Background WavePink WaveYellow Wave

MOUNTUNE RACING 2 LIMITED (12899770)

MOUNTUNE RACING 2 LIMITED (12899770) is an active UK company. incorporated on 23 September 2020. with registered office in Brentwood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MOUNTUNE RACING 2 LIMITED has been registered for 5 years. Current directors include JACKSON, Paul Francis, MOUNTAIN, David Joseph.

Company Number
12899770
Status
active
Type
ltd
Incorporated
23 September 2020
Age
5 years
Address
Prospect House, Prospect Way, Hutton, Brentwood, CM13 1XA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JACKSON, Paul Francis, MOUNTAIN, David Joseph
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTUNE RACING 2 LIMITED

MOUNTUNE RACING 2 LIMITED is an active company incorporated on 23 September 2020 with the registered office located in Brentwood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MOUNTUNE RACING 2 LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12899770

LTD Company

Age

5 Years

Incorporated 23 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Prospect House, Prospect Way, Hutton Brentwood, CM13 1XA,

Previous Addresses

82 st. John Street London EC1M 4JN England
From: 23 September 2020To: 18 October 2020
Timeline

5 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JACKSON, Paul Francis

Active
St John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 16 Oct 2020

MOUNTAIN, David Joseph

Active
BrentwoodCM13 1XA
Born November 1958
Director
Appointed 16 Oct 2020

ROGERS, Jeremy

Resigned
BrentwoodCM13 1XA
Born November 1973
Director
Appointed 23 Sept 2020
Resigned 16 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
BrentwoodCM13 1XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2020

Mr Jeremy Rogers

Ceased
BrentwoodCM13 1XA
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2020
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 October 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2020
AD01Change of Registered Office Address
Incorporation Company
23 September 2020
NEWINCIncorporation