Background WavePink WaveYellow Wave

MOUNTJOY LTD (06009150)

MOUNTJOY LTD (06009150) is an active UK company. incorporated on 24 November 2006. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. MOUNTJOY LTD has been registered for 19 years. Current directors include CARLIN, Daniel James, INGRAM, Simon James, O'ROURKE, Duncan and 1 others.

Company Number
06009150
Status
active
Type
ltd
Incorporated
24 November 2006
Age
19 years
Address
Fairfield House, Portsmouth, PO2 8AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CARLIN, Daniel James, INGRAM, Simon James, O'ROURKE, Duncan, ROXBOROUGH, Tanya
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTJOY LTD

MOUNTJOY LTD is an active company incorporated on 24 November 2006 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. MOUNTJOY LTD was registered 19 years ago.(SIC: 81100)

Status

active

Active since 19 years ago

Company No

06009150

LTD Company

Age

19 Years

Incorporated 24 November 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Fairfield House 47-51 Kingston Crescent Portsmouth, PO2 8AA,

Previous Addresses

Mountbatten Business Park Jackson Close Farlington Portsmouth Hampshire PO6 1US England
From: 28 March 2019To: 23 January 2023
Unit C1/C2 Jackson Close Farlington Portsmouth Hampshire PO6 1US England
From: 25 March 2019To: 28 March 2019
Linea House Harvest Crescent Fleet Hampshire GU51 2UZ England
From: 11 December 2017To: 25 March 2019
Flagship House, Reading Road North, Fleet Hampshire GU51 4WD
From: 24 November 2006To: 11 December 2017
Timeline

25 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Nov 10
Director Joined
May 11
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Mar 16
Funding Round
Jul 16
Director Left
Oct 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 19
Director Left
Dec 19
Director Left
Apr 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Owner Exit
Dec 23
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

CARLIN, Bianca

Active
47-51 Kingston Crescent, PortsmouthPO2 8AA
Secretary
Appointed 02 Jan 2024

CARLIN, Daniel James

Active
Mountbatten Business Park, PortsmouthPO6 1US
Born September 1979
Director
Appointed 30 Sept 2014

INGRAM, Simon James

Active
47-51 Kingston Crescent, PortsmouthPO2 8AA
Born January 1972
Director
Appointed 01 Nov 2007

O'ROURKE, Duncan

Active
47-51 Kingston Crescent, PortsmouthPO2 8AA
Born April 1971
Director
Appointed 01 Mar 2018

ROXBOROUGH, Tanya

Active
Mountbatten Business Park, PortsmouthPO6 1US
Born June 1986
Director
Appointed 09 Feb 2015

CARLIN, Daniel

Resigned
47-51 Kingston Crescent, PortsmouthPO2 8AA
Secretary
Appointed 01 Aug 2019
Resigned 02 Jan 2024

HOWELLS, Christopher Charles

Resigned
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 24 Nov 2006
Resigned 04 Dec 2018

INGRAM, Simon James

Resigned
Jackson Close, PortsmouthPO6 1US
Secretary
Appointed 04 Dec 2018
Resigned 01 Aug 2019

FLAMBARD, Andrew John

Resigned
Flagship House, Reading Road, HampshireGU51 4WD
Born March 1966
Director
Appointed 01 May 2009
Resigned 04 Oct 2017

HANSELL, David Kenneth Richard

Resigned
Flagship House, Reading Road, HampshireGU51 4WD
Born July 1961
Director
Appointed 01 Apr 2010
Resigned 19 Oct 2010

HARVEY, Deborah Jane

Resigned
1 Beveren Close, FleetGU51 2UB
Born August 1963
Director
Appointed 24 Nov 2006
Resigned 30 Nov 2007

HOWELLS, Christopher Charles

Resigned
Harvest Crescent, FleetGU51 2UZ
Born May 1956
Director
Appointed 24 Nov 2006
Resigned 05 Mar 2019

PENGELLY, Graham John

Resigned
Harvest Crescent, FleetGU51 2UZ
Born January 1954
Director
Appointed 29 Jul 2010
Resigned 01 Mar 2018

REDMAN, David

Resigned
Flagship House, Reading Road, HampshireGU51 4WD
Born May 1956
Director
Appointed 01 May 2011
Resigned 31 Oct 2014

RIDETT, Mark David

Resigned
Flagship House, Reading Road, HampshireGU51 4WD
Born October 1959
Director
Appointed 14 Apr 2007
Resigned 15 Mar 2010

RUSSELL, John Henry

Resigned
Flagship House, Reading Road, HampshireGU51 4WD
Born March 1945
Director
Appointed 14 Apr 2007
Resigned 29 Jul 2010

WARREN, Brian Stuart

Resigned
Jackson Close, PortsmouthPO6 1US
Born April 1967
Director
Appointed 01 Mar 2018
Resigned 02 Dec 2019

WINKWORTH, Simon David

Resigned
47-51 Kingston Crescent, PortsmouthPO2 8AA
Born July 1978
Director
Appointed 22 Feb 2016
Resigned 21 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
47-51 Kingston Crescent, PortsmouthPO2 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2023

Mr Christopher Charles Howells

Ceased
Harvest Crescent, FleetGU51 2UZ
Born May 1956

Nature of Control

Right to appoint and remove directors
Notified 09 Oct 2016
Ceased 09 Oct 2016

Mr Graham John Pengelly

Ceased
Harvest Crescent, FleetGU51 2UZ
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2016
Ceased 09 Oct 2016
Harvest Crescent, FleetGU51 2UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Memorandum Articles
8 January 2024
MAMA
Resolution
8 January 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Termination Director Company With Name
14 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
190190
Legacy
6 December 2007
353353
Legacy
6 December 2007
287Change of Registered Office
Legacy
6 December 2007
287Change of Registered Office
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
287Change of Registered Office
Legacy
22 January 2007
225Change of Accounting Reference Date
Memorandum Articles
7 December 2006
MEM/ARTSMEM/ARTS
Incorporation Company
24 November 2006
NEWINCIncorporation