Background WavePink WaveYellow Wave

MORDAUNT-SHORT LIMITED (03823812)

MORDAUNT-SHORT LIMITED (03823812) is an active UK company. incorporated on 11 August 1999. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27510). MORDAUNT-SHORT LIMITED has been registered for 26 years. Current directors include JOHNSON-FLINT, James.

Company Number
03823812
Status
active
Type
ltd
Incorporated
11 August 1999
Age
26 years
Address
Gallery Court, London, SE1 4BB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
JOHNSON-FLINT, James
SIC Codes
27510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORDAUNT-SHORT LIMITED

MORDAUNT-SHORT LIMITED is an active company incorporated on 11 August 1999 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510). MORDAUNT-SHORT LIMITED was registered 26 years ago.(SIC: 27510)

Status

active

Active since 26 years ago

Company No

03823812

LTD Company

Age

26 Years

Incorporated 11 August 1999

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 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Gallery Court Hankey Place London, SE1 4BB,

Timeline

11 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Oct 09
Director Left
May 13
Director Left
Aug 15
Owner Exit
Aug 20
Loan Cleared
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
Jun 21
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JOHNSON-FLINT, James

Active
Gallery Court, LondonSE1 4BB
Secretary
Appointed 10 Oct 2023

JOHNSON-FLINT, James

Active
Gallery Court, LondonSE1 4BB
Born April 1968
Director
Appointed 10 Oct 2023

GEORGE, Stuart

Resigned
Gallery Court, LondonSE1 4BB
Secretary
Appointed 16 Oct 2003
Resigned 10 Oct 2023

ROSENTHAL, Robert Charles

Resigned
9 Davenham Avenue, NorthwoodHA6 3HW
Secretary
Appointed 11 Aug 1999
Resigned 16 Oct 2003

BRAMBLE, Matthew Forbes

Resigned
Gallery Court, LondonSE1 4BB
Born June 1967
Director
Appointed 17 Jan 2005
Resigned 01 May 2013

BROWN, Peter

Resigned
Gallery Court, LondonSE1 4BB
Born October 1955
Director
Appointed 17 Jan 2005
Resigned 13 Jul 2015

GEORGE, Stuart Ian

Resigned
Gallery Court, LondonSE1 4BB
Born April 1966
Director
Appointed 11 Aug 1999
Resigned 10 Oct 2023

JOHNSON-FLINT, James

Resigned
3/F A/B Le Panorama,, MonacoFOREIGN
Born April 1968
Director
Appointed 11 Aug 1999
Resigned 03 Dec 2007

RICHER, Julian

Resigned
Trinity Church Square, LondonSE1 1DB
Born March 1959
Director
Appointed 11 Aug 1999
Resigned 13 Oct 2009

STOCKLEY, Richard

Resigned
7 Wessex Court, WinchesterSO23 8UT
Born July 1946
Director
Appointed 17 Jan 2005
Resigned 30 Sept 2005

Persons with significant control

4

1 Active
3 Ceased

Audio Holdings Ltd

Active
Hankey Place, LondonSE1 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Julian Richer

Ceased
Hankey Place, LondonSE1 4BB
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr James Johnson-Flint

Ceased
Hankey Place, LondonSE1 4BB
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Stuart Ian George

Ceased
Hankey Place, LondonSE1 4BB
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2024
AAAnnual Accounts
Legacy
10 April 2024
GUARANTEE2GUARANTEE2
Legacy
25 March 2024
PARENT_ACCPARENT_ACC
Legacy
25 March 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2023
AAAnnual Accounts
Legacy
23 February 2023
PARENT_ACCPARENT_ACC
Legacy
23 February 2023
AGREEMENT2AGREEMENT2
Legacy
23 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
22 September 2008
288cChange of Particulars
Legacy
11 August 2008
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Legacy
26 October 2006
288cChange of Particulars
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2006
AAAnnual Accounts
Legacy
23 January 2006
225Change of Accounting Reference Date
Legacy
25 October 2005
244244
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
363aAnnual Return
Legacy
17 August 2005
288cChange of Particulars
Legacy
15 February 2005
288cChange of Particulars
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
26 November 2004
244244
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2003
AAAnnual Accounts
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288cChange of Particulars
Legacy
8 October 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 September 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
225Change of Accounting Reference Date
Incorporation Company
11 August 1999
NEWINCIncorporation