Background WavePink WaveYellow Wave

OLD MORTAR CAPITAL LIMITED (09716129)

OLD MORTAR CAPITAL LIMITED (09716129) is an active UK company. incorporated on 4 August 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OLD MORTAR CAPITAL LIMITED has been registered for 10 years. Current directors include BULL, Felix Nicholas James, ROBERTS, Stuart David.

Company Number
09716129
Status
active
Type
ltd
Incorporated
4 August 2015
Age
10 years
Address
124 Sloane Street, London, SW1X 9BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BULL, Felix Nicholas James, ROBERTS, Stuart David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD MORTAR CAPITAL LIMITED

OLD MORTAR CAPITAL LIMITED is an active company incorporated on 4 August 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OLD MORTAR CAPITAL LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09716129

LTD Company

Age

10 Years

Incorporated 4 August 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

MORTAR CAPITAL LIMITED
From: 4 August 2015To: 14 September 2017
Contact
Address

124 Sloane Street London, SW1X 9BW,

Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Joined
Nov 19
Director Joined
Aug 20
Director Left
Nov 22
Director Left
Sept 24
Director Joined
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BULL, Felix Nicholas James

Active
Sloane Street, LondonSW1X 9BW
Born September 1991
Director
Appointed 14 Jul 2025

ROBERTS, Stuart David

Active
Sloane Street, LondonSW1X 9BW
Born October 1973
Director
Appointed 18 Nov 2019

BECKWITH, Henry John

Resigned
Sloane Street, LondonSW1X 9BW
Born October 1978
Director
Appointed 19 Aug 2015
Resigned 12 May 2017

BECKWITH, Simon Piers

Resigned
Sloane Street, LondonSW1X 9BW
Born October 1978
Director
Appointed 04 Aug 2015
Resigned 02 Nov 2022

JOHNSON, Mark Christopher

Resigned
Sloane Street, LondonSW1X 9BW
Born November 1958
Director
Appointed 04 Aug 2015
Resigned 28 Apr 2017

ROBERTS, Stuart David

Resigned
Sloane Street, LondonSW1X 9BW
Born October 1973
Director
Appointed 04 Aug 2015
Resigned 28 Apr 2017

ROGERS, Douglas Forbes

Resigned
Sloane Street, LondonSW1X 9BW
Born June 1971
Director
Appointed 04 Aug 2015
Resigned 19 Aug 2015

STEANE, Sebastian James David

Resigned
Sloane Street, LondonSW1X 9BW
Born December 1986
Director
Appointed 01 Sept 2020
Resigned 26 Sept 2024

Persons with significant control

2

Sir John Lionel Beckwith

Active
Sloane Street, LondonSW1X 9BW
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Sloane Street, LondonSW1X 9BW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2026
AAAnnual Accounts
Legacy
20 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 February 2026
GUARANTEE2GUARANTEE2
Legacy
20 February 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2025
AAAnnual Accounts
Legacy
17 March 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2024
AAAnnual Accounts
Legacy
2 April 2024
PARENT_ACCPARENT_ACC
Legacy
2 April 2024
AGREEMENT2AGREEMENT2
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2023
AAAnnual Accounts
Legacy
22 February 2023
PARENT_ACCPARENT_ACC
Legacy
22 February 2023
AGREEMENT2AGREEMENT2
Legacy
22 February 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2022
AAAnnual Accounts
Legacy
7 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2021
AAAnnual Accounts
Legacy
8 March 2021
PARENT_ACCPARENT_ACC
Legacy
8 March 2021
AGREEMENT2AGREEMENT2
Legacy
8 March 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2019
AAAnnual Accounts
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Resolution
14 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2015
NEWINCIncorporation