Background WavePink WaveYellow Wave

MONTAGU LIMITED (04488428)

MONTAGU LIMITED (04488428) is an active UK company. incorporated on 17 July 2002. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. MONTAGU LIMITED has been registered for 23 years. Current directors include MOORE, Edward James.

Company Number
04488428
Status
active
Type
ltd
Incorporated
17 July 2002
Age
23 years
Address
1 New Walk Place, Leicester, LE1 6RU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MOORE, Edward James
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTAGU LIMITED

MONTAGU LIMITED is an active company incorporated on 17 July 2002 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. MONTAGU LIMITED was registered 23 years ago.(SIC: 66190)

Status

active

Active since 23 years ago

Company No

04488428

LTD Company

Age

23 Years

Incorporated 17 July 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

1 New Walk Place Leicester, LE1 6RU,

Previous Addresses

1 Ilex House 94 Holly Road Twickenham Middlesex TW1 4HF
From: 17 July 2002To: 3 February 2021
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Nov 11
Owner Exit
Feb 21
Director Joined
May 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MOORE, Edward James

Active
New Walk Place, LeicesterLE1 6RU
Born July 1979
Director
Appointed 22 Feb 2025

SIMPKIN, Arabella Monica

Resigned
59 Drax Avenue, LondonSW20 0EZ
Secretary
Appointed 17 Jul 2002
Resigned 08 Mar 2005

SIMPKIN, Brian John

Resigned
10 Chaddesley Glen, PooleBH13 7PF
Secretary
Appointed 08 Mar 2005
Resigned 03 Apr 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Jul 2002
Resigned 17 Jul 2002

ELKINGTON, Ian

Resigned
New Walk Place, LeicesterLE1 6RU
Born April 1987
Director
Appointed 28 Apr 2022
Resigned 21 Aug 2023

SIMPKIN, Christopher Brian

Resigned
New Walk Place, LeicesterLE1 6RU
Born November 1960
Director
Appointed 17 Jul 2002
Resigned 31 Jul 2022

TARA, Ravi Singh

Resigned
New Walk Place, LeicesterLE1 6RU
Born June 1982
Director
Appointed 21 Aug 2023
Resigned 22 Feb 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Jul 2002
Resigned 17 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

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

Mr Christopher Brian Simpkin

Ceased
Ilex House, TwickenhamTW1 4HF
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Feb 2021
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 April 2025
RP04AP01RP04AP01
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Memorandum Articles
5 February 2021
MAMA
Resolution
5 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
6 April 2012
TM02Termination of Secretary
Resolution
25 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
31 July 2009
287Change of Registered Office
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
88(2)R88(2)R
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Incorporation Company
17 July 2002
NEWINCIncorporation