Background WavePink WaveYellow Wave

MOUNTJOY HOLDINGS LIMITED (15224566)

MOUNTJOY HOLDINGS LIMITED (15224566) is an active UK company. incorporated on 20 October 2023. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. MOUNTJOY HOLDINGS LIMITED has been registered for 2 years. Current directors include CARLIN, Daniel James, INGRAM, Simon James, O'ROURKE, Duncan.

Company Number
15224566
Status
active
Type
ltd
Incorporated
20 October 2023
Age
2 years
Address
Fairfield House, Portsmouth, PO2 8AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CARLIN, Daniel James, INGRAM, Simon James, O'ROURKE, Duncan
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTJOY HOLDINGS LIMITED

MOUNTJOY HOLDINGS LIMITED is an active company incorporated on 20 October 2023 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. MOUNTJOY HOLDINGS LIMITED was registered 2 years ago.(SIC: 81100)

Status

active

Active since 2 years ago

Company No

15224566

LTD Company

Age

2 Years

Incorporated 20 October 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

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

Fairfield House 47-51 Kingston Crescent Portsmouth, PO2 8AA,

Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Funding Round
Dec 23
New Owner
Jan 24
New Owner
Jan 24
Share Issue
Jan 24
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

O'ROURKE, Rachel

Active
47-51 Kingston Crescent, PortsmouthPO2 8AA
Secretary
Appointed 11 Jan 2024

CARLIN, Daniel James

Active
47-51 Kingston Crescent, PortsmouthPO2 8AA
Born September 1979
Director
Appointed 14 Dec 2023

INGRAM, Simon James

Active
47-51 Kingston Crescent, PortsmouthPO2 8AA
Born January 1972
Director
Appointed 20 Oct 2023

O'ROURKE, Duncan

Active
47-51 Kingston Crescent, PortsmouthPO2 8AA
Born April 1971
Director
Appointed 14 Dec 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Simon James Ingram

Active
47-51 Kingston Crescent, PortsmouthPO2 8AA
Born January 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Dec 2023

Mrs Elaine Ingram

Active
47-51 Kingston Crescent, PortsmouthPO2 8AA
Born December 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Dec 2023

Mr Simon James Ingram

Ceased
47-51 Kingston Crescent, PortsmouthPO2 8AA
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2023
Ceased 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2024
AP03Appointment of Secretary
Capital Alter Shares Subdivision
8 January 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 January 2024
MAMA
Resolution
8 January 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Move Registers To Sail Company With New Address
6 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 November 2023
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
20 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2023
NEWINCIncorporation