Background WavePink WaveYellow Wave

MONDALE LIMITED (10071681)

MONDALE LIMITED (10071681) is an active UK company. incorporated on 18 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MONDALE LIMITED has been registered for 10 years. Current directors include GERTNER, Steven.

Company Number
10071681
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
Fordgate House, London, NW1 5LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GERTNER, Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONDALE LIMITED

MONDALE LIMITED is an active company incorporated on 18 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MONDALE LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10071681

LTD Company

Age

10 Years

Incorporated 18 March 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Fordgate House 1 Allsop Place London, NW1 5LF,

Previous Addresses

Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom
From: 18 March 2016To: 9 June 2016
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Aug 20
Director Left
Dec 21
Funding Round
Feb 22
Owner Exit
Mar 22
New Owner
Mar 22
Loan Secured
Mar 23
Loan Secured
Mar 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JACOBS, Simon

Active
1 Allsop Place, LondonNW1 5LF
Secretary
Appointed 09 Jun 2016

GERTNER, Steven

Active
1 Allsop Place, LondonNW1 5LF
Born August 1986
Director
Appointed 10 Aug 2020

HOLDER, Michael

Resigned
25-27 The Burroughs, LondonNW4 4AR
Born April 1961
Director
Appointed 18 Mar 2016
Resigned 09 Jun 2016

WECHSLER, Michael

Resigned
1 Allsop Place, LondonNW1 5LF
Born June 1956
Director
Appointed 09 Jun 2016
Resigned 12 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Steven Gertner

Active
1 Allsop Place, LondonNW1 5LF
Born August 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Mar 2022

Remka Ltd

Ceased
1 Allsop Place, LondonNW1 5LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2016
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 January 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Incorporation Company
18 March 2016
NEWINCIncorporation