Background WavePink WaveYellow Wave

MOUNTBATTEN LIMITED (04098835)

MOUNTBATTEN LIMITED (04098835) is an active UK company. incorporated on 30 October 2000. with registered office in Kidlington. The company operates in the Construction sector, engaged in construction of domestic buildings. MOUNTBATTEN LIMITED has been registered for 25 years.

Company Number
04098835
Status
active
Type
ltd
Incorporated
30 October 2000
Age
25 years
Address
C9 Glyme Court Oxford Office Village, Kidlington, OX5 1LQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTBATTEN LIMITED

MOUNTBATTEN LIMITED is an active company incorporated on 30 October 2000 with the registered office located in Kidlington. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MOUNTBATTEN LIMITED was registered 25 years ago.(SIC: 41202)

Status

active

Active since 25 years ago

Company No

04098835

LTD Company

Age

25 Years

Incorporated 30 October 2000

Size

N/A

Accounts

ARD: 29/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

C9 Glyme Court Oxford Office Village Langford Lane Kidlington, OX5 1LQ,

Previous Addresses

Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom
From: 16 January 2025To: 12 June 2025
18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom
From: 4 November 2022To: 16 January 2025
Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT
From: 19 September 2012To: 4 November 2022
First Floor Montrose House Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PY
From: 30 October 2000To: 19 September 2012
Timeline

4 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Apr 12
Director Left
May 15
Owner Exit
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 July 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Gazette Filings Brought Up To Date
9 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Gazette Filings Brought Up To Date
6 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
30 July 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
5 November 2008
363aAnnual Return
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 July 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
287Change of Registered Office
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
2 March 2005
88(2)R88(2)R
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2003
AAAnnual Accounts
Legacy
14 August 2003
287Change of Registered Office
Legacy
22 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2002
AAAnnual Accounts
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Incorporation Company
30 October 2000
NEWINCIncorporation