Background WavePink WaveYellow Wave

MOHUN ALDRIDGE SYKES LIMITED (07248336)

MOHUN ALDRIDGE SYKES LIMITED (07248336) is an active UK company. incorporated on 10 May 2010. with registered office in Ilkley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. MOHUN ALDRIDGE SYKES LIMITED has been registered for 15 years. Current directors include ALDRIDGE, Christopher Simon, MOHUN, Stephen John.

Company Number
07248336
Status
active
Type
ltd
Incorporated
10 May 2010
Age
15 years
Address
The Octagon, Ilkley, LS29 9JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
ALDRIDGE, Christopher Simon, MOHUN, Stephen John
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOHUN ALDRIDGE SYKES LIMITED

MOHUN ALDRIDGE SYKES LIMITED is an active company incorporated on 10 May 2010 with the registered office located in Ilkley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. MOHUN ALDRIDGE SYKES LIMITED was registered 15 years ago.(SIC: 69109)

Status

active

Active since 15 years ago

Company No

07248336

LTD Company

Age

15 Years

Incorporated 10 May 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

MOHUN INTELLECTUAL PROPERTY LIMITED
From: 10 May 2010To: 12 August 2019
Contact
Address

The Octagon Wells Road Ilkley, LS29 9JB,

Previous Addresses

Wells Road Business Centre Wells Road Ilkley LS29 9JB England
From: 20 April 2023To: 15 June 2023
Frank W Dobby & Co 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA
From: 10 May 2010To: 20 April 2023
Timeline

9 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
May 10
Director Joined
Mar 11
Funding Round
Oct 11
Director Left
Apr 17
New Owner
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Director Left
May 22
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALDRIDGE, Christopher Simon

Active
Wells Road, IlkleyLS29 9JB
Born October 1980
Director
Appointed 07 Feb 2018

MOHUN, Stephen John

Active
Wells Road, IlkleyLS29 9JB
Born March 1967
Director
Appointed 10 May 2010

SYKES, John Randal Herley

Resigned
55 Fountain Street, LeedsLS27 0AA
Secretary
Appointed 07 Feb 2018
Resigned 30 May 2022

SYKES, John Randal Herley

Resigned
55 Fountain Street, LeedsLS27 0AA
Born May 1957
Director
Appointed 07 Feb 2018
Resigned 30 May 2022

SYKES, John Randal Herley

Resigned
55 Fountain Street, LeedsLS27 0AA
Born May 1957
Director
Appointed 17 Feb 2011
Resigned 30 Mar 2017

Persons with significant control

3

Mr Christopher Simon Aldridge

Active
Wells Road, IlkleyLS29 9JB
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2018

Mr Stephen John Mohun

Active
Wells Road, IlkleyLS29 9JB
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Randal Herley Sykes

Active
Wells Road, IlkleyLS29 9JB
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Resolution
12 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 February 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Capital Allotment Shares
31 October 2011
SH01Allotment of Shares
Resolution
31 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Incorporation Company
10 May 2010
NEWINCIncorporation