Mondo Brewing Company Limited

DataGardener
dissolved

Mondo Brewing Company Limited

09210166Private Limited With Share Capital

Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, KT14EQ
Incorporated

09/09/2014

Company Age

11 years

Directors

3

Employees

SIC Code

11050

Risk

Company Overview

Registration, classification & business activity

Mondo Brewing Company Limited (09210166) is a private limited with share capital incorporated on 09/09/2014 (11 years old) and registered in hampton wick, KT14EQ. The company operates under SIC code 11050 - manufacture of beer.

Private Limited With Share Capital
SIC: 11050
Incorporated 09/09/2014
KT14EQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

10

Shareholders

2

CCJs

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:29-07-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:29-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-11-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-07-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-06-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:21-06-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Capital Allotment Shares
Category:Capital
Date:20-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2020
Capital Name Of Class Of Shares
Category:Capital
Date:30-07-2020
Capital Allotment Shares
Category:Capital
Date:16-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2019
Capital Allotment Shares
Category:Capital
Date:11-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-01-2018
Capital Alter Shares Subdivision
Category:Capital
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2017
Capital Allotment Shares
Category:Capital
Date:19-09-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:19-09-2017
Resolution
Category:Resolution
Date:15-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2017
Capital Allotment Shares
Category:Capital
Date:16-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2015
Capital Allotment Shares
Category:Capital
Date:11-03-2015
Incorporation Company
Category:Incorporation
Date:09-09-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date03/04/2023
Latest Accounts31/12/2022

Trading Addresses

86-92 Stewarts Road, London, SW84UG
Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston Upon Thame, Gt. London, KT14EQRegistered

Contact

Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, KT14EQ