Background WavePink WaveYellow Wave

HILTON MOUNTFORD LIMITED (15585903)

HILTON MOUNTFORD LIMITED (15585903) is an active UK company. incorporated on 22 March 2024. with registered office in Sunbury-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HILTON MOUNTFORD LIMITED has been registered for 2 years. Current directors include DASY, Mery, DONALDSON, Ishall, FISO, Gordon and 4 others.

Company Number
15585903
Status
active
Type
ltd
Incorporated
22 March 2024
Age
2 years
Address
Summit House, Sunbury-On-Thames, TW16 5DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DASY, Mery, DONALDSON, Ishall, FISO, Gordon, JEAN, Eric, JONES, Sean, SMITH, Leonard, SMITH, Thoyo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON MOUNTFORD LIMITED

HILTON MOUNTFORD LIMITED is an active company incorporated on 22 March 2024 with the registered office located in Sunbury-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HILTON MOUNTFORD LIMITED was registered 2 years ago.(SIC: 70100)

Status

active

Active since 2 years ago

Company No

15585903

LTD Company

Age

2 Years

Incorporated 22 March 2024

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 1m left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 August 2025 - 30 August 2025(2 months)
Type: Unaudited Abridged

Next Due

Due by 30 May 2027
Period: 31 August 2025 - 30 August 2026

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Summit House 33 Hanworth Road Sunbury-On-Thames, TW16 5DA,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 22 March 2024To: 5 September 2025
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
Director Joined
Aug 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

DASY, Mery

Active
33 Hanworth Road, Sunbury-On-ThamesTW16 5DA
Born June 1966
Director
Appointed 28 Jul 2025

DONALDSON, Ishall

Active
33 Hanworth Road, Sunbury-On-ThamesTW16 5DA
Born August 1969
Director
Appointed 28 Jul 2025

FISO, Gordon

Active
33 Hanworth Road, Sunbury-On-ThamesTW16 5DA
Born July 1964
Director
Appointed 28 Jul 2025

JEAN, Eric

Active
33 Hanworth Road, Sunbury-On-ThamesTW16 5DA
Born May 1972
Director
Appointed 28 Jul 2025

JONES, Sean

Active
33 Hanworth Road, Sunbury-On-ThamesTW16 5DA
Born November 1961
Director
Appointed 28 Jul 2025

SMITH, Leonard

Active
33 Hanworth Road, Sunbury-On-ThamesTW16 5DA
Born August 1971
Director
Appointed 01 Aug 2025

SMITH, Thoyo

Active
33 Hanworth Road, Sunbury-On-ThamesTW16 5DA
Born February 1978
Director
Appointed 28 Jul 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 22 Mar 2024
Resigned 27 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Leonard Smith

Active
33 Hanworth Road, Sunbury-On-ThamesTW16 5DA
Born August 1971

Nature of Control

Significant influence or control
Notified 28 Jul 2025

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2024
Ceased 28 Jul 2025
Fundings
Financials
Latest Activities

Filing History

19

Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
2 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
22 March 2024
NEWINCIncorporation