Background WavePink WaveYellow Wave

MOMONDO GROUP HOLDINGS LIMITED (09258528)

MOMONDO GROUP HOLDINGS LIMITED (09258528) is an active UK company. incorporated on 10 October 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. MOMONDO GROUP HOLDINGS LIMITED has been registered for 11 years. Current directors include BUELLER, Peer, HAFNER, Daniel Stephen.

Company Number
09258528
Status
active
Type
ltd
Incorporated
10 October 2014
Age
11 years
Address
The Monument Building, London, EC3R 8AF
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BUELLER, Peer, HAFNER, Daniel Stephen
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOMONDO GROUP HOLDINGS LIMITED

MOMONDO GROUP HOLDINGS LIMITED is an active company incorporated on 10 October 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. MOMONDO GROUP HOLDINGS LIMITED was registered 11 years ago.(SIC: 63120)

Status

active

Active since 11 years ago

Company No

09258528

LTD Company

Age

11 Years

Incorporated 10 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 9 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

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

The Monument Building 11 Monument Street London, EC3R 8AF,

Previous Addresses

Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom
From: 27 September 2023To: 7 January 2026
Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom
From: 4 September 2023To: 27 September 2023
100 New Bridge Street London EC4V 6JA United Kingdom
From: 26 July 2017To: 4 September 2023
One Alfred Place London WC1E 7EB
From: 10 October 2014To: 26 July 2017
Timeline

20 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Loan Secured
Sept 15
Loan Cleared
Apr 16
Loan Secured
Apr 16
Funding Round
Nov 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Oct 18
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BUELLER, Peer

Active
Market Street, Stamford
Born November 1980
Director
Appointed 24 Jul 2017

HAFNER, Daniel Stephen

Active
Soundview Plaza, Stamford
Born September 1968
Director
Appointed 24 Jul 2017

MARTIN, Alan Paul

Resigned
Alfred Place, LondonWC1E 7EB
Secretary
Appointed 17 Aug 2015
Resigned 24 Jul 2017

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 24 Jul 2017
Resigned 04 Sept 2023

BERMAN, Benjamin Strauss

Resigned
Market Street, Stamford
Born September 1976
Director
Appointed 24 Jul 2017
Resigned 01 Oct 2018

BURGE, Hugo Aylesford

Resigned
Alfred Place, LondonWC1E 7EB
Born April 1972
Director
Appointed 10 Oct 2014
Resigned 24 Jul 2017

GARRAN, Peter Lawrence

Resigned
Alfred Place, LondonWC1E 7EB
Born January 1976
Director
Appointed 17 Oct 2014
Resigned 24 Jul 2017

KUMIN, Michael Andrew

Resigned
Alfred Place, LondonWC1E 7EB
Born June 1972
Director
Appointed 17 Oct 2014
Resigned 24 Jul 2017

SYED, Tanzeen

Resigned
Alfred Place, LondonWC1E 7EB
Born June 1982
Director
Appointed 17 Oct 2014
Resigned 08 Jun 2015

Persons with significant control

3

1 Active
2 Ceased
280 Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2017
C/O Services Cayman Limited, Grand Cayman Ky1-1001

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
Ceased 24 Jul 2017
Wickhams Cay, Road Town

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

65

Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
2 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 September 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 July 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 April 2017
AAAnnual Accounts
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
12 November 2015
SH10Notice of Particulars of Variation
Resolution
12 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Memorandum Articles
30 October 2014
MAMA
Resolution
30 October 2014
RESOLUTIONSResolutions
Incorporation Company
10 October 2014
NEWINCIncorporation