MUMFORD & CO LIMITED
Overview
| Company Name | MUMFORD & CO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02021956 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MUMFORD & CO LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORPORATE IMPROVEMENT CONSULTANCY LIMITED | May 21, 1986 | May 21, 1986 |
What are the latest accounts for MUMFORD & CO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for MUMFORD & CO LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for MUMFORD & CO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 9 pages | AA | ||||||||||
Appointment of Geraldine Elizabeth Wyatt as a director on Jan 17, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eileen Rose Over as a secretary on Aug 27, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Geraldine Elizabeth Williams as a secretary on Aug 27, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MUMFORD & CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Geraldine Elizabeth | Secretary | Sandall House, 230 High Street Herne Bay CT6 5AX Kent. | 286716490001 | |||||||
| MILBURN, Simon Alan Nicholas | Director | 24 Dering Road TN24 8DB Ashford Kent | England | British | 21426980001 | |||||
| WYATT, Geraldine Elizabeth | Director | Spencer Road CR3 5LF Caterham 67 England | England | British | 97873290003 | |||||
| LITTLEFAIR, Helen Avril | Secretary | 22 Island Road Upstreet CT3 4DA Canterbury Kent | British | 93191450001 | ||||||
| MILBURN, Simon Alan Nicholas | Secretary | 24 Dering Road TN24 8DB Ashford Kent | British | 21426980001 | ||||||
| MUMFORD, Andrew Michael | Secretary | 22 Island Road Upstreet CT3 4DA Canterbury Kent | British | 7016240001 | ||||||
| MUMFORD, Jacqueline Anne | Secretary | 22 Island Road Upstreet CT3 4DA Canterbury Kent | British | 10703410001 | ||||||
| OVER, Eileen Rose | Secretary | Cornwall Road CT6 7SX Herne Bay 49 Kent | British | 52409670001 | ||||||
| WREN, Tracey Dawn | Secretary | 67 Station Road CT6 5QQ Herne Bay Kent | British | 84643100001 | ||||||
| MUMFORD, Andrew Michael | Director | Upper Cross Farm Thornton Lane, Eastry CT13 0EU Sandwich Kent | England | British | 7016240002 | |||||
| MUMFORD, Jacqueline Anne | Director | 22 Island Road Upstreet CT3 4DA Canterbury Kent | British | 10703410001 |
Who are the persons with significant control of MUMFORD & CO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Derfrim Limited | Apr 06, 2016 | Spencer Road CR3 5LF Caterham 67 Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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