Mondottica Limited NOTTINGHAM


Founded in 2001, Mondottica, classified under reg no. 04262018 is an active company. Currently registered at Michael House Riverside Business Park NG2 1RX, Nottingham the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Mark G., Anthony P. and Hermann M. and others. In addition one secretary - Keith W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mondottica Limited Address / Contact

Office Address Michael House Riverside Business Park
Office Address2 Rennie Hogg Road
Town Nottingham
Post code NG2 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04262018
Date of Incorporation Tue, 31st Jul 2001
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Mark G.

Position: Director

Appointed: 20 September 2023

Anthony P.

Position: Director

Appointed: 24 September 2019

Hermann M.

Position: Director

Appointed: 07 March 2019

Eberhard M.

Position: Director

Appointed: 07 March 2019

Keith W.

Position: Secretary

Appointed: 06 November 2012

Paul S.

Position: Director

Appointed: 24 September 2019

Resigned: 08 September 2023

David H.

Position: Director

Appointed: 25 January 2017

Resigned: 29 January 2019

David R.

Position: Director

Appointed: 31 August 2013

Resigned: 10 May 2019

Stephen T.

Position: Director

Appointed: 31 August 2013

Resigned: 25 January 2017

Bernard N.

Position: Director

Appointed: 01 December 2010

Resigned: 27 June 2013

Bernhard N.

Position: Director

Appointed: 01 February 2010

Resigned: 06 November 2012

Nancy G.

Position: Director

Appointed: 01 May 2006

Resigned: 31 August 2013

Andrew W.

Position: Secretary

Appointed: 04 September 2004

Resigned: 06 November 2012

Andrew W.

Position: Director

Appointed: 04 September 2004

Resigned: 06 November 2012

Colin W.

Position: Director

Appointed: 15 July 2003

Resigned: 04 September 2004

Crystal M.

Position: Director

Appointed: 25 October 2002

Resigned: 15 July 2003

Michael J.

Position: Secretary

Appointed: 31 July 2001

Resigned: 01 January 2009

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 31 July 2001

Resigned: 31 July 2001

Michael J.

Position: Director

Appointed: 31 July 2001

Resigned: 08 October 2020

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2001

Resigned: 31 July 2001

Ian H.

Position: Director

Appointed: 31 July 2001

Resigned: 20 July 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Cedric B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cedric B.

Notified on 27 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael J.

Notified on 6 April 2016
Ceased on 27 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, July 2023
Free Download (97 pages)

Company search

Advertisements