Background WavePink WaveYellow Wave

MOUNTAIN (SUNSET) LIMITED (09250867)

MOUNTAIN (SUNSET) LIMITED (09250867) is an active UK company. incorporated on 6 October 2014. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOUNTAIN (SUNSET) LIMITED has been registered for 11 years. Current directors include LANDESBERG, Gary Mitchell, ROSENBERG, Elliot Simon.

Company Number
09250867
Status
active
Type
ltd
Incorporated
6 October 2014
Age
11 years
Address
1st Floor, Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANDESBERG, Gary Mitchell, ROSENBERG, Elliot Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTAIN (SUNSET) LIMITED

MOUNTAIN (SUNSET) LIMITED is an active company incorporated on 6 October 2014 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOUNTAIN (SUNSET) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09250867

LTD Company

Age

11 Years

Incorporated 6 October 2014

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 26 September 2025 (6 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

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

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

1st Floor, Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER
From: 6 October 2014To: 18 November 2025
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LANDESBERG, Gary Mitchell

Active
17 Grosvenor Hill, LondonW1K 3QB
Born June 1960
Director
Appointed 06 Oct 2014

ROSENBERG, Elliot Simon

Active
17 Grosvenor Hill, LondonW1K 3QB
Born June 1960
Director
Appointed 06 Oct 2014

Persons with significant control

3

2 Active
1 Ceased
Stirling Way, BorehamwoodWD6 2FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2016
Stirling Way, BorehamwoodWD6 2FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2016

Gary Mitchell Landesberg

Ceased
Wigmore Street, LondonW1U 3RX
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

32

Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 October 2014
NEWINCIncorporation