Background WavePink WaveYellow Wave

MOUNTDEER LIMITED (07558270)

MOUNTDEER LIMITED (07558270) is an active UK company. incorporated on 9 March 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of fruit and vegetables in specialised stores and 2 other business activities. MOUNTDEER LIMITED has been registered for 15 years. Current directors include ROTTENBERG, Hirsch.

Company Number
07558270
Status
active
Type
ltd
Incorporated
9 March 2011
Age
15 years
Address
Halbert Mews , Unit 1, London, E5 9HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of fruit and vegetables in specialised stores
Directors
ROTTENBERG, Hirsch
SIC Codes
47210, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTDEER LIMITED

MOUNTDEER LIMITED is an active company incorporated on 9 March 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of fruit and vegetables in specialised stores and 2 other business activities. MOUNTDEER LIMITED was registered 15 years ago.(SIC: 47210, 68100, 68209)

Status

active

Active since 15 years ago

Company No

07558270

LTD Company

Age

15 Years

Incorporated 9 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 9 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

Halbert Mews , Unit 1 60a Knightland Road London, E5 9HS,

Previous Addresses

Top Floor 149 Clapton Common London E5 9AE England
From: 28 December 2022To: 29 February 2024
Top Fllor,149 Clapton Common London E5 9AE England
From: 18 November 2022To: 28 December 2022
Lower Ground Floor 20 Heathland Road London N16 5NH England
From: 14 January 2020To: 18 November 2022
50 Craven Park Road South Tottenham London N15 6AB
From: 9 March 2011To: 14 January 2020
Timeline

4 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROTTENBERG, Hirsch

Active
60a Knightland Road, LondonE5 9HS
Born February 1984
Director
Appointed 09 Mar 2011

ROTTENBERG, Hirsch

Resigned
Wilderton Road, LondonN16 5QZ
Born February 1984
Director
Appointed 11 Mar 2015
Resigned 12 Mar 2015

ROTTENBERG, Mordechai, Mr.

Resigned
Craven Park Road, LondonN15 6AB
Born October 1962
Director
Appointed 09 Mar 2011
Resigned 11 Mar 2015

Persons with significant control

1

Mr Hirsch Rottenberg

Active
60a Knightland Road, LondonE5 9HS
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
7 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
17 November 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
13 April 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
14 January 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Legacy
22 February 2013
MG01MG01
Legacy
8 February 2013
MG01MG01
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Gazette Notice Compulsary
10 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
9 March 2011
NEWINCIncorporation