Background WavePink WaveYellow Wave

THE MONMORE GROUP LTD (09982695)

THE MONMORE GROUP LTD (09982695) is an active UK company. incorporated on 2 February 2016. with registered office in Bilston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE MONMORE GROUP LTD has been registered for 10 years. Current directors include MEHTA, Aneil, MEHTA, Sanjay, MEHTA, Santosh and 1 others.

Company Number
09982695
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
Unit 7 Phoenix Industrial Estate, Bilston, WV14 0PR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MEHTA, Aneil, MEHTA, Sanjay, MEHTA, Santosh, MEHTA, Sukhdev
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MONMORE GROUP LTD

THE MONMORE GROUP LTD is an active company incorporated on 2 February 2016 with the registered office located in Bilston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE MONMORE GROUP LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09982695

LTD Company

Age

10 Years

Incorporated 2 February 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 1 February 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

MONMORE GROUP LIMITED
From: 24 February 2024To: 28 February 2024
MONMORE HOLDINGS LIMITED
From: 28 November 2016To: 24 February 2024
WHOLESALE CONFECTIONERY MANUFACTURE LIMITED
From: 2 February 2016To: 28 November 2016
Contact
Address

Unit 7 Phoenix Industrial Estate Loxdale Street Bilston, WV14 0PR,

Previous Addresses

Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH United Kingdom
From: 2 February 2016To: 29 May 2018
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Feb 16
Funding Round
Nov 16
Director Joined
Apr 18
Funding Round
May 18
Director Joined
Sept 18
Capital Reduction
Apr 19
Share Buyback
Apr 19
Director Joined
Nov 22
New Owner
Mar 26
5
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

MEHTA, Aneil

Active
Phoenix Industrial Estate, BilstonWV14 0PR
Born October 1995
Director
Appointed 03 Nov 2021

MEHTA, Sanjay

Active
Phoenix Industrial Estate, BilstonWV14 0PR
Born May 1992
Director
Appointed 30 Apr 2018

MEHTA, Santosh

Active
Phoenix Industrial Estate, BilstonWV14 0PR
Born July 1969
Director
Appointed 06 Mar 2018

MEHTA, Sukhdev

Active
Phoenix Industrial Estate, BilstonWV14 0PR
Born June 1969
Director
Appointed 02 Feb 2016

Persons with significant control

2

Mrs Santosh Mehta

Active
Phoenix Industrial Estate, BilstonWV14 0PR
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2026

Mr Sukhdev Metha

Active
Phoenix Industrial Estate, BilstonWV14 0PR
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Memorandum Articles
18 April 2026
MAMA
Resolution
18 April 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 April 2026
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Certificate Change Of Name Company
28 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
24 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Capital Cancellation Shares
4 April 2019
SH06Cancellation of Shares
Resolution
4 April 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 April 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Memorandum Articles
19 July 2018
MAMA
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
25 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Resolution
18 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Certificate Change Of Name Company
28 November 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Incorporation Company
2 February 2016
NEWINCIncorporation