MORTAR INVESTMENTS UK LIMITED
Overview
| Company Name | MORTAR INVESTMENTS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02767052 |
| 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 MORTAR INVESTMENTS UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MORTAR INVESTMENTS UK LIMITED located?
| Registered Office Address | The Akzonobel Building Wexham Road SL2 5DS Slough United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORTAR INVESTMENTS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMPKEMIX (NO. 44) LIMITED | Nov 23, 1992 | Nov 23, 1992 |
What are the latest accounts for MORTAR INVESTMENTS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MORTAR INVESTMENTS UK LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for MORTAR INVESTMENTS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emer Adamson as a director on Jul 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Smalley as a director on May 07, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of Benjamin Williams as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Allan Turner as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Williams as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||
Appointment of David Allan Turner as a director on Aug 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Fergal Joseph O'shea as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on May 31, 2018 | 1 pages | TM02 | ||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Who are the officers of MORTAR INVESTMENTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMSON, Emer | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | England | Irish | 325616230001 | |||||
| RAY, Stephen Bruce | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | England | British | 177266980002 | |||||
| CARTER, Lynette Jean Cherryl | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 233753920001 | |||||||
| CHEATLE, Penelope Anne | Secretary | 9 Cherry Court 2a St Johns Road DA14 4HB Sidcup Kent | British | 34645590001 | ||||||
| DAVIS, Philip Stephen James | Secretary | Two Pearman Cottages 29 Chertsey Road GU24 8PD Chobham Surrey | British | 71932630001 | ||||||
| GROSSET, Margaret Wilhelmina | Secretary | 7 Arnprior Place KA7 4PT Alloway Ayrshire | British | 54009620001 | ||||||
| GROSSET, Margaret Wilhelmina | Secretary | 7 Arnprior Place KA7 4PT Alloway Ayrshire | British | 54009620001 | ||||||
| LACHLAN, Cacilia Maria | Nominee Secretary | 10 Guernsey Farm Drive Horsell Rise GU21 4BE Woking Surrey | British | 900008880001 | ||||||
| MCCARTHY, Anne Patricia | Secretary | 46 Torcross Road HA4 0TD South Ruislip Middlesex | British | 8702280009 | ||||||
| SPARKS, Raymond Richard | Secretary | 19 Queens Road Byfleet KT14 7AD West Byfleet Surrey | British | 35662370002 | ||||||
| THORN-DAVIS, Scott Peter | Secretary | 5 Latham Road TW1 1BN Twickenham Middlesex | British | 68718610003 | ||||||
| TURNER, George St John | Secretary | The Manse Main Street PE28 0QR Bythorn Cambridgeshire | British | 88865090002 | ||||||
| O.H. SECRETARIAT LIMITED | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 129226660002 | |||||||
| BLACKWOOD, David Charles | Director | 7 Mizen Close KT11 2RJ Cobham Surrey | United Kingdom | British, | 69535430001 | |||||
| BOLLAND, Christopher | Director | Bressenden Place SW1E 5BG London 26th Floor Portland House | United Kingdom | British | 111301880002 | |||||
| BOURNE, Anthony John, Dr | Director | 138 Cambridge Street SW1V 4QF London | England | British | 12074490001 | |||||
| CHANDLER, Allan Illingworth | Director | 95 Silverdale Avenue KT12 1EJ Walton On Thames Surrey | British | 73841170001 | ||||||
| CHARLTON, John Michael | Director | Dunstone 5 Broomfield Ride KT22 0LR Oxshott Surrey | England | British | 73081460001 | |||||
| CHEATLE, Penelope Anne | Director | 9 Cherry Court 2a St Johns Road DA14 4HB Sidcup Kent | British | 34645590001 | ||||||
| CRIBB, Nigel Rupert Evelyn | Director | 7 White Friars TN13 1QG Sevenoaks Kent | England | British | 77813530002 | |||||
| GEE, David John | Director | Manchester Square W1U 3AN London 20 | England | British | 43451240003 | |||||
| GILLETT, Philip John | Director | Cedar House Rockfield Road RH8 0EJ Oxted Surrey | United Kingdom | British | 6838010001 | |||||
| GRAY, Frederick Philp | Director | Torran 22 The Ridings KT24 5BN East Horsley Surrey | England | British | 11184160001 | |||||
| HERLIHY, Michael Hugh Creedon | Director | Greensands Pine Grove PO19 3PN Chichester West Sussex England | United Kingdom | British | 34548990001 | |||||
| HIRST, John Raymond | Director | 53b Windsor Road SL6 2DN Maidenhead Buckinghamshire | British | 59246220001 | ||||||
| LACHLAN, Cacilia Maria | Nominee Director | 10 Guernsey Farm Drive Horsell Rise GU21 4BE Woking Surrey | British | 900008880001 | ||||||
| LADD, Ian Richard | Director | Flat 4, 22 Greencroft Gardens NW6 3LS London | British | 42846300002 | ||||||
| O'SHEA, Fergal Joseph | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | Irish | 202596380001 | |||||
| RADDER, Helmut Kurt Hans | Director | Flat F 11 Queens Gate Terrace SW7 5PR London | German | 73769570001 | ||||||
| REVILL, Ian | Director | 11 Kevan Drive Send GU23 7BU Woking Surrey | United Kingdom | British | 33088030001 | |||||
| ROSS, Robert Leonard Gordon Knox | Director | Bressenden Place SW1E 5BG London 26th Floor Portland House | United Kingdom | British | 103698440001 | |||||
| SEARLES, David Arthur | Director | Oak Tree Cottage Tower Road Coleshill HP7 0LB Amersham Buckinghamshire | British | 40322970002 | ||||||
| SMALLEY, Michael | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | England | British | 147906100002 | |||||
| SPALL, Alan George | Director | Fairacre The Drive Wonersh Park Wonersh GU5 0QW Guildford Surrey | British | 14624980004 | ||||||
| TURNER, David Allan | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | England | British | 229736710001 |
Who are the persons with significant control of MORTAR INVESTMENTS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Imperial Chemical Industries Limited | Apr 06, 2016 | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 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