Background WavePink WaveYellow Wave

MONDO CONSULTING LIMITED (05561268)

MONDO CONSULTING LIMITED (05561268) is an active UK company. incorporated on 12 September 2005. with registered office in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MONDO CONSULTING LIMITED has been registered for 20 years. Current directors include MEHTA, Ashoni Kumar.

Company Number
05561268
Status
active
Type
ltd
Incorporated
12 September 2005
Age
20 years
Address
12 Manor Road, Twickenham, TW2 5DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
MEHTA, Ashoni Kumar
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONDO CONSULTING LIMITED

MONDO CONSULTING LIMITED is an active company incorporated on 12 September 2005 with the registered office located in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MONDO CONSULTING LIMITED was registered 20 years ago.(SIC: 70221)

Status

active

Active since 20 years ago

Company No

05561268

LTD Company

Age

20 Years

Incorporated 12 September 2005

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

ASH MEHTA LIMITED
From: 12 October 2010To: 10 April 2012
ORCHARD GROWTH PARTNERS LIMITED
From: 12 September 2005To: 12 October 2010
Contact
Address

12 Manor Road Twickenham, TW2 5DF,

Previous Addresses

53 Chandos Place Covent Garden London WC2N 4HS
From: 12 September 2005To: 12 October 2010
Timeline

4 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
May 10
Director Left
Nov 10
Director Left
Nov 10
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MEHTA, Ashoni Kumar

Active
Manor Road, TwickenhamTW2 5DF
Secretary
Appointed 12 Sept 2005

MEHTA, Ashoni Kumar

Active
Manor Road, TwickenhamTW2 5DF
Born November 1965
Director
Appointed 12 Sept 2005

COFFMAN, David Leslie

Resigned
31 Lyndhurst Gardens, LondonN3 1TA
Born February 1969
Director
Appointed 29 Dec 2006
Resigned 31 Jul 2010

LATHAM, Philippa Anne Joan

Resigned
4 Chepstow Crescent, LondonW11 3EB
Born June 1960
Director
Appointed 29 Dec 2006
Resigned 30 Dec 2008

ROBERTS, Adam Peter

Resigned
111 Almners Road, ChertseyKT16 0BH
Born June 1964
Director
Appointed 29 Dec 2006
Resigned 31 Jul 2010

SAWHNEY, Seema, Dr

Resigned
40 Tangier Road, RichmondTW10 5DW
Born May 1967
Director
Appointed 12 Sept 2005
Resigned 29 Dec 2006

Persons with significant control

1

Mr Ashoni Kumar Mehta

Active
Manor Road, TwickenhamTW2 5DF
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Certificate Change Of Name Company
10 April 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 October 2011
AR01AR01
Change Person Director Company With Change Date
1 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Certificate Change Of Name Company
12 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2007
88(2)R88(2)R
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
24 April 2007
88(2)R88(2)R
Legacy
23 April 2007
88(2)R88(2)R
Resolution
18 April 2007
RESOLUTIONSResolutions
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
123Notice of Increase in Nominal Capital
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
287Change of Registered Office
Legacy
8 February 2006
225Change of Accounting Reference Date
Incorporation Company
12 September 2005
NEWINCIncorporation