Montpellier Numbers Limited
- Active
- Incorporated on 9 Jul 2014
Reg Address: Suite 530, 105 London Street, Reading RG1 4QD, England
Previous Names:
A4E Services Limited - 22 Jun 2020
Accounting For Entrepreneurs Limited - 8 Jan 2020
- Summary The company with name "Montpellier Numbers Limited" is a private limited company and located in Suite 530, 105 London Street, Reading RG1 4QD. Montpellier Numbers Limited is currently in active status and it was incorporated on 9 Jul 2014 (10 years 2 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Montpellier Numbers Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sophia Charlotte Maynell | Director | 12 Jun 2015 | British | Resigned 10 Oct 2017 |
2 | Paul Murphy | Director | 12 Jun 2015 | British | Resigned 14 Mar 2016 |
3 | Paul Murphy | Director | 12 Jun 2015 | British | Resigned 14 Mar 2016 |
4 | Aynsley Norman Damery | Director | 9 Jul 2014 | Irish | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Aynsley Norman Damery Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | Irish | Active |
2 | Mrs Sophia Charlotte Maynell Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 10 Oct 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Montpellier Numbers Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Unaudited Abridged | 20 Jan 2021 | Download PDF 6 Pages |
2 | Confirmation Statement - Updates | 11 Dec 2020 | Download PDF 3 Pages |
3 | Resolution | 22 Jun 2020 | Download PDF 3 Pages |
4 | Accounts - Unaudited Abridged | 21 Jun 2020 | Download PDF 7 Pages |
5 | Address - Change Registered Office Company With Date Old New | 21 Jun 2020 | Download PDF 1 Pages |
6 | Confirmation Statement - Updates | 21 Jun 2020 | Download PDF 3 Pages |
7 | Resolution | 8 Jan 2020 | Download PDF 3 Pages |
8 | Confirmation Statement - Updates | 24 Jun 2019 | Download PDF 3 Pages |
9 | Accounts - Unaudited Abridged | 31 May 2019 | Download PDF 7 Pages |
10 | Address - Change Registered Office Company With Date Old New | 9 May 2019 | Download PDF 1 Pages |
11 | Confirmation Statement - Updates | 21 Jun 2018 | Download PDF 5 Pages |
12 | Persons With Significant Control - Change To A Person With Significant Control | 21 Jun 2018 | Download PDF 2 Pages |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 Jun 2018 | Download PDF 1 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 21 Jun 2018 | Download PDF 1 Pages |
15 | Accounts - Total Exemption Full | 30 May 2018 | Download PDF 11 Pages |
16 | Accounts - Amended Total Exemption Small | 14 Nov 2017 | Download PDF 8 Pages |
17 | Confirmation Statement - Updates | 23 Aug 2017 | Download PDF 4 Pages |
18 | Accounts - Total Exemption Small | 31 May 2017 | Download PDF 9 Pages |
19 | Confirmation Statement - Updates | 28 Jul 2016 | Download PDF 26 Pages |
20 | Accounts - Total Exemption Small | 27 May 2016 | Download PDF 9 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2016 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Small | 6 Apr 2016 | Download PDF 6 Pages |
23 | Accounts - Change Account Reference Date Company Current Shortened | 6 Apr 2016 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Sep 2015 | Download PDF 6 Pages |
25 | Capital - Allotment Shares | 9 Sep 2015 | Download PDF 3 Pages |
26 | Capital - Allotment Shares | 9 Sep 2015 | Download PDF 3 Pages |
27 | Capital - Allotment Shares | 9 Sep 2015 | Download PDF 3 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 12 Jun 2015 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 12 Jun 2015 | Download PDF 2 Pages |
30 | Incorporation - Company | 9 Jul 2014 | Download PDF 33 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Aurus Services Limited Mutual People: Aynsley Norman Damery | Active |
2 | Metisblue Limited Mutual People: Aynsley Norman Damery | Active |
3 | Enttrepreneurs Limited Mutual People: Aynsley Norman Damery | Active |
4 | Church Lane Antiques Limited Mutual People: Aynsley Norman Damery | Active |
5 | Tayabali Tomlin Nominees Limited Mutual People: Aynsley Norman Damery | dissolved |
6 | Tayabali Tomlin Secretaries Limited Mutual People: Aynsley Norman Damery | dissolved |