Background WavePink WaveYellow Wave

MORTAR CAPITAL LIMITED (10965178)

MORTAR CAPITAL LIMITED (10965178) is an active UK company. incorporated on 15 September 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MORTAR CAPITAL LIMITED has been registered for 8 years. Current directors include ROBERTS, Stuart David.

Company Number
10965178
Status
active
Type
ltd
Incorporated
15 September 2017
Age
8 years
Address
124 Sloane Street, London, SW1X 9BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROBERTS, Stuart David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTAR CAPITAL LIMITED

MORTAR CAPITAL LIMITED is an active company incorporated on 15 September 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MORTAR CAPITAL LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10965178

LTD Company

Age

8 Years

Incorporated 15 September 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

124 Sloane Street London, SW1X 9BW,

Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Oct 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Nov 20
Director Left
Nov 22
Director Left
Sept 24
Director Left
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ROBERTS, Stuart David

Active
Sloane Street, LondonSW1X 9BW
Born October 1973
Director
Appointed 15 Sept 2017

BECKWITH, Simon Piers

Resigned
Sloane Street, LondonSW1X 9BW
Born October 1978
Director
Appointed 15 Sept 2017
Resigned 02 Nov 2022

ROGERS, Douglas Forbes

Resigned
Sloane Street, LondonSW1X 9BW
Born June 1971
Director
Appointed 22 Oct 2019
Resigned 21 Apr 2025

STEANE, Sebastian James David

Resigned
Sloane Street, LondonSW1X 9BW
Born December 1986
Director
Appointed 20 Nov 2020
Resigned 26 Sept 2024

Persons with significant control

1

Sloane Street, LondonSW1X 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2024
AAAnnual Accounts
Legacy
2 April 2024
PARENT_ACCPARENT_ACC
Legacy
2 April 2024
AGREEMENT2AGREEMENT2
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2022
AAAnnual Accounts
Legacy
22 March 2022
PARENT_ACCPARENT_ACC
Legacy
22 March 2022
AGREEMENT2AGREEMENT2
Legacy
22 March 2022
GUARANTEE2GUARANTEE2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
22 March 2022
AAMDAAMD
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2021
AAAnnual Accounts
Legacy
8 March 2021
PARENT_ACCPARENT_ACC
Legacy
8 March 2021
AGREEMENT2AGREEMENT2
Legacy
8 March 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2019
AAAnnual Accounts
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2017
NEWINCIncorporation