Background WavePink WaveYellow Wave

MONTANA INVESTMENTS LIMITED (07407258)

MONTANA INVESTMENTS LIMITED (07407258) is an active UK company. incorporated on 14 October 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MONTANA INVESTMENTS LIMITED has been registered for 15 years. Current directors include KAY, Ian, KAY, Jess.

Company Number
07407258
Status
active
Type
ltd
Incorporated
14 October 2010
Age
15 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAY, Ian, KAY, Jess
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTANA INVESTMENTS LIMITED

MONTANA INVESTMENTS LIMITED is an active company incorporated on 14 October 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MONTANA INVESTMENTS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07407258

LTD Company

Age

15 Years

Incorporated 14 October 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

RIOLAND LIMITED
From: 14 October 2010To: 7 November 2011
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

20 Coxon Street Spondon Derby Derbyshire DE21 7JG
From: 7 November 2011To: 20 June 2016
Little Manor Hartsbourne Road, Bushey Heath Bushey WD23 1JJ United Kingdom
From: 14 October 2010To: 7 November 2011
Timeline

4 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Feb 19
Funding Round
Dec 23
Director Joined
Dec 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KAY, Jess

Active
Gallery Court, LondonN3 2FG
Secretary
Appointed 14 Oct 2010

KAY, Ian

Active
Gallery Court, LondonN3 2FG
Born December 1959
Director
Appointed 27 Nov 2023

KAY, Jess

Active
Gallery Court, LondonN3 2FG
Born October 1985
Director
Appointed 14 Oct 2010

Persons with significant control

1

Mr Jess Kay

Active
Gallery Court, LondonN3 2FG
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Certificate Change Of Name Company
7 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Incorporation Company
14 October 2010
NEWINCIncorporation