Background WavePink WaveYellow Wave

MOUNTFAIR CONSULTANCY LIMITED (13958010)

MOUNTFAIR CONSULTANCY LIMITED (13958010) is an active UK company. incorporated on 5 March 2022. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MOUNTFAIR CONSULTANCY LIMITED has been registered for 4 years. Current directors include MORTON, Caroline Anne.

Company Number
13958010
Status
active
Type
ltd
Incorporated
5 March 2022
Age
4 years
Address
Unit G13, Amber Court, Newcastle Upon Tyne, NE4 7YA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MORTON, Caroline Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTFAIR CONSULTANCY LIMITED

MOUNTFAIR CONSULTANCY LIMITED is an active company incorporated on 5 March 2022 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MOUNTFAIR CONSULTANCY LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13958010

LTD Company

Age

4 Years

Incorporated 5 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 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

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

CARNEY CDM LIMITED
From: 5 March 2022To: 27 June 2024
Contact
Address

Unit G13, Amber Court William Armstrong Drive Newcastle Upon Tyne, NE4 7YA,

Previous Addresses

38 Stanhope Road South Shields Tyne and Wear NE33 4BT England
From: 19 July 2024To: 16 May 2025
Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR United Kingdom
From: 5 March 2022To: 19 July 2024
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Apr 22
Director Joined
Apr 22
Funding Round
Mar 23
New Owner
Jul 23
Owner Exit
Apr 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MORTON, Caroline Anne

Active
William Armstrong Drive, Newcastle Upon TyneNE4 7YA
Born July 1990
Director
Appointed 29 Mar 2022

CARNEY, Angela Louise

Resigned
230 Park View, Whitley BayNE26 3QR
Born December 1971
Director
Appointed 05 Mar 2022
Resigned 20 May 2024

CRAMMOND, Martin Joseph

Resigned
230 Park View, Whitley BayNE26 3QR
Born August 1989
Director
Appointed 05 Mar 2022
Resigned 21 Jun 2024

WADDS, David Gary

Resigned
230 Park View, Whitley BayNE26 3QR
Born December 1988
Director
Appointed 05 Mar 2022
Resigned 21 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Miss Caroline Anne Morton

Active
William Armstrong Drive, Newcastle Upon TyneNE4 7YA
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2023

Mrs Angela Louise Carney

Ceased
230 Park View, Whitley BayNE26 3QR
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2022
Ceased 15 May 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
27 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2022
NEWINCIncorporation