MUMFORD & CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMUMFORD & CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02021956
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MUMFORD & CO LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is MUMFORD & CO LIMITED located?

    Registered Office Address
    Sandall House, 230 High Street
    Herne Bay
    CT6 5AX Kent.
    Undeliverable Registered Office AddressNo

    What were the previous names of MUMFORD & CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORPORATE IMPROVEMENT CONSULTANCY LIMITEDMay 21, 1986May 21, 1986

    What are the latest accounts for MUMFORD & CO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for MUMFORD & CO LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for MUMFORD & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2025

    8 pagesAA

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    8 pagesAA

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    9 pagesAA

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    9 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    9 pagesAA

    Appointment of Geraldine Elizabeth Wyatt as a director on Jan 17, 2022

    2 pagesAP01

    Termination of appointment of Eileen Rose Over as a secretary on Aug 27, 2021

    1 pagesTM02

    Appointment of Mrs Geraldine Elizabeth Williams as a secretary on Aug 27, 2021

    2 pagesAP03

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    10 pagesAA

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    9 pagesAA

    Confirmation statement made on May 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    10 pagesAA

    Confirmation statement made on May 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    9 pagesAA

    Confirmation statement made on May 28, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    7 pagesAA

    Annual return made up to May 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2015

    7 pagesAA

    Annual return made up to May 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of MUMFORD & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Geraldine Elizabeth
    Sandall House, 230 High Street
    Herne Bay
    CT6 5AX Kent.
    Secretary
    Sandall House, 230 High Street
    Herne Bay
    CT6 5AX Kent.
    286716490001
    MILBURN, Simon Alan Nicholas
    24 Dering Road
    TN24 8DB Ashford
    Kent
    Director
    24 Dering Road
    TN24 8DB Ashford
    Kent
    EnglandBritish21426980001
    WYATT, Geraldine Elizabeth
    Spencer Road
    CR3 5LF Caterham
    67
    England
    Director
    Spencer Road
    CR3 5LF Caterham
    67
    England
    EnglandBritish97873290003
    LITTLEFAIR, Helen Avril
    22 Island Road Upstreet
    CT3 4DA Canterbury
    Kent
    Secretary
    22 Island Road Upstreet
    CT3 4DA Canterbury
    Kent
    British93191450001
    MILBURN, Simon Alan Nicholas
    24 Dering Road
    TN24 8DB Ashford
    Kent
    Secretary
    24 Dering Road
    TN24 8DB Ashford
    Kent
    British21426980001
    MUMFORD, Andrew Michael
    22 Island Road
    Upstreet
    CT3 4DA Canterbury
    Kent
    Secretary
    22 Island Road
    Upstreet
    CT3 4DA Canterbury
    Kent
    British7016240001
    MUMFORD, Jacqueline Anne
    22 Island Road
    Upstreet
    CT3 4DA Canterbury
    Kent
    Secretary
    22 Island Road
    Upstreet
    CT3 4DA Canterbury
    Kent
    British10703410001
    OVER, Eileen Rose
    Cornwall Road
    CT6 7SX Herne Bay
    49
    Kent
    Secretary
    Cornwall Road
    CT6 7SX Herne Bay
    49
    Kent
    British52409670001
    WREN, Tracey Dawn
    67 Station Road
    CT6 5QQ Herne Bay
    Kent
    Secretary
    67 Station Road
    CT6 5QQ Herne Bay
    Kent
    British84643100001
    MUMFORD, Andrew Michael
    Upper Cross Farm
    Thornton Lane, Eastry
    CT13 0EU Sandwich
    Kent
    Director
    Upper Cross Farm
    Thornton Lane, Eastry
    CT13 0EU Sandwich
    Kent
    EnglandBritish7016240002
    MUMFORD, Jacqueline Anne
    22 Island Road
    Upstreet
    CT3 4DA Canterbury
    Kent
    Director
    22 Island Road
    Upstreet
    CT3 4DA Canterbury
    Kent
    British10703410001

    Who are the persons with significant control of MUMFORD & CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spencer Road
    CR3 5LF Caterham
    67
    Surrey
    England
    Apr 06, 2016
    Spencer Road
    CR3 5LF Caterham
    67
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05132564
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0