Background WavePink WaveYellow Wave

A.C. MOLE & SONS LIMITED (05496876)

A.C. MOLE & SONS LIMITED (05496876) is an active UK company. incorporated on 1 July 2005. with registered office in Taunton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. A.C. MOLE & SONS LIMITED has been registered for 20 years. Current directors include GUNTER, Amanda Jane, SHORE, Alexandra Louise.

Company Number
05496876
Status
active
Type
ltd
Incorporated
1 July 2005
Age
20 years
Address
Stafford House, Taunton, TA1 2PX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GUNTER, Amanda Jane, SHORE, Alexandra Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.C. MOLE & SONS LIMITED

A.C. MOLE & SONS LIMITED is an active company incorporated on 1 July 2005 with the registered office located in Taunton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. A.C. MOLE & SONS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05496876

LTD Company

Age

20 Years

Incorporated 1 July 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

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

Stafford House Blackbrook Park Avenue Taunton, TA1 2PX,

Timeline

11 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
New Owner
Mar 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GUNTER, Amanda Jane

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1976
Director
Appointed 31 Mar 2026

SHORE, Alexandra Louise

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born October 1979
Director
Appointed 31 Jan 2022

GOLBY, Stephen

Resigned
Moor Lane, TauntonTA3 6JZ
Secretary
Appointed 20 Sept 2005
Resigned 01 Feb 2017

ZELAZIK, Robert Henryk George

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Secretary
Appointed 01 Feb 2017
Resigned 31 Jan 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 01 Jul 2005
Resigned 01 Jul 2005

GOLBY, Stephen

Resigned
Moor Lane, TauntonTA3 6JZ
Born September 1954
Director
Appointed 20 Sept 2005
Resigned 01 Feb 2017

PERRY, Michael David James

Resigned
Bradford On Tone, TauntonTA4 1EX
Born April 1966
Director
Appointed 20 Sept 2005
Resigned 31 Mar 2026

ZELAZIK, Robert Henryk George

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1961
Director
Appointed 01 Feb 2017
Resigned 31 Jan 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 01 Jul 2005
Resigned 01 Jul 2005

Persons with significant control

4

2 Active
2 Ceased

Mrs Amanda Jane Gunter

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2026

Mrs Alexandra Louise Shore

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2023

Mr Michael David James Perry

Ceased
Blackbrook Park Avenue, Taunton
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2026

Mr Stephen Golby

Ceased
Taunton
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
3 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
11 July 2006
288cChange of Particulars
Legacy
7 October 2005
225Change of Accounting Reference Date
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
88(2)R88(2)R
Incorporation Company
1 July 2005
NEWINCIncorporation