Background WavePink WaveYellow Wave

PAUL MUNDAY LIMITED (05683124)

PAUL MUNDAY LIMITED (05683124) is an active UK company. incorporated on 21 January 2006. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PAUL MUNDAY LIMITED has been registered for 20 years. Current directors include MUNDAY, Paul Charles, MUNDAY, Rosemary Teresa Joyce.

Company Number
05683124
Status
active
Type
ltd
Incorporated
21 January 2006
Age
20 years
Address
Church Farmhouse Blacksmiths Lane, Norwich, NR12 0QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MUNDAY, Paul Charles, MUNDAY, Rosemary Teresa Joyce
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL MUNDAY LIMITED

PAUL MUNDAY LIMITED is an active company incorporated on 21 January 2006 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PAUL MUNDAY LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05683124

LTD Company

Age

20 Years

Incorporated 21 January 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Church Farmhouse Blacksmiths Lane Happisburgh Norwich, NR12 0QY,

Timeline

2 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Feb 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MUNDAY, Rosemary Teresa Joyce

Active
Church Farmhouse Blacksmiths Lane, NorwichNR12 0QY
Secretary
Appointed 21 Jan 2006

MUNDAY, Paul Charles

Active
Church Farmhouse, HappisburghNR12 0QY
Born March 1959
Director
Appointed 21 Jan 2006

MUNDAY, Rosemary Teresa Joyce

Active
Church Farmhouse Blacksmiths Lane, NorwichNR12 0QY
Born November 1961
Director
Appointed 21 Jan 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Jan 2006
Resigned 21 Jan 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Jan 2006
Resigned 21 Jan 2006

Persons with significant control

2

Mr Paul Charles Munday

Active
Blacksmiths Lane, NorwichNR12 0QY
Born March 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Rosemary Teresa Joyce Munday

Active
Blacksmiths Lane, NorwichNR12 0QY
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
15 July 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Statement Of Companys Objects
17 October 2011
CC04CC04
Capital Name Of Class Of Shares
17 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
20 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
190190
Legacy
22 January 2009
287Change of Registered Office
Legacy
22 January 2009
353353
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Incorporation Company
21 January 2006
NEWINCIncorporation