Background WavePink WaveYellow Wave

MOUNTAIN BERG LIMITED (07851252)

MOUNTAIN BERG LIMITED (07851252) is an active UK company. incorporated on 17 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOUNTAIN BERG LIMITED has been registered for 14 years. Current directors include ROSS, David Peter John, TEAGLE, Nicholas Paul.

Company Number
07851252
Status
active
Type
ltd
Incorporated
17 November 2011
Age
14 years
Address
10 St James's Place, London, SW1A 1NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROSS, David Peter John, TEAGLE, Nicholas Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTAIN BERG LIMITED

MOUNTAIN BERG LIMITED is an active company incorporated on 17 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOUNTAIN BERG LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07851252

LTD Company

Age

14 Years

Incorporated 17 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

OVAL (2245) LIMITED
From: 17 November 2011To: 13 January 2015
Contact
Address

10 St James's Place London, SW1A 1NP,

Previous Addresses

Nuffield House 41-46 Piccadilly London W1J 0DS
From: 17 November 2011To: 11 August 2016
Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Nov 11
Company Founded
Nov 11
Loan Secured
Jun 16
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Feb 18
Loan Cleared
Jun 18
Funding Round
Apr 19
Owner Exit
Apr 19
Loan Secured
Apr 19
Loan Secured
Jul 21
Loan Secured
Jan 24
Loan Cleared
Jan 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROSS, David Peter John

Active
LondonSW1A 1NP
Born July 1965
Director
Appointed 17 Nov 2011

TEAGLE, Nicholas Paul

Active
LondonSW1A 1NP
Born May 1979
Director
Appointed 17 Nov 2011

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 17 Nov 2011
Resigned 17 Nov 2011

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 17 Nov 2011
Resigned 17 Nov 2011

Persons with significant control

2

1 Active
1 Ceased
LondonSW1A 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2018

Mr David Peter John Ross

Ceased
LondonSW1A 1NP
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

67

Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Medium
30 September 2024
AAAnnual Accounts
Resolution
27 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 October 2020
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 October 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2018
MR01Registration of a Charge
Resolution
27 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Certificate Change Of Name Company
13 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Account Reference Date Company Previous Extended
12 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Incorporation Company
17 November 2011
NEWINCIncorporation