Company Information for MONDRAGO INVESTIGATIONS LTD
7 BELL YARD, LONDON, WC2A 2JR,
|
Company Registration Number
05934161
Private Limited Company
Active |
Company Name | |
---|---|
MONDRAGO INVESTIGATIONS LTD | |
Legal Registered Office | |
7 BELL YARD LONDON WC2A 2JR Other companies in CM0 | |
Company Number | 05934161 | |
---|---|---|
Company ID Number | 05934161 | |
Date formed | 2006-09-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 01:40:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
Director's details changed for Mrs Mary Alison Cumming on 2023-04-28 | ||
Change of details for Mrs Mary Alison Cumming as a person with significant control on 2023-04-28 | ||
SECRETARY'S DETAILS CHNAGED FOR MARY ALISON CUMMING on 2023-04-28 | ||
Change of details for Mr. Richard Paul Cumming as a person with significant control on 2023-04-28 | ||
Director's details changed for Mrs Mary Alison Cumming on 2023-04-24 | ||
SECRETARY'S DETAILS CHNAGED FOR MARY ALISON CUMMING on 2023-04-24 | ||
Director's details changed for Mary Alison Cumming on 2023-04-13 | ||
Change of details for Mrs Mary Allison Cumming as a person with significant control on 2023-04-13 | ||
REGISTERED OFFICE CHANGED ON 14/04/23 FROM 2 High Street Burnham on Crouch Essex CM0 8AA | ||
Director's details changed for Richard Paul Cumming on 2023-04-14 | ||
Change of details for Mr. Richard Paul Cumming as a person with significant control on 2023-04-13 | ||
SECRETARY'S DETAILS CHNAGED FOR MARY ALISON CUMMING on 2023-04-13 | ||
Change of details for Mrs Mary Cumming as a person with significant control on 2023-04-13 | ||
SECRETARY'S DETAILS CHNAGED FOR MARY CUMMING on 2023-04-13 | ||
SECRETARY'S DETAILS CHNAGED FOR MARY ALLISON CUMMING on 2023-04-13 | ||
CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARY ALISON CUMMING on 2017-10-22 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS MARY CUMMING / 22/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR. RICHARD PAUL CUMMING / 22/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL CUMMING / 22/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY ALISON CUMMING / 22/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL CUMMING / 22/10/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/10 NO CHANGES | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 19/09/06--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-09-30 | £ 22,909 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 33,935 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONDRAGO INVESTIGATIONS LTD
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 18,857 |
Cash Bank In Hand | 2012-09-30 | £ 31,427 |
Current Assets | 2013-09-30 | £ 24,513 |
Current Assets | 2012-09-30 | £ 41,156 |
Debtors | 2013-09-30 | £ 5,656 |
Debtors | 2012-09-30 | £ 9,729 |
Debtors | 2011-09-30 | £ 13,016 |
Shareholder Funds | 2013-09-30 | £ 1,788 |
Shareholder Funds | 2012-09-30 | £ 7,687 |
Tangible Fixed Assets | 2013-09-30 | £ 0 |
Tangible Fixed Assets | 2012-09-30 | £ 0 |
Tangible Fixed Assets | 2011-09-30 | £ 294 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MONDRAGO INVESTIGATIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |