Background WavePink WaveYellow Wave

MOUNTRIVERS LTD (11872037)

MOUNTRIVERS LTD (11872037) is an active UK company. incorporated on 9 March 2019. with registered office in Sheffield. The company operates in the Construction sector, engaged in construction of domestic buildings. MOUNTRIVERS LTD has been registered for 7 years. Current directors include BERMINGHAM, Thomas.

Company Number
11872037
Status
active
Type
ltd
Incorporated
9 March 2019
Age
7 years
Address
106 Holme Lane Hillsborough, Sheffield, S6 4JW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BERMINGHAM, Thomas
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTRIVERS LTD

MOUNTRIVERS LTD is an active company incorporated on 9 March 2019 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MOUNTRIVERS LTD was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11872037

LTD Company

Age

7 Years

Incorporated 9 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

106 Holme Lane Hillsborough Sheffield, S6 4JW,

Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BERMINGHAM, Thomas

Active
Loxley Road, SheffieldS6 6RR
Born October 1987
Director
Appointed 09 Mar 2019

BERMINGHAM, Georgina

Resigned
Deer Park Way, SheffieldS6 5NP
Born September 1984
Director
Appointed 09 Mar 2019
Resigned 01 Mar 2021

BERMINGHAM, Joshua

Resigned
Loxley Road, SheffieldS6 6RR
Born May 1990
Director
Appointed 09 Mar 2019
Resigned 01 Mar 2021

BERMINGHAM, Mandy

Resigned
Loxley Road, SheffieldS6 6RR
Born December 1961
Director
Appointed 09 Mar 2019
Resigned 01 Mar 2021

BERMINGHAM, Sean

Resigned
Loxley Road, SheffieldS6 6RR
Born July 1962
Director
Appointed 09 Mar 2019
Resigned 01 Mar 2021

Persons with significant control

1

Mr Joshua Bermingham

Active
Loxley Road, SheffieldS6 6RR
Born May 1990

Nature of Control

Right to appoint and remove directors
Notified 09 Mar 2019
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Incorporation Company
9 March 2019
NEWINCIncorporation