Mgb 2005 Holdings Ltd

DataGardener
live
Micro

Mgb 2005 Holdings Ltd

07398903Private Limited With Share Capital

Inspiration House, 187 Lynchford Road, Farnborough, GU146HD
Incorporated

06/10/2010

Company Age

15 years

Directors

2

Employees

4

SIC Code

64209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mgb 2005 Holdings Ltd (07398903) is a private limited with share capital incorporated on 06/10/2010 (15 years old) and registered in farnborough, GU146HD. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 06/10/2010
GU146HD
4 employees

Financial Overview

Total Assets

£145.2K

Liabilities

£136.6K

Net Assets

£8.6K

Est. Turnover

£4.79M

AI Estimated
Unreported
Cash

£6.5K

Key Metrics

4

Employees

2

Directors

4

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2025
Capital Allotment Shares
Category:Capital
Date:08-04-2025
Memorandum Articles
Category:Incorporation
Date:08-04-2025
Resolution
Category:Resolution
Date:08-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-06-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:17-05-2013
Termination Secretary Company With Name
Category:Officers
Date:17-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:01-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-02-2011
Incorporation Company
Category:Incorporation
Date:06-10-2010

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date19/09/2025
Latest Accounts31/01/2025

Trading Addresses

Inspiration House, 187 Lynchford Road, Farnborough, Hampshire Gu14 6Hd, GU146HDRegistered

Related Companies

2

Contact

01252511177
info@mjeventssupport.co.uksales@mjeventssupport.co.uk
mjeventssupport.co.uk
Inspiration House, 187 Lynchford Road, Farnborough, GU146HD