Background WavePink WaveYellow Wave

MOUNTCITY INVESTMENTS LIMITED (02770013)

MOUNTCITY INVESTMENTS LIMITED (02770013) is an active UK company. incorporated on 2 December 1992. with registered office in Chapeltown. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOUNTCITY INVESTMENTS LIMITED has been registered for 33 years. Current directors include CHEUNG, Chun Yiu, CHU, Yvonne Wen Sum, KWOK, Edward Ho-Lai and 2 others.

Company Number
02770013
Status
active
Type
ltd
Incorporated
2 December 1992
Age
33 years
Address
Thorncliffe Business Park, Chapeltown, S35 2PX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHEUNG, Chun Yiu, CHU, Yvonne Wen Sum, KWOK, Edward Ho-Lai, LEUNG, Ho Yin, PRINCE, David Norman
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTCITY INVESTMENTS LIMITED

MOUNTCITY INVESTMENTS LIMITED is an active company incorporated on 2 December 1992 with the registered office located in Chapeltown. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOUNTCITY INVESTMENTS LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02770013

LTD Company

Age

33 Years

Incorporated 2 December 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

EASYADMIT TRADING LIMITED
From: 2 December 1992To: 7 April 1993
Contact
Address

Thorncliffe Business Park Newton Chambers Road Chapeltown, S35 2PX,

Previous Addresses

5th Floor 19 Berkeley Street London W1 8ED
From: 31 January 2014To: 17 October 2018
24 Berkeley Square London W1J 6EJ
From: 2 December 1992To: 31 January 2014
Timeline

16 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Jan 16
Loan Cleared
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
New Owner
Sept 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Oct 24
Director Joined
May 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

CHEUNG, Chun Yiu

Active
Newton Chambers Road, ChapeltownS35 2PX
Born July 1979
Director
Appointed 13 Nov 2025

CHU, Yvonne Wen Sum

Active
30 Harbour Road, Wanchai
Born October 1971
Director
Appointed 11 Jun 2021

KWOK, Edward Ho-Lai

Active
30 Harbour Road, Wanchai
Born September 1980
Director
Appointed 11 Jun 2021

LEUNG, Ho Yin

Active
Sun Hung Kai Centre, 30 Harbour Road
Born July 1984
Director
Appointed 27 Jan 2024

PRINCE, David Norman

Active
Sun Hung Kai Centre, Wanchai
Born June 1951
Director
Appointed 16 May 2025

HUBBARD, Theodore Bernard Peter

Resigned
The High House, LittleburyCB11 4TD
Secretary
Appointed 17 May 1993
Resigned 15 Aug 2007

WESSELS, Tracey Lyn

Resigned
32b Copenhagen Gardens, LondonW4 5NN
Secretary
Appointed 15 Aug 2007
Resigned 11 Jun 2021

WHITMORE, Stephen Charles

Resigned
The Old Coach House, Salisbury
Nominee secretary
Appointed 15 Dec 1992
Resigned 17 May 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Dec 1992
Resigned 18 Dec 1992

ATKINSON, Kenneth

Resigned
Tall Trees 8 Priory Close, BarnsleyS70 5LX
Born February 1962
Director
Appointed 01 Sept 2003
Resigned 31 Dec 2015

CATHERALL, David Malcolm

Resigned
Greatfield Lodge Bewdley Hill, KidderminsterDY11 6JA
Born May 1937
Director
Appointed 18 Mar 1996
Resigned 01 Oct 1997

EVERETT, Simon David

Resigned
Northfield Cottage, YorkYO60 7BL
Born August 1966
Director
Appointed 14 Mar 2007
Resigned 30 Jan 2009

HILL, Alan Charles

Resigned
Selham House, PetworthGU28 0PS
Born August 1944
Director
Appointed 06 Apr 1993
Resigned 11 Jun 2021

HUBBARD, Theodore Bernard Peter

Resigned
The High House, LittleburyCB11 4TD
Born December 1959
Director
Appointed 11 Jan 1994
Resigned 15 Aug 2007

KWOK, Raymond Ping Luen

Resigned
30 Harbour Road, Wanchai
Born April 1953
Director
Appointed 11 Jun 2021
Resigned 13 Nov 2025

LO, Anthony

Resigned
30 Harbour Road, Wanchai
Born December 1966
Director
Appointed 11 Jun 2021
Resigned 27 Jan 2024

NORGROVE, Richard Jackson Corban

Resigned
118 Linden Lea, WolverhamptonWV3 8BE
Born March 1970
Director
Appointed 01 Sept 2003
Resigned 30 Apr 2007

STEPHENS, Jonathan Mark

Resigned
Jubilee Hill, WimborneBH21 8LY
Born February 1955
Nominee director
Appointed 15 Dec 1992
Resigned 02 Dec 1993

TRAFFORD, James Anthony

Resigned
Nelson House, SalisburySP5 4NG
Born March 1959
Director
Appointed N/A
Resigned 17 May 1993

TSANG, Terrence Chi Wah

Resigned
Newton Chambers Road, ChapeltownS35 2PX
Born May 1975
Director
Appointed 11 Jun 2021
Resigned 26 Sept 2024

WHITMORE, Stephen Charles

Resigned
The Old Coach House, Salisbury
Born May 1956
Nominee director
Appointed 15 Dec 1992
Resigned 02 Dec 1993

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Dec 1992
Resigned 18 Dec 1992

Persons with significant control

1

Mr Edward Ho-Lai Kwok

Active
30 Harbour Road, Wanchai
Born September 1980

Nature of Control

Significant influence or control as trust
Notified 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Small
10 August 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 January 2022
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
2 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 December 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Move Registers To Sail Company
24 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 December 2009
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
28 July 2009
AUDAUD
Auditors Resignation Company
22 July 2009
AUDAUD
Auditors Resignation Company
22 July 2009
AUDAUD
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Legacy
13 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
29 December 2004
363aAnnual Return
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
19 December 2002
363aAnnual Return
Miscellaneous
4 July 2002
MISCMISC
Auditors Resignation Company
4 July 2002
AUDAUD
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
19 December 2001
363aAnnual Return
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
3 January 2001
363aAnnual Return
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
15 December 1999
363aAnnual Return
Legacy
30 December 1998
363aAnnual Return
Legacy
23 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
19 December 1997
363aAnnual Return
Legacy
17 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
18 December 1996
363aAnnual Return
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Legacy
25 March 1996
288288
Legacy
11 January 1996
363x363x
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1995
AAAnnual Accounts
Legacy
12 December 1994
363x363x
Legacy
21 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
22 June 1994
288288
Legacy
2 June 1994
288288
Legacy
13 April 1994
225(1)225(1)
Legacy
14 February 1994
363x363x
Resolution
8 February 1994
RESOLUTIONSResolutions
Resolution
8 February 1994
RESOLUTIONSResolutions
Legacy
4 February 1994
288288
Legacy
3 December 1993
287Change of Registered Office
Legacy
20 August 1993
224224
Legacy
17 June 1993
88(2)R88(2)R
Resolution
17 June 1993
RESOLUTIONSResolutions
Legacy
10 June 1993
288288
Legacy
21 May 1993
288288
Certificate Change Of Name Company
7 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
287Change of Registered Office
Incorporation Company
2 December 1992
NEWINCIncorporation