Background WavePink WaveYellow Wave

MONDEX (EASTERN) LTD (12946766)

MONDEX (EASTERN) LTD (12946766) is an active UK company. incorporated on 13 October 2020. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. MONDEX (EASTERN) LTD has been registered for 5 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
12946766
Status
active
Type
ltd
Incorporated
13 October 2020
Age
5 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONDEX (EASTERN) LTD

MONDEX (EASTERN) LTD is an active company incorporated on 13 October 2020 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. MONDEX (EASTERN) LTD was registered 5 years ago.(SIC: 45200)

Status

active

Active since 5 years ago

Company No

12946766

LTD Company

Age

5 Years

Incorporated 13 October 2020

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 17 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

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

FIX AUTO (EASTERN) LTD
From: 13 October 2020To: 19 October 2020
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 6 February 2024To: 19 February 2025
Ruthlyn House 90 Lincoln Road, Peterborough Cambs PE1 2SP United Kingdom
From: 13 October 2020To: 6 February 2024
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Feb 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Feb 24
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 01 Feb 2024

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 01 Feb 2024

EXTON, Duncan

Resigned
90 Lincoln Road, PeterboroughPE1 2SP
Born June 1967
Director
Appointed 13 Oct 2020
Resigned 01 Feb 2024

HAMMOND, Christopher Linley

Resigned
90 Lincoln Road, PeterboroughPE1 2SP
Born August 1970
Director
Appointed 13 Oct 2020
Resigned 01 Feb 2024

HIRE, Jon

Resigned
Gatehouse Way, AylesburyHP19 8UG
Born April 1970
Director
Appointed 01 Feb 2024
Resigned 10 Mar 2025

Persons with significant control

1

High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

38

Replacement Filing Of Confirmation Statement With Made Up Date
12 March 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
6 February 2024
MAMA
Withdrawal Of A Person With Significant Control Statement
6 February 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Resolution
6 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement
11 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 October 2020
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2020
NEWINCIncorporation