Background WavePink WaveYellow Wave

MONDI CONSUMER GOODS PACKAGING UK LTD (05188170)

MONDI CONSUMER GOODS PACKAGING UK LTD (05188170) is an active UK company. incorporated on 23 July 2004. with registered office in Weybridge. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). MONDI CONSUMER GOODS PACKAGING UK LTD has been registered for 21 years.

Company Number
05188170
Status
active
Type
ltd
Incorporated
23 July 2004
Age
21 years
Address
Ground Floor, Building 5 The Heights, Weybridge, KT13 0NY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONDI CONSUMER GOODS PACKAGING UK LTD

MONDI CONSUMER GOODS PACKAGING UK LTD is an active company incorporated on 23 July 2004 with the registered office located in Weybridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). MONDI CONSUMER GOODS PACKAGING UK LTD was registered 21 years ago.(SIC: 22220)

Status

active

Active since 21 years ago

Company No

05188170

LTD Company

Age

21 Years

Incorporated 23 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

EXCELSIOR TECHNOLOGIES LIMITED
From: 27 September 2004To: 7 February 2017
INHOCO 3123 LIMITED
From: 23 July 2004To: 27 September 2004
Contact
Address

Ground Floor, Building 5 The Heights Brooklands Weybridge, KT13 0NY,

Previous Addresses

Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG United Kingdom
From: 30 October 2020To: 22 November 2021
Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS
From: 23 July 2004To: 30 October 2020
Timeline

55 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
Jan 11
Director Left
Feb 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Dec 12
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Oct 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Dec 15
Loan Secured
Dec 15
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Dec 19
Director Joined
May 20
Director Left
May 20
Funding Round
Oct 20
Director Left
Dec 25
Director Joined
Dec 25
4
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
8 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Resolution
1 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Mortgage Satisfy Charge Full
27 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Resolution
3 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
28 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2013
MR01Registration of a Charge
Miscellaneous
20 February 2013
MISCMISC
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
28 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Legacy
20 July 2012
MG01MG01
Legacy
20 July 2012
MG01MG01
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Legacy
26 June 2012
MG02MG02
Resolution
26 June 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
26 June 2012
CC04CC04
Resolution
26 June 2012
RESOLUTIONSResolutions
Legacy
23 June 2012
MG01MG01
Legacy
5 March 2012
MG01MG01
Legacy
2 March 2012
MG01MG01
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Legacy
1 August 2011
MG02MG02
Legacy
1 August 2011
MG02MG02
Legacy
1 August 2011
MG02MG02
Legacy
15 April 2011
MG01MG01
Legacy
15 April 2011
MG01MG01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Legacy
3 September 2009
287Change of Registered Office
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
25 September 2007
403aParticulars of Charge Subject to s859A
Legacy
25 September 2007
403aParticulars of Charge Subject to s859A
Legacy
25 September 2007
403aParticulars of Charge Subject to s859A
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
288cChange of Particulars
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
12 October 2006
AAMDAAMD
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
123Notice of Increase in Nominal Capital
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
88(2)R88(2)R
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
225Change of Accounting Reference Date
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
287Change of Registered Office
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 2004
NEWINCIncorporation