Background WavePink WaveYellow Wave

MONGOOSE BREWING COMPANY LIMITED (07105472)

MONGOOSE BREWING COMPANY LIMITED (07105472) is an active UK company. incorporated on 15 December 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). MONGOOSE BREWING COMPANY LIMITED has been registered for 16 years. Current directors include GANDHI, Jayantilal Chunilal, MODY, Kaushik Amritlal.

Company Number
07105472
Status
active
Type
ltd
Incorporated
15 December 2009
Age
16 years
Address
Global House, London, N12 8NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
GANDHI, Jayantilal Chunilal, MODY, Kaushik Amritlal
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONGOOSE BREWING COMPANY LIMITED

MONGOOSE BREWING COMPANY LIMITED is an active company incorporated on 15 December 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). MONGOOSE BREWING COMPANY LIMITED was registered 16 years ago.(SIC: 46342)

Status

active

Active since 16 years ago

Company No

07105472

LTD Company

Age

16 Years

Incorporated 15 December 2009

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 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Global House 303 Ballards Lane London, N12 8NP,

Timeline

12 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Nov 10
Director Left
Sept 12
Director Joined
Jul 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Secured
Mar 15
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GANDHI, Jayantilal Chunilal

Active
303 Ballards Lane, LondonN12 8NP
Born June 1941
Director
Appointed 09 Aug 2010

MODY, Kaushik Amritlal

Active
59-71 River Road, BarkingIG11 0DR
Born May 1957
Director
Appointed 07 May 2014

FRYER, Anthony Robert

Resigned
Havelock Street, BedfordMK40 4LU
Born September 1973
Director
Appointed 01 Jun 2013
Resigned 27 May 2014

MCNALLY, Nigel Duncan

Resigned
Havelock Street, BedfordMK40 4LU
Born June 1960
Director
Appointed 09 Aug 2010
Resigned 15 Aug 2012

MILLINGTON, Peter

Resigned
New Caledonian Wharf, LondonSE16 7TN
Born September 1960
Director
Appointed 15 Dec 2009
Resigned 28 May 2014

PHILLIMORE, William Andrew Justin

Resigned
Havelock Street, BedfordMK40 4LU
Born November 1962
Director
Appointed 09 Aug 2010
Resigned 27 May 2014

Persons with significant control

2

303 Ballards Lane, LondonN12 8NP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
303 Ballards Lane, LondonN12 8NP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Gazette Filings Brought Up To Date
3 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Resolution
19 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Incorporation Company
15 December 2009
NEWINCIncorporation