MORTAR INVESTMENTS INTERNATIONAL LIMITED

MORTAR INVESTMENTS INTERNATIONAL LIMITED

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

    Company NameMORTAR INVESTMENTS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02767051
    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 MORTAR INVESTMENTS INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MORTAR INVESTMENTS INTERNATIONAL LIMITED located?

    Registered Office Address
    The Akzonobel Building
    Wexham Road
    SL2 5DS Slough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MORTAR INVESTMENTS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPKEMIX (NO. 43) LIMITEDNov 23, 1992Nov 23, 1992

    What are the latest accounts for MORTAR INVESTMENTS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MORTAR INVESTMENTS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for MORTAR INVESTMENTS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Vaibhav Ahuja as a director on May 21, 2025

    2 pagesAP01

    Termination of appointment of David Upton as a director on Mar 05, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mr David Upton as a director on May 22, 2024

    2 pagesAP01

    Termination of appointment of Michael Smalley as a director on May 07, 2024

    1 pagesTM01

    Termination of appointment of Benjamin Williams as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Termination of appointment of David Allan Turner as a director on Sep 01, 2020

    1 pagesTM01

    Appointment of Mr Benjamin Williams as a director on Sep 01, 2020

    2 pagesAP01

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 16, 2019 with updates

    4 pagesCS01

    Appointment of David Allan Turner as a director on Aug 31, 2018

    2 pagesAP01

    Termination of appointment of Fergal Joseph O'shea as a director on Aug 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Termination of appointment of Lynette Jean Cherryl Carter as a secretary on May 31, 2018

    1 pagesTM02

    Who are the officers of MORTAR INVESTMENTS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHUJA, Vaibhav, Mr.
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    EnglandIndian327784660001
    RAY, Stephen Bruce
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    EnglandBritish177266980002
    CARTER, Lynette Jean Cherryl
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Secretary
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    232329760001
    CHEATLE, Penelope Anne
    9 Cherry Court
    2a St Johns Road
    DA14 4HB Sidcup
    Kent
    Secretary
    9 Cherry Court
    2a St Johns Road
    DA14 4HB Sidcup
    Kent
    British34645590001
    DAVIS, Philip Stephen James
    Two Pearman Cottages
    29 Chertsey Road
    GU24 8PD Chobham
    Surrey
    Secretary
    Two Pearman Cottages
    29 Chertsey Road
    GU24 8PD Chobham
    Surrey
    British71932630001
    GROSSET, Margaret Wilhelmina
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    Secretary
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    British54009620001
    GROSSET, Margaret Wilhelmina
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    Secretary
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    British54009620001
    LACHLAN, Cacilia Maria
    10 Guernsey Farm Drive
    Horsell Rise
    GU21 4BE Woking
    Surrey
    Nominee Secretary
    10 Guernsey Farm Drive
    Horsell Rise
    GU21 4BE Woking
    Surrey
    British900008880001
    MCCARTHY, Anne Patricia
    46 Torcross Road
    HA4 0TD South Ruislip
    Middlesex
    Secretary
    46 Torcross Road
    HA4 0TD South Ruislip
    Middlesex
    British8702280009
    SPARKS, Raymond Richard
    19 Queens Road
    Byfleet
    KT14 7AD West Byfleet
    Surrey
    Secretary
    19 Queens Road
    Byfleet
    KT14 7AD West Byfleet
    Surrey
    British35662370002
    THORN-DAVIS, Scott Peter
    5 Latham Road
    TW1 1BN Twickenham
    Middlesex
    Secretary
    5 Latham Road
    TW1 1BN Twickenham
    Middlesex
    British68718610003
    TURNER, George St John
    The Manse
    Main Street
    PE28 0QR Bythorn
    Cambridgeshire
    Secretary
    The Manse
    Main Street
    PE28 0QR Bythorn
    Cambridgeshire
    British88865090002
    O.H. SECRETARIAT LIMITED
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Secretary
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    129226660002
    BLACKWOOD, David Charles
    7 Mizen Close
    KT11 2RJ Cobham
    Surrey
    Director
    7 Mizen Close
    KT11 2RJ Cobham
    Surrey
    United KingdomBritish,69535430001
    BLOK, Harm
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    Director
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    The NetherlandsDutch176466280001
    BOLLAND, Christopher
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    Director
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    United KingdomBritish111301880002
    BOURNE, Anthony John, Dr
    138 Cambridge Street
    SW1V 4QF London
    Director
    138 Cambridge Street
    SW1V 4QF London
    EnglandBritish12074490001
    CHANDLER, Allan Illingworth
    95 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    Director
    95 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    British73841170001
    CHARLTON, John Michael
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    Director
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    EnglandBritish73081460001
    CHEATLE, Penelope Anne
    9 Cherry Court
    2a St Johns Road
    DA14 4HB Sidcup
    Kent
    Director
    9 Cherry Court
    2a St Johns Road
    DA14 4HB Sidcup
    Kent
    British34645590001
    CHEATLE, Penelope Anne
    9 Cherry Court
    2a St Johns Road
    DA14 4HB Sidcup
    Kent
    Director
    9 Cherry Court
    2a St Johns Road
    DA14 4HB Sidcup
    Kent
    British34645590001
    CRIBB, Nigel Rupert Evelyn
    7 White Friars
    TN13 1QG Sevenoaks
    Kent
    Director
    7 White Friars
    TN13 1QG Sevenoaks
    Kent
    EnglandBritish77813530002
    GEE, David John
    Manchester Square
    W1U 3AN London
    20
    Director
    Manchester Square
    W1U 3AN London
    20
    EnglandBritish43451240003
    GILLETT, Philip John
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    Director
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    United KingdomBritish6838010001
    GRAY, Frederick Philp
    Torran
    22 The Ridings
    KT24 5BN East Horsley
    Surrey
    Director
    Torran
    22 The Ridings
    KT24 5BN East Horsley
    Surrey
    EnglandBritish11184160001
    HERLIHY, Michael Hugh Creedon
    Greensands
    Pine Grove
    PO19 3PN Chichester
    West Sussex
    England
    Director
    Greensands
    Pine Grove
    PO19 3PN Chichester
    West Sussex
    England
    United KingdomBritish34548990001
    HIRST, John Raymond
    53b Windsor Road
    SL6 2DN Maidenhead
    Buckinghamshire
    Director
    53b Windsor Road
    SL6 2DN Maidenhead
    Buckinghamshire
    British59246220001
    LACHLAN, Cacilia Maria
    10 Guernsey Farm Drive
    Horsell Rise
    GU21 4BE Woking
    Surrey
    Nominee Director
    10 Guernsey Farm Drive
    Horsell Rise
    GU21 4BE Woking
    Surrey
    British900008880001
    LADD, Ian Richard
    Flat 4, 22 Greencroft Gardens
    NW6 3LS London
    Director
    Flat 4, 22 Greencroft Gardens
    NW6 3LS London
    British42846300002
    O'SHEA, Fergal Joseph
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    United KingdomIrish202596380001
    RADDER, Helmut Kurt Hans
    Flat F 11 Queens Gate Terrace
    SW7 5PR London
    Director
    Flat F 11 Queens Gate Terrace
    SW7 5PR London
    German73769570001
    REVILL, Ian
    11 Kevan Drive
    Send
    GU23 7BU Woking
    Surrey
    Director
    11 Kevan Drive
    Send
    GU23 7BU Woking
    Surrey
    United KingdomBritish33088030001
    ROSS, Robert Leonard Gordon Knox
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    Director
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    United KingdomBritish103698440001
    SEARLES, David Arthur
    Oak Tree Cottage
    Tower Road Coleshill
    HP7 0LB Amersham
    Buckinghamshire
    Director
    Oak Tree Cottage
    Tower Road Coleshill
    HP7 0LB Amersham
    Buckinghamshire
    British40322970002
    SINGH, Brune
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Director
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    NetherlandsBritish135902980002

    Who are the persons with significant control of MORTAR INVESTMENTS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    Berkshire
    United Kingdom
    May 20, 2016
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2074787
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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