ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Montana 72 Limited

Montana 72 Limited is an active company incorporated on 17 September 2020 with the registered office located in Upminster, Greater London. Montana 72 Limited was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
12885863
Private limited company
Age
5 years
Incorporated 17 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2024 (1 year ago)
Next confirmation dated 30 September 2025
Was due on 14 October 2025 (6 days ago)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Oct31 Mar 2025 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
9 Corbets Tey Road
Upminster
RM14 2AP
Address changed on 12 Jun 2025 (4 months ago)
Previous address was PO Box 4385 12885863 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 1 Oct31 Mar 2025
Traded for 18 months
Cash in Bank
£205.16K
Increased by £205.16K (%)
Turnover
£796.21K
Increased by £739.17K (+1296%)
Employees
1
Same as previous period
Total Assets
£779.85K
Increased by £533.63K (+217%)
Total Liabilities
-£632.12K
Increased by £350.69K (+125%)
Net Assets
£147.73K
Increased by £182.93K (-520%)
Debt Ratio (%)
81%
Decreased by 33.24% (-29%)
Latest Activity
Compulsory Strike-Off Discontinued
4 Months Ago on 14 Jun 2025
Registered Address Changed
4 Months Ago on 12 Jun 2025
Compulsory Gazette Notice
4 Months Ago on 10 Jun 2025
Full Accounts Submitted
4 Months Ago on 3 Jun 2025
Accounting Period Extended
10 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year Ago on 15 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 18 Sep 2024
Mr Dale Robert Tristan Golder (PSC) Details Changed
1 Year 8 Months Ago on 7 Feb 2024
Mr Dale Robert Tristan Golder Details Changed
1 Year 8 Months Ago on 7 Feb 2024
Confirmation Submitted
2 Years Ago on 18 Oct 2023
Get Credit Report
Discover Montana 72 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 14 Jun 2025
Registered office address changed from PO Box 4385 12885863 - Companies House Default Address Cardiff CF14 8LH to 9 Corbets Tey Road Upminster RM14 2AP on 12 June 2025
Submitted on 12 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Jun 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 3 Jun 2025
Submitted on 25 Apr 2025
Current accounting period extended from 30 September 2024 to 31 March 2025
Submitted on 11 Dec 2024
Confirmation statement made on 30 September 2024 with no updates
Submitted on 15 Oct 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 18 Sep 2024
Director's details changed for Mr Dale Robert Tristan Golder on 7 February 2024
Submitted on 8 Feb 2024
Change of details for Mr Dale Robert Tristan Golder as a person with significant control on 7 February 2024
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year