Background WavePink WaveYellow Wave

MOUNTFITCHET LIMITED (09900645)

MOUNTFITCHET LIMITED (09900645) is an active UK company. incorporated on 3 December 2015. with registered office in Surbiton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOUNTFITCHET LIMITED has been registered for 10 years. Current directors include PITT, Stewart, SAEED, Omar.

Company Number
09900645
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
Millbank House, Surbiton, KT6 6AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PITT, Stewart, SAEED, Omar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTFITCHET LIMITED

MOUNTFITCHET LIMITED is an active company incorporated on 3 December 2015 with the registered office located in Surbiton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MOUNTFITCHET LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09900645

LTD Company

Age

10 Years

Incorporated 3 December 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

MOUNTFITCHET GROUP LIMITED
From: 3 December 2015To: 28 December 2023
Contact
Address

Millbank House 171-185 Ewell Road Surbiton, KT6 6AP,

Timeline

29 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Share Issue
May 16
Funding Round
Jun 16
Loan Secured
Oct 16
Funding Round
Nov 16
Director Left
Jan 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Dec 19
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Mar 21
Loan Secured
Oct 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Owner Exit
Feb 26
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SAEED, Omar

Active
171-185 Ewell Road, SurbitonKT6 6AP
Secretary
Appointed 03 Oct 2017

PITT, Stewart

Active
171-185 Ewell Road, SurbitonKT6 6AP
Born February 1972
Director
Appointed 03 Dec 2015

SAEED, Omar

Active
171-185 Ewell Road, SurbitonKT6 6AP
Born December 1984
Director
Appointed 03 Oct 2017

LEACH, Christine Jennifer

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Secretary
Appointed 03 Dec 2015
Resigned 03 Oct 2017

BISHOP, Robert Andrew

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born June 1977
Director
Appointed 25 Nov 2019
Resigned 19 Dec 2023

BOWMAN, Justin Christopher

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born September 1972
Director
Appointed 03 Dec 2015
Resigned 19 Dec 2023

CHRISTIE, William Andrew

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born March 1976
Director
Appointed 03 Dec 2015
Resigned 19 Dec 2023

COURTNEY, Ruan Patrick

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born June 1972
Director
Appointed 03 Dec 2015
Resigned 19 Dec 2023

IVIE, Kathleen Jane

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born June 1979
Director
Appointed 20 Nov 2018
Resigned 19 Dec 2023

LANCASTER, Justin James, Mr.

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born November 1977
Director
Appointed 03 Dec 2015
Resigned 19 Dec 2023

LEACH, Christine Jennifer

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born April 1954
Director
Appointed 03 Dec 2015
Resigned 05 Apr 2019

LEACH, Christopher Denis Stephen

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born April 1949
Director
Appointed 03 Dec 2015
Resigned 19 Dec 2023

LEACH, James Jonathan

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born March 1984
Director
Appointed 03 Oct 2017
Resigned 19 Dec 2023

MORGAN-EVANS, Daniel Rupert

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born May 1977
Director
Appointed 20 Jan 2021
Resigned 19 Dec 2023

PRESCOTT, Charles Stanley William

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born March 1952
Director
Appointed 03 Dec 2015
Resigned 11 Jan 2017

PURTON, Matthew Edward

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born July 1980
Director
Appointed 20 Jan 2021
Resigned 19 Dec 2023

SIMMONS, Tamsin Melanie

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born December 1969
Director
Appointed 03 Dec 2015
Resigned 15 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
171-185 Ewell Road, SurbitonKT6 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026
171-185, SurbitonKT6 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2016
Ceased 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

81

Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Certificate Change Of Name Company
28 December 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
AGREEMENT2AGREEMENT2
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Mortgage Charge Part Cease With Charge Number
14 September 2021
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
14 September 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2021
AAAnnual Accounts
Legacy
10 February 2021
PARENT_ACCPARENT_ACC
Legacy
10 February 2021
AGREEMENT2AGREEMENT2
Legacy
10 February 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Resolution
2 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
13 May 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 December 2015
NEWINCIncorporation