Background WavePink WaveYellow Wave

MOLTO GROUP MANAGEMENT LTD (10327701)

MOLTO GROUP MANAGEMENT LTD (10327701) is an active UK company. incorporated on 12 August 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. MOLTO GROUP MANAGEMENT LTD has been registered for 9 years. Current directors include OKROSTSVARIDZE, Luka.

Company Number
10327701
Status
active
Type
ltd
Incorporated
12 August 2016
Age
9 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
OKROSTSVARIDZE, Luka
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLTO GROUP MANAGEMENT LTD

MOLTO GROUP MANAGEMENT LTD is an active company incorporated on 12 August 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. MOLTO GROUP MANAGEMENT LTD was registered 9 years ago.(SIC: 59200)

Status

active

Active since 9 years ago

Company No

10327701

LTD Company

Age

9 Years

Incorporated 12 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 16 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

Albany House Claremont Lane Esher Surrey KT10 9FQ
From: 1 February 2020To: 2 June 2025
Munro House Portsmouth Road Cobham KT11 1PP United Kingdom
From: 12 August 2016To: 1 February 2020
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Oct 18
New Owner
Oct 18
Director Left
Oct 18
New Owner
May 23
Owner Exit
May 23
Director Left
May 23
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

OKROSTSVARIDZE, Luka

Active
Great Portland Street, LondonW1W 5PF
Born March 1991
Director
Appointed 02 Mar 2017

WELLCO SECRETARIES LTD

Resigned
Claremont Lane, EsherKT10 9FQ
Corporate secretary
Appointed 02 Mar 2017
Resigned 02 Jun 2025

TIKHTUROV, Igor

Resigned
Claremont Lane, EsherKT10 9FQ
Born January 1992
Director
Appointed 12 Aug 2016
Resigned 04 May 2023

TIKHTUROV, Oleg

Resigned
Portsmouth Road, CobhamKT11 1PP
Born January 1988
Director
Appointed 02 Mar 2017
Resigned 17 Oct 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Luka Okrostsvaridze

Active
Claremont Lane, EsherKT10 9FQ
Born March 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2023

Mr Igor Tikhturov

Ceased
Claremont Lane, EsherKT10 9FQ
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2018
Ceased 04 May 2023

Mr Maxim Victorovich Demin

Ceased
Portsmouth Road, CobhamKT11 1PP
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2017
Ceased 01 Oct 2018

Mr Igor Tikhturov

Ceased
Portsmouth Road, CobhamKT11 1PP
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Aug 2016
Ceased 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 September 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
12 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 April 2017
AA01Change of Accounting Reference Date
Resolution
27 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
23 March 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Incorporation Company
12 August 2016
NEWINCIncorporation