Montarosa Limited COLINDALE


Founded in 2015, Montarosa, classified under reg no. 09898483 is an active company. Currently registered at 5 Technology Park NW9 6BX, Colindale the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Giles O., Kelvin B.. Of them, Kelvin B. has been with the company the longest, being appointed on 2 December 2015 and Giles O. has been with the company for the least time - from 2 March 2022. As of 6 July 2025, there were 2 ex directors - Jodi K., Samuel S. and others listed below. There were no ex secretaries.

Montarosa Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town Colindale
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09898483
Date of Incorporation Wed, 2nd Dec 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Giles O.

Position: Director

Appointed: 02 March 2022

Kelvin B.

Position: Director

Appointed: 02 December 2015

Jodi K.

Position: Director

Appointed: 02 December 2015

Resigned: 25 April 2016

Samuel S.

Position: Director

Appointed: 02 December 2015

Resigned: 22 October 2016

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Giles O. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kelvin B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jodi K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Giles O.

Notified on 2 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Kelvin B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jodi K.

Notified on 6 April 2016
Ceased on 2 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth21 082       
Balance Sheet
Cash Bank On Hand57 984226 0502 68217 987211 8141 222 1592 167 922960 202
Current Assets194 404625 875417 5421 270 5041 801 4313 437 9535 833 5994 543 418
Debtors136 420399 825414 8601 252 5171 589 6172 215 7943 665 6773 583 216
Net Assets Liabilities21 082291 64035 7201 025 4281 529 2082 650 4672 835 5543 833 109
Other Debtors21 54156 59226 73224 96823 0871 722 0801 920 8663 172 623
Property Plant Equipment1 124570 8264642 2584 04419 140
Cash Bank In Hand57 984       
Tangible Fixed Assets1 124       
Reserves/Capital
Called Up Share Capital30       
Profit Loss Account Reserve21 052       
Shareholder Funds21 082       
Other
Accrued Liabilities Deferred Income    4 581304 9522 057 22086 704
Accumulated Depreciation Impairment Property Plant Equipment5541 1081 6781 9492 3113 7365 70411 680
Additions Other Than Through Business Combinations Property Plant Equipment     3 2193 75421 072
Average Number Employees During Period3433371114
Corporation Tax Payable5 06060 038 172 321123 035269 74754 441314 550
Creditors174 446334 697381 822245 745272 599789 6563 001 323724 664
Fixed Assets     2 2584 04619 140
Increase From Depreciation Charge For Year Property Plant Equipment 5545702713621 4251 9685 976
Investments Fixed Assets      2 
Investments In Group Undertakings Participating Interests      2 
Net Current Assets Liabilities19 958291 17835 7201 024 7591 528 8322 648 2972 832 2763 818 754
Other Creditors 1763781 02390496 62023 7025 465
Other Taxation Social Security Payable39 20351 09416 38412 64110 760117 964854 120195 618
Prepayments Accrued Income114 879 308 000  27 23094 564101 552
Property Plant Equipment Gross Cost1 6781 6781 6782 7752 7755 9949 74830 820
Provisions For Liabilities Balance Sheet Subtotal 108 15788887684 785
Total Assets Less Current Liabilities21 082291 74835 7201 025 5851 529 2962 650 5552 836 3223 837 894
Trade Creditors Trade Payables13 8643721 948517 37311 840122 327
Trade Debtors Trade Receivables 4 758151 299 998466 4841 650 247309 041
Amount Specific Advance Or Credit Directors   17 500    
Amount Specific Advance Or Credit Made In Period Directors   17 500    
Amount Specific Advance Or Credit Repaid In Period Directors    17 500   
Accrued Liabilities1 4402 0002 5754 7004 581   
Amounts Owed By Associates 338 47579 1931 208 8291 266 532   
Creditors Due Within One Year174 446       
Number Shares Allotted30       
Par Value Share1       
Recoverable Value-added Tax  7841 220    
Share Capital Allotted Called Up Paid30       
Tangible Fixed Assets Additions1 678       
Tangible Fixed Assets Cost Or Valuation1 678       
Tangible Fixed Assets Depreciation554       
Tangible Fixed Assets Depreciation Charged In Period554       
Total Additions Including From Business Combinations Property Plant Equipment   1 097    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Sunday 1st December 2024
filed on: 11th, December 2024
Free Download (6 pages)

Company search

Advertisements