Background WavePink WaveYellow Wave

MOUNTZ TORQUE LIMITED (12855285)

MOUNTZ TORQUE LIMITED (12855285) is an active UK company. incorporated on 3 September 2020. with registered office in Liphook. The company operates in the Manufacturing sector, engaged in unknown sic code (25730). MOUNTZ TORQUE LIMITED has been registered for 5 years. Current directors include AVILES, David Antonio, MOUNTZ, Bradley Griggs, MOUNTZ, Olivia Elizabeth.

Company Number
12855285
Status
active
Type
ltd
Incorporated
3 September 2020
Age
5 years
Address
Pier Copse Courtyard, Liphook, GU30 7JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25730)
Directors
AVILES, David Antonio, MOUNTZ, Bradley Griggs, MOUNTZ, Olivia Elizabeth
SIC Codes
25730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTZ TORQUE LIMITED

MOUNTZ TORQUE LIMITED is an active company incorporated on 3 September 2020 with the registered office located in Liphook. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25730). MOUNTZ TORQUE LIMITED was registered 5 years ago.(SIC: 25730)

Status

active

Active since 5 years ago

Company No

12855285

LTD Company

Age

5 Years

Incorporated 3 September 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2023 - 31 October 2023(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 November 2023 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Pier Copse Courtyard Milland Lane Liphook, GU30 7JN,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 3 September 2020To: 15 December 2020
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jan 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AVILES, David Antonio

Active
1080n11th Street San Jose, San Jose95112
Born December 1969
Director
Appointed 28 Mar 2022

MOUNTZ, Bradley Griggs

Active
1080n11th Street San Jose, San Jose95112
Born July 1963
Director
Appointed 28 Mar 2022

MOUNTZ, Olivia Elizabeth

Active
1080n11th Street San Jose, San Jose95112
Born December 1992
Director
Appointed 28 Mar 2022

LITTLE, Robert Wilson

Resigned
N 11th Street, San JoseCA 95112
Born January 1969
Director
Appointed 03 Sept 2020
Resigned 05 Jan 2024

MOUNTZ, Bradley Griggs

Resigned
N 11th Street, San JoseCA 95112
Born July 1963
Director
Appointed 03 Sept 2020
Resigned 26 Jul 2021

MOUNTZ, Olivia Elizabeth

Resigned
N 11th Street, San JoseCA 95112
Born December 1992
Director
Appointed 03 Sept 2020
Resigned 26 Jul 2021

Persons with significant control

1

Mr Bradley Griggs Mountz

Active
N 11th Street, San JoseCA 95112
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2020
Fundings
Financials
Latest Activities

Filing History

23

Change Account Reference Date Company Previous Extended
16 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
6 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
15 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 December 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2020
NEWINCIncorporation