2000

REVILL, Ian

Resigned
11 Kevan Drive, WokingGU23 7BU
Born December 1951
Director
Appointed 13 Jun 1994
Resigned 01 Sept 1995

ROSS, Robert Leonard Gordon Knox

Resigned
Bressenden Place, LondonSW1E 5BG
Born July 1958
Director
Appointed 29 Mar 2007
Resigned 18 Dec 2009

SEARLES, David Arthur

Resigned
Oak Tree Cottage, AmershamHP7 0LB
Born January 1948
Director
Appointed 08 Aug 1994
Resigned 03 Apr 1995

SINGH, Brune

Resigned
Floor, LondonSW1E 5BG
Born December 1972
Director
Appointed 15 Jan 2009
Resigned 08 Mar 2013

Persons with significant control

1

Wexham Road, SloughSL2 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Resolution
20 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Miscellaneous
11 March 2014
MISCMISC
Resolution
6 March 2014
RESOLUTIONSResolutions
Miscellaneous
6 March 2014
MISCMISC
Auditors Resignation Company
6 March 2014
AUDAUD
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Termination Director Company
31 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Termination Director Company
31 December 2009
TM01Termination of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
363aAnnual Return
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
15 August 2008
288cChange of Particulars
Legacy
15 August 2008
288cChange of Particulars
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
287Change of Registered Office
Legacy
2 June 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Legacy
26 June 2007
288cChange of Particulars
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 June 2006
288cChange of Particulars
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
2 July 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Legacy
23 July 2004
363aAnnual Return
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
31 July 2003
288cChange of Particulars
Legacy
25 June 2003
363aAnnual Return
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
2 July 2002
288cChange of Particulars
Legacy
19 March 2002
287Change of Registered Office
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Legacy
15 February 2002
123Notice of Increase in Nominal Capital
Legacy
20 December 2001
363aAnnual Return
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
363aAnnual Return
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
363aAnnual Return
Memorandum Articles
16 November 1999
MEM/ARTSMEM/ARTS
Legacy
9 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
22 July 1999
288cChange of Particulars
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
88(2)R88(2)R
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
27 November 1998
88(2)R88(2)R
Statement Of Affairs
21 September 1998
SASA
Legacy
21 September 1998
88(2)P88(2)P
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
88(2)R88(2)R
Resolution
18 May 1998
RESOLUTIONSResolutions
Resolution
18 May 1998
RESOLUTIONSResolutions
Resolution
18 May 1998
RESOLUTIONSResolutions
Legacy
11 May 1998
88(2)R88(2)R
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Resolution
28 May 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
288cChange of Particulars
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
23 July 1996
88(2)R88(2)R
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Auditors Resignation Company
14 April 1996
AUDAUD
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
2 May 1995
288288
Legacy
24 April 1995
288288
Legacy
9 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
88(2)R88(2)R
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
22 December 1994
88(2)R88(2)R
Legacy
21 November 1994
88(2)R88(2)R
Resolution
5 October 1994
RESOLUTIONSResolutions
Legacy
16 September 1994
288288
Legacy
16 September 1994
288288
Certificate Change Of Name Company
5 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 August 1994
AAAnnual Accounts
Resolution
4 August 1994
RESOLUTIONSResolutions
Resolution
11 July 1994
RESOLUTIONSResolutions
Resolution
11 July 1994
RESOLUTIONSResolutions
Legacy
11 July 1994
123Notice of Increase in Nominal Capital
Resolution
11 July 1994
RESOLUTIONSResolutions
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Resolution
10 May 1993
RESOLUTIONSResolutions
Resolution
10 May 1993
RESOLUTIONSResolutions
Legacy
23 December 1992
224224
Legacy
23 December 1992
88(2)R88(2)R
Incorporation Company
23 November 1992
NEWINCIncorporation