Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MBM GROUP SERVICES LIMITED
Company Information for

MBM GROUP SERVICES LIMITED

14TH FLOOR, 33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
09453951
Private Limited Company
Active

Company Overview

About Mbm Group Services Ltd
MBM GROUP SERVICES LIMITED was founded on 2015-02-23 and has its registered office in London. The organisation's status is listed as "Active". Mbm Group Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MBM GROUP SERVICES LIMITED
 
Legal Registered Office
14TH FLOOR
33 CAVENDISH SQUARE
LONDON
W1G 0PW
 
Filing Information
Company Number 09453951
Company ID Number 09453951
Date formed 2015-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 28/03/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB211931736  
Last Datalog update: 2024-04-07 02:06:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MBM GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RONALD ROBINSON
Director 2015-11-25
MICHAEL ANTHONY WELDEN
Director 2015-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD ROBINSON BREAL CAPITAL (ASCOT) LIMITED Director 2016-11-07 CURRENT 2016-10-12 Active
RONALD ROBINSON ASCOT DOORS LTD Director 2016-11-07 CURRENT 1981-07-16 Active
RONALD ROBINSON BREAL CAPITAL (BST) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
RONALD ROBINSON BREAL REAL ESTATE LIMITED Director 2016-08-15 CURRENT 2016-03-11 Active - Proposal to Strike off
RONALD ROBINSON CLIFDA STEELS LIMITED Director 2016-06-02 CURRENT 1988-03-17 Active - Proposal to Strike off
RONALD ROBINSON BREAL CAPITAL (SES) LIMITED Director 2016-06-02 CURRENT 2016-05-26 Active - Proposal to Strike off
RONALD ROBINSON SOUTH ESSEX STOCKHOLDERS LIMITED Director 2016-06-02 CURRENT 1975-07-11 Active
RONALD ROBINSON CLIFDA PRODUCTS, LIMITED Director 2016-06-02 CURRENT 1946-07-12 Active - Proposal to Strike off
RONALD ROBINSON BRIGHTON SHEET METAL LIMITED Director 2016-05-31 CURRENT 1953-06-23 Liquidation
RONALD ROBINSON BREAL CAPITAL (BSM) LIMITED Director 2016-05-31 CURRENT 2016-05-26 Active - Proposal to Strike off
RONALD ROBINSON MIDDLETON BARTON ASSET VALUATION LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
RONALD ROBINSON ALCYON CAPITAL MANAGEMENT LIMITED Director 2015-12-21 CURRENT 2012-08-31 Liquidation
RONALD ROBINSON HENDERSON & JONES LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
RONALD ROBINSON CLYDESIDE STEEL FABRICATIONS LIMITED Director 2015-03-19 CURRENT 1959-12-21 Active - Proposal to Strike off
RONALD ROBINSON BARCLAY & MATHIESON LIMITED Director 2015-03-19 CURRENT 1955-08-09 Active
RONALD ROBINSON LADDER M8RIX LIMITED Director 2007-05-15 CURRENT 2005-02-28 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN BREAL PICASSO LIMITED Director 2018-05-03 CURRENT 2014-07-25 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN BREAL ZETA GROUP LTD Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN BREAL CAPITAL (AVON) LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
MICHAEL ANTHONY WELDEN CALVETON RL HOLDINGS LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN CALVETON IP LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
MICHAEL ANTHONY WELDEN BREAL CAPITAL (STYLE) LIMITED Director 2017-05-27 CURRENT 2017-05-27 Active
MICHAEL ANTHONY WELDEN ASCOT DOORS LTD Director 2016-11-07 CURRENT 1981-07-16 Active
MICHAEL ANTHONY WELDEN BREAL CAPITAL (ASCOT) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MICHAEL ANTHONY WELDEN BREAL CAPITAL (BST) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN ALCYON CAPITAL MANAGEMENT LIMITED Director 2015-12-21 CURRENT 2012-08-31 Liquidation
MICHAEL ANTHONY WELDEN CLYDESIDE STEEL FABRICATIONS LIMITED Director 2015-03-19 CURRENT 1959-12-21 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN B & M STEEL LIMITED Director 2015-03-19 CURRENT 1975-10-31 Liquidation
MICHAEL ANTHONY WELDEN BARCLAY & MATHIESON LIMITED Director 2015-03-19 CURRENT 1955-08-09 Active
MICHAEL ANTHONY WELDEN TATHAM STEELS LIMITED Director 2015-03-19 CURRENT 1959-11-06 Liquidation
MICHAEL ANTHONY WELDEN TATHAM MILLER LIMITED Director 2015-03-19 CURRENT 1981-02-23 Liquidation
MICHAEL ANTHONY WELDEN LIVERPOOL STEEL SERVICES LIMITED Director 2015-03-19 CURRENT 1975-10-24 Liquidation
MICHAEL ANTHONY WELDEN ASHETON CAPITAL LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
MICHAEL ANTHONY WELDEN HIGH PERFORMANCE DOORS LIMITED Director 2014-08-27 CURRENT 2014-07-25 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN ASHETON LTD Director 2012-03-27 CURRENT 2012-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-12-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094539510001
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094539510001
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094539510005
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094539510005
2023-03-10CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-18DISS40Compulsory strike-off action has been discontinued
2022-05-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-03-11RES13Resolutions passed:
  • Terms of proposed contract 07/02/2022
2022-03-09SH06Cancellation of shares. Statement of capital on 2022-02-07 GBP 564,050.00
2022-03-09SH03Purchase of own shares
2022-02-02Purchase of own shares
2022-02-02Cancellation of shares. Statement of capital on 2021-12-24 GBP 564,075
2022-02-02Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-02-02RES09Resolution of authority to purchase a number of shares
2022-02-02SH06Cancellation of shares. Statement of capital on 2021-12-24 GBP 564,075
2022-02-02SH03Purchase of own shares
2022-02-01Sub-division of shares on 2021-12-24
2022-02-01SH02Sub-division of shares on 2021-12-24
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05CH01Director's details changed for Mr Michael Anthony Welden on 2021-08-02
2021-08-05PSC05Change of details for Breal Capital Limited as a person with significant control on 2021-08-02
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ
2021-06-21MEM/ARTSARTICLES OF ASSOCIATION
2021-06-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2020-10-06SH0127/01/20 STATEMENT OF CAPITAL GBP 564090
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094539510004
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094539510003
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094539510002
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 518930
2018-04-30SH0126/03/18 STATEMENT OF CAPITAL GBP 518930
2018-04-30SH0126/03/18 STATEMENT OF CAPITAL GBP 514738
2018-04-27SH0126/03/18 STATEMENT OF CAPITAL GBP 502160
2018-04-09RES10Resolutions passed:
  • Resolution of allotment of securities
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 094539510005
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 435075
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 435075
2017-10-24SH06Cancellation of shares. Statement of capital on 2017-09-25 GBP 435,075
2017-10-24SH03Purchase of own shares
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-26SH0125/01/17 STATEMENT OF CAPITAL GBP 500075
2017-04-26SH0125/01/17 STATEMENT OF CAPITAL GBP 500025
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-03RES01ADOPT ARTICLES 03/03/17
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-01AR0123/02/16 ANNUAL RETURN FULL LIST
2016-01-22AA01Previous accounting period shortened from 28/02/16 TO 31/12/15
2016-01-22AP01DIRECTOR APPOINTED MR RONALD ROBINSON
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 094539510004
2015-07-22SH0120/03/15 STATEMENT OF CAPITAL GBP 500000
2015-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-28SH0120/03/15 STATEMENT OF CAPITAL GBP 100
2015-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-28RES01ADOPT ARTICLES 20/03/2015
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM
2015-04-13RES13CONFLICTS OF INTEREST 18/03/2015
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 094539510003
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 094539510002
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 094539510001
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM C/O GUNNERCOOKE LLP 53 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-02-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MBM GROUP SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MBM GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of MBM GROUP SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MBM GROUP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MBM GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MBM GROUP SERVICES LIMITED
Trademarks
We have not found any records of MBM GROUP SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BARCLAY & MATHIESON LIMITED 2015-03-23 Outstanding
BARCLAY & MATHIESON LIMITED 2015-04-09 Outstanding

We have found 2 mortgage charges which are owed to MBM GROUP SERVICES LIMITED

Income
Government Income
We have not found government income sources for MBM GROUP SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MBM GROUP SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MBM GROUP SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MBM GROUP SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MBM GROUP SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.