Background WavePink WaveYellow Wave

MOLLART GROUP LIMITED (09965701)

MOLLART GROUP LIMITED (09965701) is an active UK company. incorporated on 22 January 2016. with registered office in Chessington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOLLART GROUP LIMITED has been registered for 10 years. Current directors include CATTOOR, Christopher Ryan.

Company Number
09965701
Status
active
Type
ltd
Incorporated
22 January 2016
Age
10 years
Address
106 Roebuck Road, Chessington, KT9 1EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CATTOOR, Christopher Ryan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLLART GROUP LIMITED

MOLLART GROUP LIMITED is an active company incorporated on 22 January 2016 with the registered office located in Chessington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MOLLART GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09965701

LTD Company

Age

10 Years

Incorporated 22 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

VIKING NEWCO LIMITED
From: 22 January 2016To: 27 February 2016
Contact
Address

106 Roebuck Road Chessington, KT9 1EU,

Previous Addresses

90 Fetter Lane London EC4A 1EQ United Kingdom
From: 22 January 2016To: 26 February 2016
Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Funding Round
Mar 16
Director Left
Dec 17
Share Buyback
Jan 18
Funding Round
Jan 18
Loan Cleared
Apr 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Nov 23
Loan Cleared
Mar 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 26
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

CATTOOR, Christopher Ryan

Active
89th Ave N, Maple Grove55369
Born August 1982
Director
Appointed 31 Jul 2023

UPTON, Jonathan James

Resigned
Roebuck Road, ChessingtonKT9 1EU
Secretary
Appointed 31 Jan 2017
Resigned 31 Jan 2026

BIRD & BIRD COMPANY SECRETARIES LIMITED

Resigned
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 22 Jan 2016
Resigned 31 Jan 2017

BARKER, Christopher Charles

Resigned
Roebuck Road, ChessingtonKT9 1EU
Born March 1956
Director
Appointed 04 Mar 2016
Resigned 31 Jul 2023

COLEMAN, Micah Alan

Resigned
89th Ave N, Maple Grove55369
Born February 1979
Director
Appointed 31 Jul 2023
Resigned 07 Feb 2025

LLOYD, Geraint Wynne

Resigned
Fetter Lane, LondonEC4A 1JP
Born March 1958
Director
Appointed 22 Jan 2016
Resigned 23 Feb 2016

MURPHY, Neil John

Resigned
Roebuck Road, ChessingtonKT9 1EU
Born February 1963
Director
Appointed 23 Feb 2016
Resigned 31 Jul 2023

PERRYMAN, Mark Peter

Resigned
Roebuck Road, ChessingtonKT9 1EU
Born March 1973
Director
Appointed 23 Feb 2016
Resigned 31 Jul 2023

PETITT, Ian

Resigned
Roebuck Road, ChessingtonKT9 1EU
Born November 1958
Director
Appointed 04 Mar 2016
Resigned 21 Feb 2025

PRAGNELL, Michael David

Resigned
Roebuck Road, ChessingtonKT9 1EU
Born March 1957
Director
Appointed 04 Mar 2016
Resigned 15 Dec 2017

THOMAS, Wayne Justin

Resigned
Roebuck Road, ChessingtonKT9 1EU
Born July 1976
Director
Appointed 04 Mar 2016
Resigned 31 Jul 2023

UPTON, Jonathan James

Resigned
Roebuck Road, ChessingtonKT9 1EU
Born June 1978
Director
Appointed 04 Mar 2016
Resigned 31 Jan 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Neil John Murphy

Ceased
Roebuck Road, ChessingtonKT9 1EU
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
14 November 2023
RP04CS01RP04CS01
Confirmation Statement
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 August 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2023
RESOLUTIONSResolutions
Memorandum Articles
14 August 2023
MAMA
Resolution
14 August 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 August 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
7 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
10 May 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 August 2018
RP04SH01RP04SH01
Capital Cancellation Treasury Shares With Date Currency Capital Figure
5 July 2018
SH05Notice of Cancellation of Shares
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Resolution
29 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
17 January 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
27 September 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
18 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Resolution
17 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
27 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2016
NEWINCIncorporation