About

Registered Number: 04262018
Date of Incorporation: 31/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Michael House Riverside Business Park, Rennie Hogg Road, Nottingham, Notts, NG2 1RX

 

Established in 2001, Mondottica Ltd are based in Nottingham, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUELLER-MENRAD, Eberhard 07 March 2019 - 1
MUELLER-MENRAD, Hermann 07 March 2019 - 1
PESSOK, Anthony Robert Richard 24 September 2019 - 1
SULTAN, Paul Roger 24 September 2019 - 1
BLACK, Nancy Rose 01 May 2006 31 August 2013 1
HART, David 25 January 2017 29 January 2019 1
HOOLE, Ian Norman 31 July 2001 20 July 2003 1
MACLAREN, Crystal Dawn 25 October 2002 15 July 2003 1
NUESSER, Bernard 01 December 2010 27 June 2013 1
NUESSER, Bernhard 01 February 2010 06 November 2012 1
RAVENCROFT, David James 31 August 2013 10 May 2019 1
TULBA, Stephen 31 August 2013 25 January 2017 1
WHITE, Colin Daniel 15 July 2003 04 September 2004 1
WILKINSON, Andrew 04 September 2004 06 November 2012 1
Secretary Name Appointed Resigned Total Appointments
WRAGG, Keith 06 November 2012 - 1
JARDINE, Michael Roy 31 July 2001 01 January 2009 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AP01 - Appointment of director 09 October 2019
AP01 - Appointment of director 09 October 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 06 August 2019
TM01 - Termination of appointment of director 16 May 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 13 February 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 08 August 2018
MR01 - N/A 27 April 2018
AA - Annual Accounts 17 November 2017
MR01 - N/A 23 October 2017
MR01 - N/A 18 October 2017
MR01 - N/A 18 October 2017
CS01 - N/A 01 August 2017
MR04 - N/A 02 June 2017
MR04 - N/A 02 June 2017
MR04 - N/A 02 June 2017
MR04 - N/A 02 June 2017
MR01 - N/A 01 June 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
SH01 - Return of Allotment of shares 29 October 2016
AA - Annual Accounts 10 October 2016
CS01 - N/A 30 September 2016
CH01 - Change of particulars for director 25 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 03 August 2015
MR01 - N/A 15 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 August 2014
MR04 - N/A 04 March 2014
MR04 - N/A 04 March 2014
MR01 - N/A 19 February 2014
MR01 - N/A 12 February 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AA - Annual Accounts 08 October 2013
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AP03 - Appointment of secretary 21 May 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
TM02 - Termination of appointment of secretary 25 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 01 August 2011
AP01 - Appointment of director 30 November 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 28 July 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AR01 - Annual Return 10 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 01 October 2009
287 - Change in situation or address of Registered Office 16 April 2009
AUD - Auditor's letter of resignation 28 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 19 August 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 30 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
287 - Change in situation or address of Registered Office 13 September 2004
363s - Annual Return 23 July 2004
287 - Change in situation or address of Registered Office 24 May 2004
AA - Annual Accounts 04 May 2004
395 - Particulars of a mortgage or charge 25 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
395 - Particulars of a mortgage or charge 17 October 2003
395 - Particulars of a mortgage or charge 18 September 2003
363s - Annual Return 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
225 - Change of Accounting Reference Date 24 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2018 Outstanding

N/A

A registered charge 13 October 2017 Outstanding

N/A

A registered charge 13 October 2017 Outstanding

N/A

A registered charge 13 October 2017 Outstanding

N/A

A registered charge 26 May 2017 Outstanding

N/A

A registered charge 13 April 2015 Fully Satisfied

N/A

A registered charge 19 February 2014 Fully Satisfied

N/A

A registered charge 10 February 2014 Fully Satisfied

N/A

Charge by way of debenture 21 May 2010 Fully Satisfied

N/A

Debenture 13 February 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 16 October 2003 Fully Satisfied

N/A

Debenture 17 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.