Background WavePink WaveYellow Wave

MONTPELLIER NUMBERS LIMITED (09122496)

MONTPELLIER NUMBERS LIMITED (09122496) is a dissolved UK company. incorporated on 9 July 2014. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MONTPELLIER NUMBERS LIMITED has been registered for 11 years. Current directors include DAMERY, Aynsley Norman.

Company Number
09122496
Status
dissolved
Type
ltd
Incorporated
9 July 2014
Age
11 years
Address
Suite 530 105 London Street, Reading, RG1 4QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAMERY, Aynsley Norman
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTPELLIER NUMBERS LIMITED

MONTPELLIER NUMBERS LIMITED is an dissolved company incorporated on 9 July 2014 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MONTPELLIER NUMBERS LIMITED was registered 11 years ago.(SIC: 82990)

Status

dissolved

Active since 11 years ago

Company No

09122496

LTD Company

Age

11 Years

Incorporated 9 July 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 22 November 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 December 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

A4E SERVICES LIMITED
From: 8 January 2020To: 22 June 2020
ACCOUNTING FOR ENTREPRENEURS LIMITED
From: 9 July 2014To: 8 January 2020
Contact
Address

Suite 530 105 London Street Reading, RG1 4QD,

Previous Addresses

3 st Anthonys 30 Christchurch Road Cheltenham GL50 2PL England
From: 9 May 2019To: 21 June 2020
20 Imperial Square Cheltenham GL50 1QZ
From: 9 July 2014To: 9 May 2019
Timeline

9 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Left
Apr 16
Owner Exit
Jun 18
Director Left
Jun 18
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAMERY, Aynsley Norman

Active
Oxford Street, Moreton In MarshGL56 0LA
Born January 1972
Director
Appointed 09 Jul 2014

MAYNELL, Sophia Charlotte

Resigned
CheltenhamGL50 1QZ
Born April 1978
Director
Appointed 12 Jun 2015
Resigned 10 Oct 2017

MURPHY, Paul

Resigned
CheltenhamGL50 1QZ
Born March 1983
Director
Appointed 12 Jun 2015
Resigned 14 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Sophia Charlotte Maynell

Ceased
Imperial Square, CheltenhamGL50 1QZ
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2017

Mr Aynsley Norman Damery

Active
Imperial Square, CheltenhamGL50 1QZ
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Compulsory
17 May 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Resolution
22 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
21 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2020
CS01Confirmation Statement
Resolution
8 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
14 November 2017
AAMDAAMD
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Incorporation Company
9 July 2014
NEWINCIncorporation