Background WavePink WaveYellow Wave

MOLLART MANAGEMENT COMPANY LIMITED (14413563)

MOLLART MANAGEMENT COMPANY LIMITED (14413563) is an active UK company. incorporated on 12 October 2022. with registered office in Chessington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOLLART MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include PERRYMAN, Mark Peter, SAUNDER, Eric, THOMAS, Wayne Justin and 1 others.

Company Number
14413563
Status
active
Type
ltd
Incorporated
12 October 2022
Age
3 years
Address
106 Roebuck Road, Chessington, KT9 1EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PERRYMAN, Mark Peter, SAUNDER, Eric, THOMAS, Wayne Justin, UPTON, Jonathan James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLLART MANAGEMENT COMPANY LIMITED

MOLLART MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 October 2022 with the registered office located in Chessington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MOLLART MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 70100)

Status

active

Active since 3 years ago

Company No

14413563

LTD Company

Age

3 Years

Incorporated 12 October 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 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 11 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

106 Roebuck Road Chessington, KT9 1EU,

Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Dec 22
Funding Round
Jan 23
Owner Exit
Jul 23
New Owner
Jul 23
Director Left
Aug 23
Director Left
Jan 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PERRYMAN, Mark Peter

Active
Roebuck Road, ChessingtonKT9 1EU
Born March 1973
Director
Appointed 14 Oct 2022

SAUNDER, Eric

Active
Roebuck Road, ChessingtonKT9 1EU
Born April 1981
Director
Appointed 12 Oct 2022

THOMAS, Wayne Justin

Active
Roebuck Road, ChessingtonKT9 1EU
Born July 1976
Director
Appointed 14 Oct 2022

UPTON, Jonathan James

Active
Roebuck Road, ChessingtonKT9 1EU
Born June 1978
Director
Appointed 12 Oct 2022

BARKER, Christopher Charles

Resigned
Roebuck Road, ChessingtonKT9 1EU
Born March 1956
Director
Appointed 12 Oct 2022
Resigned 31 Dec 2024

PETITT, Ian

Resigned
Roebuck Road, ChessingtonKT9 1EU
Born November 1958
Director
Appointed 14 Oct 2022
Resigned 31 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Neil John Murphy

Active
Roebuck Road, ChessingtonKT9 1EU
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Jul 2023

Wayne Justin Thomas

Ceased
Roebuck Road, ChessingtonKT9 1EU
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2022
Ceased 15 Jul 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 November 2023
RP04SH01RP04SH01
Accounts With Accounts Type Group
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2023
PSC01Notification of Individual PSC
Memorandum Articles
6 February 2023
MAMA
Resolution
6 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Incorporation Company
12 October 2022
NEWINCIncorporation