Background WavePink WaveYellow Wave

MOUNTLEIGH WYMONDHAM INVESTMENTS LIMITED (10163603)

MOUNTLEIGH WYMONDHAM INVESTMENTS LIMITED (10163603) is an active UK company. incorporated on 5 May 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MOUNTLEIGH WYMONDHAM INVESTMENTS LIMITED has been registered for 9 years. Current directors include GRISTON, Simon John, SMITHER, James Edward.

Company Number
10163603
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 years
Address
8 Pond Cottages, London, SE21 7LE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRISTON, Simon John, SMITHER, James Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTLEIGH WYMONDHAM INVESTMENTS LIMITED

MOUNTLEIGH WYMONDHAM INVESTMENTS LIMITED is an active company incorporated on 5 May 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MOUNTLEIGH WYMONDHAM INVESTMENTS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10163603

LTD Company

Age

9 Years

Incorporated 5 May 2016

Size

N/A

Accounts

ARD: 28/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

8 Pond Cottages College Road London, SE21 7LE,

Previous Addresses

Mill House 58 Guildford Street Chertsey Surrey KT16 9BE
From: 5 May 2016To: 9 July 2025
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jun 16
Director Joined
Nov 16
Owner Exit
Sept 18
Owner Exit
Sept 18
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GRISTON, Simon John

Active
Pond Cottages, LondonSE21 7LE
Born September 1976
Director
Appointed 20 Nov 2016

SMITHER, James Edward

Active
Pond Cottages, LondonSE21 7LE
Born August 1976
Director
Appointed 05 May 2016

Persons with significant control

4

2 Active
2 Ceased
Guildford Street, ChertseyKT16 9BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2018
Petersfield Road, AlresfordSO24 0DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2018

Mr Simon John Griston

Ceased
58 Guildford Street, ChertseyKT16 9BE
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2016
Ceased 12 Sept 2018

Mr James Edward Smither

Ceased
58 Guildford Street, ChertseyKT16 9BE
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2016
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Capital Allotment Shares
3 June 2016
SH01Allotment of Shares
Incorporation Company
5 May 2016
NEWINCIncorporation