Background WavePink WaveYellow Wave

MONDOTTICA LIMITED (04262018)

MONDOTTICA LIMITED (04262018) is an active UK company. incorporated on 31 July 2001. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MONDOTTICA LIMITED has been registered for 24 years. Current directors include BIMAR, Cedric Jacques Alain Marie Michele, PESSOK, Anthony Robert Richard, SIME, Alan and 1 others.

Company Number
04262018
Status
active
Type
ltd
Incorporated
31 July 2001
Age
24 years
Address
Michael House Riverside Business Park, Nottingham, NG2 1RX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BIMAR, Cedric Jacques Alain Marie Michele, PESSOK, Anthony Robert Richard, SIME, Alan, WHITAKER, Benjamin James
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONDOTTICA LIMITED

MONDOTTICA LIMITED is an active company incorporated on 31 July 2001 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MONDOTTICA LIMITED was registered 24 years ago.(SIC: 46900)

Status

active

Active since 24 years ago

Company No

04262018

LTD Company

Age

24 Years

Incorporated 31 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Michael House Riverside Business Park Rennie Hogg Road Nottingham, NG2 1RX,

Timeline

45 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Nov 10
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Aug 13
Director Left
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Apr 15
Funding Round
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Apr 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 20
Loan Secured
Dec 20
Owner Exit
Feb 22
New Owner
Feb 22
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
May 25
Director Left
May 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BIMAR, Cedric Jacques Alain Marie Michele

Active
Riverside Business Park, NottinghamNG2 1RX
Born November 1967
Director
Appointed 09 Feb 2026

PESSOK, Anthony Robert Richard

Active
Riverside Business Park, NottinghamNG2 1RX
Born January 1973
Director
Appointed 24 Sept 2019

SIME, Alan

Active
Riverside Business Park, NottinghamNG2 1RX
Born January 1963
Director
Appointed 09 Feb 2026

WHITAKER, Benjamin James

Active
Riverside Business Park, NottinghamNG2 1RX
Born January 1983
Director
Appointed 09 Feb 2026

JARDINE, Michael Roy

Resigned
Flat B, 6/F Yen Lai Building, Happy ValleyFOREIGN
Secretary
Appointed 31 Jul 2001
Resigned 01 Jan 2009

WILKINSON, Andrew

Resigned
Lichfield House, LincolnLN1 2SH
Secretary
Appointed 04 Sept 2004
Resigned 06 Nov 2012

WRAGG, Keith

Resigned
Riverside Business Park, NottinghamNG2 1RX
Secretary
Appointed 06 Nov 2012
Resigned 18 Mar 2025

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 31 Jul 2001
Resigned 31 Jul 2001

BLACK, Nancy Rose

Resigned
Clifton Road, NottsNG11 6DE
Born June 1969
Director
Appointed 01 May 2006
Resigned 31 Aug 2013

GILBERT, Mark

Resigned
Riverside Business Park, NottinghamNG2 1RX
Born May 1981
Director
Appointed 20 Sept 2023
Resigned 20 May 2025

HART, David

Resigned
Riverside Business Park, NottinghamNG2 1RX
Born March 1965
Director
Appointed 25 Jan 2017
Resigned 29 Jan 2019

HOOLE, Ian Norman

Resigned
15 Cogan Place, Lane Cove
Born April 1949
Director
Appointed 31 Jul 2001
Resigned 20 Jul 2003

JARDINE, Michael Roy

Resigned
Victoria Garden, Pokfulam
Born May 1953
Director
Appointed 31 Jul 2001
Resigned 08 Oct 2020

MACLAREN, Crystal Dawn

Resigned
1019a College Street, Toronto
Born January 1972
Director
Appointed 25 Oct 2002
Resigned 15 Jul 2003

MUELLER-MENRAD, Eberhard

Resigned
Riverside Business Park, NottinghamNG2 1RX
Born April 1968
Director
Appointed 07 Mar 2019
Resigned 25 Feb 2026

MUELLER-MENRAD, Hermann

Resigned
Riverside Business Park, NottinghamNG2 1RX
Born March 1961
Director
Appointed 07 Mar 2019
Resigned 10 Dec 2025

NUESSER, Bernard

Resigned
Route De La Croix 139, Lutry
Born March 1966
Director
Appointed 01 Dec 2010
Resigned 27 Jun 2013

NUESSER, Bernhard

Resigned
Riverside Business Park, NottinghamNG2 1RX
Born March 1966
Director
Appointed 01 Feb 2010
Resigned 06 Nov 2012

RAVENCROFT, David James

Resigned
Swallow Drive, NewarkNG23 5FG
Born September 1973
Director
Appointed 31 Aug 2013
Resigned 10 May 2019

SULTAN, Paul Roger

Resigned
Riverside Business Park, NottinghamNG2 1RX
Born September 1966
Director
Appointed 24 Sept 2019
Resigned 08 Sept 2023

TULBA, Stephen

Resigned
Spencers Orchard, Bradford-On-AvonBA15 1TJ
Born September 1977
Director
Appointed 31 Aug 2013
Resigned 25 Jan 2017

WHITE, Colin Daniel

Resigned
5 Middlegate Court, CowbridgeCF71 7EF
Born June 1959
Director
Appointed 15 Jul 2003
Resigned 04 Sept 2004

WILKINSON, Andrew

Resigned
Lichfield House, LincolnLN1 2SH
Born October 1969
Director
Appointed 04 Sept 2004
Resigned 06 Nov 2012

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 31 Jul 2001
Resigned 31 Jul 2001

Persons with significant control

2

1 Active
1 Ceased

Cedric Jacques Alain Marie Michele Bimar

Active
Room 904, 9/F, Hilder Center, Hung Hom
Born November 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Jan 2022

Michael Roy Jardine

Ceased
Rennie Hogg Road, NottinghamNG2 1RX
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jan 2022
Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Resolution
20 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Statement Of Companys Objects
13 January 2025
CC04CC04
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Memorandum Articles
24 December 2020
MAMA
Resolution
24 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
17 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Termination Secretary Company With Name
25 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Legacy
26 May 2010
MG01MG01
Annual Return Company With Made Up Date
10 December 2009
AR01AR01
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
16 April 2009
287Change of Registered Office
Auditors Resignation Company
28 January 2009
AUDAUD
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 June 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
287Change of Registered Office
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
287Change of Registered Office
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
287Change of Registered Office
Legacy
24 July 2002
225Change of Accounting Reference Date
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Incorporation Company
31 July 2001
NEWINCIncorporation