Background WavePink WaveYellow Wave

MOUNTAIN GAP LIMITED (03160532)

MOUNTAIN GAP LIMITED (03160532) is an active UK company. incorporated on 16 February 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. MOUNTAIN GAP LIMITED has been registered for 30 years. Current directors include TOWNLEY, Caroline Anne, TOWNLEY, Clive Stephen.

Company Number
03160532
Status
active
Type
ltd
Incorporated
16 February 1996
Age
30 years
Address
58 Winchester Street, London, W3 8PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TOWNLEY, Caroline Anne, TOWNLEY, Clive Stephen
SIC Codes
64209, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTAIN GAP LIMITED

MOUNTAIN GAP LIMITED is an active company incorporated on 16 February 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. MOUNTAIN GAP LIMITED was registered 30 years ago.(SIC: 64209, 68209, 68320)

Status

active

Active since 30 years ago

Company No

03160532

LTD Company

Age

30 Years

Incorporated 16 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

BUSINESS OF SPORT NETWORK LIMITED
From: 16 February 1996To: 23 October 1996
Contact
Address

58 Winchester Street London, W3 8PF,

Previous Addresses

31 Cumberland Park Acton London W3 6SX
From: 16 February 1996To: 11 March 2021
Timeline

3 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Funding Round
Aug 21
Director Joined
Sept 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SEKFORDE STREET NOMINEES LIMITED

Active
Cumberland Park, LondonW3 6SX
Corporate secretary
Appointed 06 Oct 2003

TOWNLEY, Caroline Anne

Active
31 Cumberland Park, LondonW3 6SX
Born February 1959
Director
Appointed 31 Mar 1999

TOWNLEY, Clive Stephen

Active
Winchester Street, LondonW3 8PF
Born December 1952
Director
Appointed 17 Sept 2024

ARBUTHNOTT, Dawn

Resigned
Westlands, HerefordHR1 1LH
Secretary
Appointed 08 Feb 2002
Resigned 06 Oct 2003

SEKFORDE STREET NOMINEES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 16 Feb 1996
Resigned 08 Feb 2002

TOWNLEY, Caroline

Resigned
Unit 3 New Inn Square, LondonEC2A 3PY
Born February 1959
Director
Appointed 15 Oct 1996
Resigned 31 Mar 1999

TOWNLEY, Clive Stephen

Resigned
Unit 3 New Inn Square, LondonEC2A 3PY
Born December 1952
Director
Appointed 16 Feb 1996
Resigned 04 Mar 1998

Persons with significant control

1

Mrs Caroline Anne Townley

Active
Winchester Street, LondonW3 8PF
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Resolution
5 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
11 April 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
5 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
5 June 2007
287Change of Registered Office
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
287Change of Registered Office
Accounts Amended With Made Up Date
4 December 2001
AAMDAAMD
Accounts With Accounts Type Dormant
9 May 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
395Particulars of Mortgage or Charge
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Legacy
6 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
9 March 1998
288cChange of Particulars
Legacy
9 March 1998
288cChange of Particulars
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
287Change of Registered Office
Legacy
3 March 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 July 1997
AAAnnual Accounts
Resolution
8 July 1997
RESOLUTIONSResolutions
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
224224
Certificate Change Of Name Company
22 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 1996
NEWINCIncorporation