The Business Mountain Limited

General information

Name:

The Business Mountain Ltd

Office Address:

287 High Street London Colney AL2 1EU St. Albans

Number: 07790661

Incorporation date: 2011-09-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Business Mountain Limited may be found at 287 High Street, London Colney in St. Albans. The firm area code is AL2 1EU. The Business Mountain has existed on the market for 13 years. The firm Companies House Reg No. is 07790661. The company has a history in registered name changes. In the past, this firm had two other names. Before 2023 this firm was prospering under the name of Snugglestime and up to that point the official company name was Nappytime. This business's declared SIC number is 82990 meaning Other business support service activities not elsewhere classified. The company's latest accounts cover the period up to 2022-09-30 and the most current confirmation statement was released on 2023-09-28.

The firm's trademark number is UK00003068983. They proposed it on 18th August 2014 and it got published in the journal number 2014-038.

According to the latest update, there is a solitary director in the company: Virginia R. (since Monday 16th September 2019). This company had been governed by David A. up until four years ago. Furthermore a different director, including Joanna R. quit in 2019.

  • Previous company's names
  • The Business Mountain Limited 2023-09-20
  • Snugglestime Limited 2021-02-12
  • Nappytime Limited 2011-09-28

Trade marks

Trademark UK00003068983
Trademark image:Trademark UK00003068983 image
Status:Application Published
Filing date:2014-08-18
Owner name:NAPPYTIME LIMITED
Owner address:CAAS, Second Floor, Cardiff House, Tilling Road, LONDON, United Kingdom, NW2 1LJ

Financial data based on annual reports

Company staff

Virginia R.

Role: Director

Appointed: 16 September 2019

Latest update: 27 February 2024

People with significant control

Virginia R. is the individual with significant control over this firm, owns over 3/4 of company shares.

Virginia R.
Notified on 16 September 2019
Nature of control:
over 3/4 of shares
David A.
Notified on 28 September 2016
Ceased on 8 November 2022
Nature of control:
right to manage directors
Joanna R.
Notified on 28 September 2017
Ceased on 16 September 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts 19 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 19 June 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Thu, 28th Sep 2023 (CS01)
filed on: 31st, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Second Floor Cardiff House Tilling Road

Post code:

NW2 1LJ

City / Town:

London

HQ address,
2013

Address:

Second Floor Cardiff House Tilling Road

Post code:

NW2 1LJ

City / Town:

London

HQ address,
2014

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

HQ address,
2015

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

HQ address,
2016

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode