Background WavePink WaveYellow Wave

MORTENSEN SKARSGARD LIMITED (11027005)

MORTENSEN SKARSGARD LIMITED (11027005) is an active UK company. incorporated on 23 October 2017. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). MORTENSEN SKARSGARD LIMITED has been registered for 8 years. Current directors include RUSZU, Robert.

Company Number
11027005
Status
active
Type
ltd
Incorporated
23 October 2017
Age
8 years
Address
11027005 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
RUSZU, Robert
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTENSEN SKARSGARD LIMITED

MORTENSEN SKARSGARD LIMITED is an active company incorporated on 23 October 2017 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). MORTENSEN SKARSGARD LIMITED was registered 8 years ago.(SIC: 45320)

Status

active

Active since 8 years ago

Company No

11027005

LTD Company

Age

8 Years

Incorporated 23 October 2017

Size

N/A

Accounts

ARD: 31/10

Overdue

5 years overdue

Last Filed

Made up to 31 October 2018 (7 years ago)
Submitted on 15 July 2019 (6 years ago)
Period: 23 October 2017 - 31 October 2018(13 months)
Type: Dormant

Next Due

Due by 31 October 2020
Period: 1 November 2018 - 31 October 2019

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 27 May 2020 (5 years ago)
Submitted on 27 May 2020 (5 years ago)

Next Due

Due by 10 June 2021
For period ending 27 May 2021
Contact
Address

11027005 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, 1 Merwood Grove, Manchester, M14 5GE, England
From: 27 May 2020To: 13 October 2021
, Metrohouse 57 Pepper Road, Leeds, LS10 2RU, United Kingdom
From: 23 October 2017To: 27 May 2020
Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
May 20
Director Left
May 20
New Owner
May 20
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RUSZU, Robert

Active
CardiffCF14 8LH
Born December 1992
Director
Appointed 01 Oct 2021

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 23 Oct 2017
Resigned 15 May 2020

JABBAR, Sajid

Resigned
Blackburn Road, BoltonBL1 8HB
Born January 1982
Director
Appointed 16 May 2020
Resigned 01 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Ruszu

Active
CardiffCF14 8LH
Born December 1992

Nature of Control

Significant influence or control
Notified 01 Oct 2021

Mr Sajid Jabbar

Ceased
Blackburn Road, BoltonBL1 8HB
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2020
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

21

Default Companies House Registered Office Address Applied
15 January 2026
RP05RP05
Default Companies House Service Address Applied Officer
15 January 2026
RP09RP09
Default Companies House Service Address Applied Psc
15 January 2026
RP10RP10
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Dissolved Compulsory Strike Off Suspended
4 March 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Incorporation Company
23 October 2017
NEWINCIncorporation