Background WavePink WaveYellow Wave

MOUNT SOLEIL LIMITED (06452727)

MOUNT SOLEIL LIMITED (06452727) is an active UK company. incorporated on 13 December 2007. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in physical well-being activities. MOUNT SOLEIL LIMITED has been registered for 18 years. Current directors include HANN, Victoria Lydia, JENSEN, Poul Nymann, PRIMDAHL, Jesper.

Company Number
06452727
Status
active
Type
ltd
Incorporated
13 December 2007
Age
18 years
Address
59 The Horsefair, Bristol, BS1 3JP
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
HANN, Victoria Lydia, JENSEN, Poul Nymann, PRIMDAHL, Jesper
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT SOLEIL LIMITED

MOUNT SOLEIL LIMITED is an active company incorporated on 13 December 2007 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. MOUNT SOLEIL LIMITED was registered 18 years ago.(SIC: 96040)

Status

active

Active since 18 years ago

Company No

06452727

LTD Company

Age

18 Years

Incorporated 13 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

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 November 2025 (6 months ago)
Submitted on 12 November 2025 (6 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

59 The Horsefair Bristol, BS1 3JP,

Previous Addresses

Woodbine Cottage Church Hill Olveston Bristol BS35 4BZ BS35 4BZ United Kingdom
From: 11 November 2009To: 4 October 2013
16 High Street Axbridge Somerset BS26 2AF
From: 13 December 2007To: 11 November 2009
Timeline

12 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jan 10
Funding Round
Jan 10
Funding Round
Aug 13
Share Issue
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Feb 22
Loan Secured
Jul 22
Loan Secured
Jul 22
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HANN, Victoria Lydia

Active
The Horsefair, BristolBS1 3JP
Born May 1986
Director
Appointed 31 Jan 2022

JENSEN, Poul Nymann

Active
26 Canynge Square, CliftonBS8 3LB
Born December 1956
Director
Appointed 18 Jan 2010

PRIMDAHL, Jesper

Active
26 Canynge Square, CliftonBS8 3LB
Born June 1968
Director
Appointed 14 Dec 2007

RODSTEN, Janne Marie

Resigned
Bramble Drive, BristolBS9 1RE
Secretary
Appointed 10 Nov 2009
Resigned 31 Jan 2022

CONSOL SUNCENTER (SOUTH WEST) LTD

Resigned
16 High Street, AxbridgeBS26 2AF
Corporate secretary
Appointed 14 Dec 2007
Resigned 10 Nov 2009

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 13 Dec 2007
Resigned 13 Dec 2007

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 13 Dec 2007
Resigned 13 Dec 2007

Persons with significant control

3

Kings Norton, BirminghamB30 3JN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jul 2024
Bramble Drive, BristolBS9 1RE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Clifton, BristolBS8 4NE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

77

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
22 November 2024
MAMA
Accounts With Accounts Type Medium
2 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Change To A Person With Significant Control
20 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
20 January 2022
CH03Change of Secretary Details
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 November 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2020
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
24 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Secretary Company With Change Date
5 February 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Account Reference Date Company Previous Extended
11 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Capital Allotment Shares
18 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Appoint Person Secretary Company With Name
11 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
14 October 2009
AA01Change of Accounting Reference Date
Legacy
31 December 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Incorporation Company
13 December 2007
NEWINCIncorporation