Mpa Commercial Limited COBHAM


Mpa Commercial started in year 2014 as Private Limited Company with registration number 09089754. The Mpa Commercial company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cobham at 34 Anyards Road. Postal code: KT11 2LA. Since 30th June 2015 Mpa Commercial Limited is no longer carrying the name Wsl (cobham).

The firm has 3 directors, namely Daniel B., Ian B. and Deborah T.. Of them, Deborah T. has been with the company the longest, being appointed on 17 June 2014 and Daniel B. has been with the company for the least time - from 10 June 2016. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Mpa Commercial Limited Address / Contact

Office Address 34 Anyards Road
Town Cobham
Post code KT11 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09089754
Date of Incorporation Tue, 17th Jun 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Daniel B.

Position: Director

Appointed: 10 June 2016

Ian B.

Position: Director

Appointed: 07 September 2015

Deborah T.

Position: Director

Appointed: 17 June 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Mpa Creative Limited from Leatherhead, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Ian B. This PSC owns 25-50% shares. The third one is Deborah T., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Mpa Creative Limited

High Barn High Barn Road, Effingham, Leatherhead, Surrey, KT24 5PR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 06726508
Notified on 4 October 2017
Nature of control: 75,01-100% shares

Ian B.

Notified on 11 June 2016
Ceased on 4 October 2017
Nature of control: 25-50% shares

Deborah T.

Notified on 11 June 2016
Ceased on 4 October 2017
Nature of control: 25-50% shares

Company previous names

Wsl (cobham) June 30, 2015
World Superbike Legends October 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302020-12-312021-12-312022-12-31
Net Worth10020 521   
Balance Sheet
Cash Bank On Hand  92 81120 76624 249
Current Assets10049 088232 442110 323217 561
Debtors 30 571139 63189 557193 312
Net Assets Liabilities  51842617 210
Other Debtors  11 0028 5013 742
Property Plant Equipment  64561 
Cash Bank In Hand10018 517   
Net Assets Liabilities Including Pension Asset Liability10020 521   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve 20 421   
Shareholder Funds10020 521   
Other
Accumulated Amortisation Impairment Intangible Assets   2 9605 920
Accumulated Depreciation Impairment Property Plant Equipment  3 3853 9694 030
Amounts Owed To Group Undertakings  50 032  
Average Number Employees During Period  444
Bank Borrowings Overdrafts  50 00033 65229 477
Corporation Tax Payable  3 3877 6537 765
Creditors  232 44633 652179 754
Fixed Assets  64511 9018 880
Increase From Amortisation Charge For Year Intangible Assets   2 9602 960
Increase From Depreciation Charge For Year Property Plant Equipment   58461
Intangible Assets   11 8408 880
Intangible Assets Gross Cost   14 800 
Net Current Assets Liabilities10020 521-422 17737 807
Other Creditors  3 64545 618123 119
Other Taxation Social Security Payable  46 14327 37037 834
Property Plant Equipment Gross Cost  4 0304 030 
Provisions For Liabilities Balance Sheet Subtotal  123  
Total Assets Less Current Liabilities10020 52164134 07846 687
Trade Creditors Trade Payables  79 2393 4736 904
Trade Debtors Trade Receivables  128 62981 056189 570
Creditors Due Within One Year 28 567   
Number Shares Allotted100100   
Par Value Share11   
Share Capital Allotted Called Up Paid100100   

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 5th January 2024
filed on: 9th, January 2024
Free Download (3 pages)

Company search

Advertisements