Background WavePink WaveYellow Wave

MONTFORT INTERNATIONAL LIMITED (03131722)

MONTFORT INTERNATIONAL LIMITED (03131722) is an active UK company. incorporated on 28 November 1995. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MONTFORT INTERNATIONAL LIMITED has been registered for 30 years. Current directors include DAVIES, Geraint Lloyd.

Company Number
03131722
Status
active
Type
ltd
Incorporated
28 November 1995
Age
30 years
Address
Home Farm Shere Road, Guildford, GU5 9BL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAVIES, Geraint Lloyd
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTFORT INTERNATIONAL LIMITED

MONTFORT INTERNATIONAL LIMITED is an active company incorporated on 28 November 1995 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MONTFORT INTERNATIONAL LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03131722

LTD Company

Age

30 Years

Incorporated 28 November 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

MONTFORT INTERNATIONAL PLC
From: 4 March 1996To: 23 June 2011
KEYSTAT PLC
From: 28 November 1995To: 4 March 1996
Contact
Address

Home Farm Shere Road Albury Guildford, GU5 9BL,

Previous Addresses

Home Farm Shere Road Albury Guildford Surrey GU5 9BL
From: 28 November 1995To: 9 December 2025
Timeline

5 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Nov 95
Funding Round
Jul 10
Funding Round
Jan 11
Director Left
Feb 23
Funding Round
Mar 23
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate nominee secretary
Appointed 27 Nov 2000

DAVIES, Geraint Lloyd

Active
Shere Road, GuildfordGU5 9BL
Born November 1953
Director
Appointed 09 Feb 1996

BIBEY, Lorraine

Resigned
Flat 1, LondonSW5
Secretary
Appointed 09 Feb 1996
Resigned 08 Oct 1997

WAY, Paul Michael

Resigned
15 Wendela Close, WokingGU22 7JU
Secretary
Appointed 05 Nov 1997
Resigned 29 Sept 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Nov 1995
Resigned 09 Feb 1996

CUDLIP, Nigel

Resigned
1 St Margaret Drive, EpsomKT18 7LB
Born November 1953
Director
Appointed 01 Sept 2003
Resigned 30 Dec 2003

DAVIES, Glenys Shirley

Resigned
Home Farm, GuildfordGU5 9BL
Born May 1949
Director
Appointed 03 Feb 2004
Resigned 01 Feb 2023

MCKENZIE, Todd Adrian

Resigned
45 Woolley House, LondonSW9 7EH
Born January 1968
Director
Appointed 12 Oct 2000
Resigned 17 Oct 2003

TODD, David Caldwell Graham

Resigned
45 Cloncurry Street, LondonSW6 6DT
Born May 1947
Director
Appointed 09 Feb 1996
Resigned 04 Nov 1997

WAY, Paul Michael

Resigned
15 Wendela Close, WokingGU22 7JU
Born July 1961
Director
Appointed 05 Nov 1997
Resigned 29 Sept 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Nov 1995
Resigned 09 Feb 1996

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Nov 1995
Resigned 09 Feb 1996

Persons with significant control

2

Glenys Shirley Davies

Active
Shere Road Albury, GuildfordGU5 9BL
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Geraint Lloyd Davies

Active
Shere Road Albury, GuildfordGU5 9BL
Born November 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Resolution
2 June 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
19 May 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 September 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
15 September 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 July 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
9 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Certificate Re Registration Public Limited Company To Private
23 June 2011
CERT10CERT10
Re Registration Memorandum Articles
23 June 2011
MARMAR
Resolution
23 June 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
23 June 2011
RR02RR02
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 December 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
5 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Move Registers To Sail Company
5 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 March 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
190190
Legacy
28 November 2006
353353
Legacy
28 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
29 November 2005
288cChange of Particulars
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Certificate Authorisation To Commence Business Borrow
2 March 2004
CERT8CERT8
Application To Commence Business
2 March 2004
117117
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
13 December 2001
363aAnnual Return
Legacy
22 November 2001
190190
Legacy
22 November 2001
353353
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Accounts Amended With Accounts Type Full
7 May 1998
AAMDAAMD
Miscellaneous
7 May 1998
MISCMISC
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
18 December 1996
88(2)R88(2)R
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Certificate Change Of Name Company
1 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1996
287Change of Registered Office
Legacy
19 February 1996
123Notice of Increase in Nominal Capital
Resolution
19 February 1996
RESOLUTIONSResolutions
Resolution
19 February 1996
RESOLUTIONSResolutions
Incorporation Company
28 November 1995
NEWINCIncorporation