ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mountain Warehouse Holdings Limited

Mountain Warehouse Holdings Limited is an active company incorporated on 26 April 2002 with the registered office located in London, Greater London. Mountain Warehouse Holdings Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04425373
Private limited company
Age
23 years
Incorporated 26 April 2002
Size
Unreported
Confirmation
Submitted
Dated 18 April 2025 (6 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 26 Feb23 Feb 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
7a Howick Place
London
SW1P 1DZ
England
Address changed on 1 Nov 2024 (1 year ago)
Previous address was 5 Eccleston Street London SW1W 9LX England
Telephone
01325741595
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Dec 1967
Director • British • Lives in UK • Born in Oct 1976
Director • Financial Director • British • Lives in England • Born in Dec 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mountain Warehouse Limited
Shantelle Augier, Mark Robert Neale, and 1 more are mutual people.
Active
The Mountain Group Limited
Shantelle Augier, Mark Robert Neale, and 1 more are mutual people.
Active
Mountain Warehouse Group Ltd
Shantelle Augier, Mark Robert Neale, and 1 more are mutual people.
Active
MW 2010 Limited
Shantelle Augier, Mark Robert Neale, and 1 more are mutual people.
Active
Mountain Warehouse International Limited
Shantelle Augier, Mark Robert Neale, and 1 more are mutual people.
Active
Mountain Group Intermediate Holdings Limited
Mark Robert Neale and Marcus David Ward are mutual people.
Active
Mountain Warehouse Group Holdings Limited
Mark Robert Neale and Marcus David Ward are mutual people.
Active
Neale Family Investments Limited
Mark Robert Neale is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
23 Feb 2025
For period 23 Feb23 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£92.5M
Increased by £92.5M (%)
Employees
Unreported
Same as previous period
Total Assets
£105.32M
Increased by £92.5M (+721%)
Total Liabilities
-£104.5M
Increased by £92.5M (+771%)
Net Assets
£823K
Same as previous period
Debt Ratio (%)
99%
Increased by 5.64% (+6%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 26 Aug 2025
Confirmation Submitted
5 Months Ago on 23 May 2025
Mr Ahmed Yusuf Fulat Appointed
10 Months Ago on 13 Dec 2024
Amanda Dickinson Resigned
10 Months Ago on 13 Dec 2024
Registered Address Changed
1 Year Ago on 1 Nov 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 18 Aug 2024
New Charge Registered
1 Year 6 Months Ago on 3 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 18 Apr 2024
Mark Robert Neale (PSC) Resigned
1 Year 6 Months Ago on 16 Apr 2024
The Mountain Group Limited (PSC) Appointed
1 Year 6 Months Ago on 16 Apr 2024
Get Credit Report
Discover Mountain Warehouse Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 23/02/25
Submitted on 26 Aug 2025
Audit exemption subsidiary accounts made up to 23 February 2025
Submitted on 26 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 23/02/25
Submitted on 26 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 23/02/25
Submitted on 26 Aug 2025
Confirmation statement made on 18 April 2025 with no updates
Submitted on 23 May 2025
Appointment of Mr Ahmed Yusuf Fulat as a secretary on 13 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Amanda Dickinson as a secretary on 13 December 2024
Submitted on 18 Dec 2024
Registered office address changed from 5 Eccleston Street London SW1W 9LX England to 7a Howick Place London SW1P 1DZ on 1 November 2024
Submitted on 1 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 25/02/24
Submitted on 18 Aug 2024
Consolidated accounts of parent company for subsidiary company period ending 25/02/24
Submitted on 18 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year