MONTGOMERY CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

MONTGOMERY CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09246745

Incorporation date

02/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

40 Bloomsbury Way, Lower Ground Floor, London WC1A 2SECopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2014)
dot icon28/04/2026
Termination of appointment of William Mcallister as a director on 2026-04-14
dot icon28/04/2026
Appointment of Miss Jana Troci as a director on 2026-04-14
dot icon28/04/2026
Cessation of William Mcallister as a person with significant control on 2026-04-14
dot icon28/04/2026
Notification of Jana Troci as a person with significant control on 2026-04-14
dot icon28/10/2025
Micro company accounts made up to 2024-10-29
dot icon28/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon04/07/2023
Previous accounting period shortened from 2022-10-30 to 2022-10-29
dot icon29/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Notification of William Mcallister as a person with significant control on 2019-09-02
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon30/09/2019
Cessation of Montgomery Holdings Limited as a person with significant control on 2019-09-02
dot icon04/12/2018
Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 2018-12-04
dot icon18/11/2018
Registered office address changed from C/O Goldwyns 109 Baker Street London W1U 6RP England to 40 Bloomsbury Way London WC1A 2SE on 2018-11-18
dot icon05/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon19/09/2018
Registered office address changed from 13 David Mews Marylebone London W1U 6EQ to C/O Goldwyns 109 Baker Street London W1U 6RP on 2018-09-19
dot icon29/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/03/2018
Appointment of Mr William Mcallister as a director on 2018-03-08
dot icon08/03/2018
Termination of appointment of Michael Patrick Horsford as a director on 2018-03-08
dot icon23/10/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon26/09/2017
Change of details for Lambert Perrin Liquidity Plc as a person with significant control on 2016-10-03
dot icon24/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon03/01/2017
Confirmation statement made on 2016-10-02 with updates
dot icon08/06/2016
Termination of appointment of Mark James Stephen as a director on 2016-03-08
dot icon04/05/2016
Resolutions
dot icon20/04/2016
Resolutions
dot icon18/04/2016
Registered office address changed from 4th Floor, 17-19 Maddox Street London W1S 2QH to 13 David Mews Marylebone London W1U 6EQ on 2016-04-18
dot icon18/04/2016
Appointment of Mr Michael Patrick Horsford as a director on 2016-03-08
dot icon03/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon16/04/2015
Termination of appointment of James Stuart Taylor as a director on 2015-03-26
dot icon02/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/10/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
29/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
620.68K
-
0.00
-
-
2022
1
852.59K
-
0.00
-
-
2022
1
852.59K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

852.59K £Ascended37.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horsford, Michael Patrick
Director
08/03/2016 - 08/03/2018
22
Troci, Jana
Director
14/04/2026 - Present
2
Stephen, Mark James
Director
02/10/2014 - 08/03/2016
193
Mcallister, William
Director
08/03/2018 - 14/04/2026
24
Taylor, James Stuart
Director
02/10/2014 - 26/03/2015
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MONTGOMERY CORPORATE FINANCE LIMITED

MONTGOMERY CORPORATE FINANCE LIMITED is an(a) Active company incorporated on 02/10/2014 with the registered office located at 40 Bloomsbury Way, Lower Ground Floor, London WC1A 2SE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MONTGOMERY CORPORATE FINANCE LIMITED?

toggle

MONTGOMERY CORPORATE FINANCE LIMITED is currently Active. It was registered on 02/10/2014 .

Where is MONTGOMERY CORPORATE FINANCE LIMITED located?

toggle

MONTGOMERY CORPORATE FINANCE LIMITED is registered at 40 Bloomsbury Way, Lower Ground Floor, London WC1A 2SE.

What does MONTGOMERY CORPORATE FINANCE LIMITED do?

toggle

MONTGOMERY CORPORATE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does MONTGOMERY CORPORATE FINANCE LIMITED have?

toggle

MONTGOMERY CORPORATE FINANCE LIMITED had 1 employees in 2022.

What is the latest filing for MONTGOMERY CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 28/04/2026: Termination of appointment of William Mcallister as a director on 2026-04-14.