Background WavePink WaveYellow Wave

MONTFORD (35) LIMITED (11202265)

MONTFORD (35) LIMITED (11202265) is an active UK company. incorporated on 13 February 2018. with registered office in Nelson. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. MONTFORD (35) LIMITED has been registered for 8 years. Current directors include HALLAM, Deborah Mary, WILKINSON, Benjamin David, WILKINSON, Jonathan Harper and 1 others.

Company Number
11202265
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
The Old Vicarage Church Street, Nelson, BB9 6EB
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
HALLAM, Deborah Mary, WILKINSON, Benjamin David, WILKINSON, Jonathan Harper, WILKINSON, Susan Joy
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTFORD (35) LIMITED

MONTFORD (35) LIMITED is an active company incorporated on 13 February 2018 with the registered office located in Nelson. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. MONTFORD (35) LIMITED was registered 8 years ago.(SIC: 64929)

Status

active

Active since 8 years ago

Company No

11202265

LTD Company

Age

8 Years

Incorporated 13 February 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

The Old Vicarage Church Street Barrowford Nelson, BB9 6EB,

Previous Addresses

Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB1 5QB United Kingdom
From: 13 February 2018To: 6 January 2023
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
May 18
Funding Round
Jan 19
Director Joined
Oct 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HALLAM, Deborah Mary

Active
Church Street, NelsonBB9 6EB
Secretary
Appointed 24 Oct 2025

HALLAM, Deborah Mary

Active
Church Street, NelsonBB9 6EB
Born June 1973
Director
Appointed 24 Oct 2025

WILKINSON, Benjamin David

Active
Church Street, NelsonBB9 6EB
Born November 1980
Director
Appointed 13 Feb 2018

WILKINSON, Jonathan Harper

Active
Church Street, NelsonBB9 6EB
Born August 1952
Director
Appointed 13 Feb 2018

WILKINSON, Susan Joy

Active
Church Street, NelsonBB9 6EB
Born October 1955
Director
Appointed 13 Feb 2018

WILKINSON, Jonathan Harper

Resigned
Church Street, NelsonBB9 6EB
Secretary
Appointed 13 Feb 2018
Resigned 24 Oct 2025

Persons with significant control

1

Mrs Susan Joy Wilkinson

Active
Church Street, NelsonBB9 6EB
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Incorporation Company
13 February 2018
NEWINCIncorporation