Background WavePink WaveYellow Wave

MOUNTAIN CAPITAL LIMITED (05679425)

MOUNTAIN CAPITAL LIMITED (05679425) is an active UK company. incorporated on 18 January 2006. with registered office in Borehamwood. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. MOUNTAIN CAPITAL LIMITED has been registered for 20 years. Current directors include LANDESBERG, Gary Mitchell, ROSENBERG, David, ROSENBERG, Elliot Simon.

Company Number
05679425
Status
active
Type
ltd
Incorporated
18 January 2006
Age
20 years
Address
1st Floor, Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LANDESBERG, Gary Mitchell, ROSENBERG, David, ROSENBERG, Elliot Simon
SIC Codes
55100, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTAIN CAPITAL LIMITED

MOUNTAIN CAPITAL LIMITED is an active company incorporated on 18 January 2006 with the registered office located in Borehamwood. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. MOUNTAIN CAPITAL LIMITED was registered 20 years ago.(SIC: 55100, 56302)

Status

active

Active since 20 years ago

Company No

05679425

LTD Company

Age

20 Years

Incorporated 18 January 2006

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 8 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

INHOCO 4136 LIMITED
From: 18 January 2006To: 13 March 2006
Contact
Address

1st Floor, Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

Elsley Court 4th Floor 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 21 February 2020To: 6 March 2026
Milton Gate 60 Chiswell Street London EC1Y 4AG
From: 18 January 2006To: 21 February 2020
Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Jun 12
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Funding Round
Apr 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
New Owner
Mar 21
Loan Secured
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

A G SECRETARIAL LIMITED

Active
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 18 Jan 2006

LANDESBERG, Gary Mitchell

Active
Stirling Way, BorehamwoodWD6 2FX
Born June 1960
Director
Appointed 10 Mar 2006

ROSENBERG, David

Active
Stirling Way, BorehamwoodWD6 2FX
Born January 1958
Director
Appointed 10 Mar 2006

ROSENBERG, Elliot Simon

Active
Stirling Way, BorehamwoodWD6 2FX
Born June 1960
Director
Appointed 10 Mar 2006

LANDESBERG, Alan

Resigned
Wigmore Street, LondonW1U 3RX
Born February 1933
Director
Appointed 10 Mar 2006
Resigned 20 Jun 2012

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 18 Jan 2006
Resigned 10 Mar 2006

Persons with significant control

1

Mr Gary Mitchell Landesberg

Active
Stirling Way, BorehamwoodWD6 2FX
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

101

Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
10 March 2021
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Resolution
2 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 June 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Miscellaneous
8 November 2012
MISCMISC
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
14 August 2009
287Change of Registered Office
Legacy
6 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 November 2007
AAAnnual Accounts
Legacy
4 October 2007
225Change of Accounting Reference Date
Legacy
3 April 2007
288cChange of Particulars
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Legacy
23 January 2007
363aAnnual Return
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
88(2)R88(2)R
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Memorandum Articles
21 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2006
NEWINCIncorporation