You are here: bizstats.co.uk > a-z index > M list > MB list

Mbpa Limited LONDON


Founded in 2009, Mbpa, classified under reg no. 06829452 is an active company. Currently registered at 6th Floor, Manfield House, WC2R 0LR, London the company has been in the business for fifteen years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

The company has 2 directors, namely Joan M., Shane C.. Of them, Joan M., Shane C. have been with the company the longest, being appointed on 27 November 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Marilyn C. who worked with the the company until 27 November 2023.

Mbpa Limited Address / Contact

Office Address 6th Floor, Manfield House,
Office Address2 1 Southampton Street
Town London
Post code WC2R 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06829452
Date of Incorporation Wed, 25th Feb 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 15 years old
Account next due date Mon, 31st Mar 2025 (320 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Joan M.

Position: Director

Appointed: 27 November 2023

Shane C.

Position: Director

Appointed: 27 November 2023

Julian S.

Position: Director

Appointed: 30 September 2011

Resigned: 10 May 2012

Paul B.

Position: Director

Appointed: 30 September 2011

Resigned: 27 November 2023

Marilyn C.

Position: Director

Appointed: 25 February 2009

Resigned: 27 November 2023

Marilyn C.

Position: Secretary

Appointed: 25 February 2009

Resigned: 27 November 2023

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Space Financial Digital Services Topco Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Marilyn C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Space Financial Digital Services Topco Limited

9 Henniker Mews, London, SW3 6BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15213157
Notified on 27 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul B.

Notified on 6 April 2016
Ceased on 27 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Marilyn C.

Notified on 6 April 2016
Ceased on 27 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand111 939167 677858 3961 545 3391 654 3701 540 4542 840 261
Current Assets580 813876 0191 519 3831 962 8432 095 1412 908 4824 096 034
Debtors468 874708 342660 987417 504440 7711 368 0281 255 773
Net Assets Liabilities180 262422 994894 9441 157 2971 615 2902 136 9783 000 555
Other Debtors94 52151 90220 17438 712210 190318 154349 155
Property Plant Equipment17 47916 29113 76117 94621 07719 60935 062
Other
Accumulated Depreciation Impairment Property Plant Equipment36 53245 22253 51262 02971 11381 48394 205
Average Number Employees During Period  9991327
Bank Borrowings Overdrafts     14 567 
Corporation Tax Payable125 188187 145220 695391 045211 334274 967344 796
Creditors414 709466 221636 010820 241496 923787 3871 121 379
Dividends Paid 548 184454 000    
Future Minimum Lease Payments Under Non-cancellable Operating Leases     1 84818 822
Increase From Depreciation Charge For Year Property Plant Equipment 9 3758 2908 5179 08410 37013 956
Net Current Assets Liabilities166 104409 798883 3731 142 6021 598 2182 121 0952 974 655
Number Shares Issued Fully Paid 1     
Other Creditors138 81599 768200 489198 86397 24499 032158 436
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 685    1 234
Other Disposals Property Plant Equipment 1 316    2 820
Other Taxation Social Security Payable24 83659 09480 01972 28652 76854 493130 636
Par Value Share 1     
Profit Loss 790 916925 950    
Property Plant Equipment Gross Cost54 01061 51367 27379 97592 190101 092129 267
Provisions For Liabilities Balance Sheet Subtotal 3 0952 1903 2514 0053 7269 162
Total Additions Including From Business Combinations Property Plant Equipment 8 8195 76012 70212 2158 90230 995
Total Assets Less Current Liabilities183 583426 089897 1341 160 5481 619 2952 140 7043 009 717
Trade Creditors Trade Payables125 870120 214134 807158 047135 577344 328487 511
Trade Debtors Trade Receivables374 353656 440640 813378 792230 5811 049 874906 618
Director Remuneration 70 31570 334    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 8th, December 2023
Free Download (2 pages)

Company search