Background WavePink WaveYellow Wave

MONDI SERVICES (UK) LIMITED (06003425)

MONDI SERVICES (UK) LIMITED (06003425) is an active UK company. incorporated on 20 November 2006. with registered office in Weybridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MONDI SERVICES (UK) LIMITED has been registered for 19 years. Current directors include HAMPSHIRE, Jennifer Louise, KING, Andrew Charles Wallis, POWELL, Michael Andrew and 1 others.

Company Number
06003425
Status
active
Type
ltd
Incorporated
20 November 2006
Age
19 years
Address
Ground Floor, Building 5 The Heights, Weybridge, KT13 0NY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMPSHIRE, Jennifer Louise, KING, Andrew Charles Wallis, POWELL, Michael Andrew, SMITH, Richard Allan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONDI SERVICES (UK) LIMITED

MONDI SERVICES (UK) LIMITED is an active company incorporated on 20 November 2006 with the registered office located in Weybridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MONDI SERVICES (UK) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06003425

LTD Company

Age

19 Years

Incorporated 20 November 2006

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 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

HACKREMCO (NO. 2433) LIMITED
From: 20 November 2006To: 19 January 2007
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
From: 24 September 2018To: 22 November 2021
Mondi Plc, Building 1,1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG
From: 20 November 2006To: 24 September 2018
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
May 19
Director Left
May 19
Director Joined
Dec 20
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

HAMPSHIRE, Jennifer Louise

Active
The Heights, WeybridgeKT13 0NY
Secretary
Appointed 31 Mar 2012

HAMPSHIRE, Jennifer Louise

Active
The Heights, WeybridgeKT13 0NY
Born May 1983
Director
Appointed 31 Dec 2016

KING, Andrew Charles Wallis

Active
The Heights, WeybridgeKT13 0NY
Born September 1969
Director
Appointed 06 Jul 2007

POWELL, Michael Andrew

Active
The Heights, WeybridgeKT13 0NY
Born November 1967
Director
Appointed 01 Dec 2020

SMITH, Richard Allan

Active
The Heights, WeybridgeKT13 0NY
Born January 1967
Director
Appointed 07 Feb 2025

FENWICK, Graham Peter

Resigned
Mondi Plc, Building 1,1st Floor, AddlestoneKT15 2PG
Secretary
Appointed 09 Jul 2008
Resigned 30 Mar 2012

HUNT, Carol Anne

Resigned
Mondi Plc Building 1 1st Floor, AddlestoneKT15 2PG
Secretary
Appointed 19 Jan 2007
Resigned 09 Jul 2008

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 20 Nov 2006
Resigned 19 Jan 2007

HATHORN, David Andrew

Resigned
17b Springhill Road, Riverclub
Born May 1962
Director
Appointed 19 Jan 2007
Resigned 18 May 2007

HOLLINGWORTH, Paul Robert

Resigned
91 West Hill Road, LondonSW18 1LE
Born April 1960
Director
Appointed 19 Jan 2007
Resigned 18 May 2007

HUNT, Carol Anne

Resigned
Mondi Plc, Building 1,1st Floor, AddlestoneKT15 2PG
Born April 1961
Director
Appointed 19 Jan 2007
Resigned 30 Dec 2016

MCHUGH, Maureen Angela

Resigned
The Heights, WeybridgeKT13 0NY
Born November 1960
Director
Appointed 21 May 2019
Resigned 22 Oct 2025

PATERSON, James Campbell

Resigned
The Heights, WeybridgeKT13 0NY
Born August 1964
Director
Appointed 06 Jul 2007
Resigned 07 Feb 2025

WALKER, Mervyn Alexander Stephen

Resigned
3 Roman Road, LondonW4 1NA
Born May 1959
Director
Appointed 19 Jan 2007
Resigned 09 Jul 2008

WESSELS, Paul

Resigned
Aviator Park, AddlestoneKT15 2PG
Born August 1962
Director
Appointed 09 Jul 2008
Resigned 20 May 2019

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 20 Nov 2006
Resigned 19 Jan 2007

Persons with significant control

1

The Heights, WeybridgeKT13 0NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2021
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
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 June 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Statement Of Companys Objects
27 August 2010
CC04CC04
Resolution
27 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
5 January 2009
288cChange of Particulars
Legacy
21 November 2008
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Legacy
10 July 2007
287Change of Registered Office
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Resolution
27 January 2007
RESOLUTIONSResolutions
Resolution
27 January 2007
RESOLUTIONSResolutions
Resolution
27 January 2007
RESOLUTIONSResolutions
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
287Change of Registered Office
Legacy
27 January 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 2006
NEWINCIncorporation