Background WavePink WaveYellow Wave

MOSAIC BUSINESS CONSULTANTS LIMITED (07459730)

MOSAIC BUSINESS CONSULTANTS LIMITED (07459730) is an active UK company. incorporated on 3 December 2010. with registered office in Aberdare. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. MOSAIC BUSINESS CONSULTANTS LIMITED has been registered for 15 years. Current directors include DAVIES, Gary, DAVIES, Karen Louise.

Company Number
07459730
Status
active
Type
ltd
Incorporated
3 December 2010
Age
15 years
Address
14 Church Avenue, Aberdare, CF44 0UR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
DAVIES, Gary, DAVIES, Karen Louise
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSAIC BUSINESS CONSULTANTS LIMITED

MOSAIC BUSINESS CONSULTANTS LIMITED is an active company incorporated on 3 December 2010 with the registered office located in Aberdare. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. MOSAIC BUSINESS CONSULTANTS LIMITED was registered 15 years ago.(SIC: 69202)

Status

active

Active since 15 years ago

Company No

07459730

LTD Company

Age

15 Years

Incorporated 3 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

14 Church Avenue Llwydoed Aberdare, CF44 0UR,

Previous Addresses

, Furze Bank 34 Hanover Street, Swansea, SA1 6BA, United Kingdom
From: 3 December 2010To: 9 December 2010
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Company Founded
Dec 10
Director Joined
Dec 10
Funding Round
Dec 10
Director Joined
Dec 10
New Owner
May 25
Owner Exit
May 25
New Owner
May 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIES, Karen Louise

Active
Church Avenue, AberdareCF44 0UR
Secretary
Appointed 03 Dec 2010

DAVIES, Gary

Active
Church Avenue, AberdareCF44 0UR
Born September 1971
Director
Appointed 03 Dec 2010

DAVIES, Karen Louise

Active
Church Avenue, AberdareCF44 0UR
Born August 1973
Director
Appointed 03 Dec 2010

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 03 Dec 2010
Resigned 03 Dec 2010

Persons with significant control

3

2 Active
1 Ceased

Mrs Karen Louise Davies

Ceased
Church Avenue, AberdareCF44 0UR
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 May 2025

Mr Gary Davies

Active
Church Avenue, AberdareCF44 0UR
Born September 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Karen Louise Davies

Active
Church Avenue, AberdareCF44 0UR
Born August 1973

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

39

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Appoint Person Secretary Company With Name
9 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Incorporation Company
3 December 2010
NEWINCIncorporation