Background WavePink WaveYellow Wave

MOUNTGOLD LIMITED (07144364)

MOUNTGOLD LIMITED (07144364) is an active UK company. incorporated on 3 February 2010. with registered office in Northwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOUNTGOLD LIMITED has been registered for 16 years. Current directors include THAKRAR, Bharat Kumar Hirji.

Company Number
07144364
Status
active
Type
ltd
Incorporated
3 February 2010
Age
16 years
Address
Argyle House 3rd Floor, Northside, Northwood, HA6 1NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THAKRAR, Bharat Kumar Hirji
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTGOLD LIMITED

MOUNTGOLD LIMITED is an active company incorporated on 3 February 2010 with the registered office located in Northwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOUNTGOLD LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07144364

LTD Company

Age

16 Years

Incorporated 3 February 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 March 2023 - 31 August 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Argyle House 3rd Floor, Northside Joel Street Northwood, HA6 1NW,

Previous Addresses

11 Upper Grosvenor Street London W1K 2nd
From: 2 March 2010To: 21 December 2016
47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom
From: 3 February 2010To: 2 March 2010
Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Loan Secured
Feb 22
Funding Round
Jan 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THAKRAR, Bharat Kumar Hirji

Active
3rd Floor, Northside, NorthwoodHA6 1NW
Born July 1957
Director
Appointed 03 Feb 2010

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 03 Feb 2010
Resigned 19 Feb 2010

Persons with significant control

1

Mr Bharat Kumar Hirji Thakrar

Active
3rd Floor, Northside, NorthwoodHA6 1NW
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Memorandum Articles
27 March 2019
MAMA
Resolution
20 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Incorporation Company
3 February 2010
NEWINCIncorporation