Company NameMPBA Consulting Limited
DirectorDavid Andrew Price
Company StatusActive
Company Number04389979
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Andrew Price
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4 Oakdale Avenue
Stockton Heath
Warrington
WA4 2XD
Director NameMr Roger Michael Edbrooke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWindmill Cottage
Lilley Bottom
Kings Walden
Hertfordshire
SG4 8LW
Director NameMr Trevor Edward Jackson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address119 London Road
Burgess Hill
West Sussex
RH15 8LU
Director NameMr Roger Arthur Mullenger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage Hawkley Road
Liss
Hampshire
GU33 6JP
Secretary NameMr Trevor Edward Jackson
NationalityBritish
StatusResigned
Appointed19 April 2002(1 month, 1 week after company formation)
Appointment Duration1 day (resigned 20 April 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address119 London Road
Burgess Hill
West Sussex
RH15 8LU
Secretary NameElisabeth Anne Mullenger
NationalityBritish
StatusResigned
Appointed19 April 2002(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months (resigned 15 July 2019)
RoleCompany Director
Correspondence AddressWoodbine Cottage Hawkley Road
Liss
Hampshire
GU33 6JP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.mpba.co.uk

Location

Registered AddressThe Whitehouse
Greenalls Avenue
Warrington
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Roger A. Mullenger
33.33%
Ordinary
1 at £1Roger M. Edbrooke
33.33%
Ordinary
1 at £1Trevor E. Jackson
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
25 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
31 July 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 24 July 2021 (2 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 July 2020Register inspection address has been changed from Woodbine Cottage Hawkley Road Liss Hampshire GU33 6JP England to The Whitehouse Greenalls Avenue Warrington Cheshire WA4 6HL (1 page)
31 July 2020Register(s) moved to registered office address The Whitehouse Greenalls Avenue Warrington Cheshire WA4 6HL (1 page)
5 July 2020Registered office address changed from 119 London Road Burgess Hill West Sussex RH15 8LU England to The Whitehouse Greenalls Avenue Warrington Cheshire WA4 6HL on 5 July 2020 (1 page)
20 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
31 July 2019Termination of appointment of Trevor Edward Jackson as a director on 31 July 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
31 July 2019Termination of appointment of Roger Michael Edbrooke as a director on 31 July 2019 (1 page)
31 July 2019Notification of Mpba Ltd as a person with significant control on 31 July 2019 (2 pages)
31 July 2019Cessation of Roger Michael Edbrooke as a person with significant control on 31 July 2019 (1 page)
31 July 2019Termination of appointment of Roger Arthur Mullenger as a director on 31 July 2019 (1 page)
31 July 2019Cessation of Roger Arthur Mullenger as a person with significant control on 31 July 2019 (1 page)
31 July 2019Cessation of Trevor Edward Jacksoin as a person with significant control on 31 July 2019 (1 page)
26 July 2019Appointment of Mr David Andrew Price as a director on 15 July 2019 (2 pages)
26 July 2019Termination of appointment of Elisabeth Anne Mullenger as a secretary on 15 July 2019 (1 page)
21 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 3
(7 pages)
13 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 3
(7 pages)
6 January 2016Registered office address changed from Antrobus House Business Centre 18 College Street, Petersfield Hampshire GU31 4AD to 119 London Road Burgess Hill West Sussex RH15 8LU on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Antrobus House Business Centre 18 College Street, Petersfield Hampshire GU31 4AD to 119 London Road Burgess Hill West Sussex RH15 8LU on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Antrobus House Business Centre 18 College Street, Petersfield Hampshire GU31 4AD to 119 London Road Burgess Hill West Sussex RH15 8LU on 6 January 2016 (1 page)
8 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 3
(7 pages)
8 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 3
(7 pages)
8 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 3
(7 pages)
17 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(7 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(7 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(7 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
10 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
10 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Director's details changed for Roger Arthur Mullenger on 16 March 2010 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Roger Arthur Mullenger on 16 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 March 2009Return made up to 08/03/09; full list of members (4 pages)
17 March 2009Return made up to 08/03/09; full list of members (4 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 March 2007Return made up to 08/03/07; full list of members (3 pages)
12 March 2007Return made up to 08/03/07; full list of members (3 pages)
22 January 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
22 January 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
22 June 2006Registered office changed on 22/06/06 from: 119 london road burgess hill west sussex RH15 8LU (1 page)
22 June 2006Registered office changed on 22/06/06 from: 119 london road burgess hill west sussex RH15 8LU (1 page)
6 April 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
6 April 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
8 March 2006Return made up to 08/03/06; full list of members (3 pages)
8 March 2006Return made up to 08/03/06; full list of members (3 pages)
28 June 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
28 June 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
10 March 2005Return made up to 08/03/05; full list of members (3 pages)
10 March 2005Return made up to 08/03/05; full list of members (3 pages)
12 March 2004Return made up to 08/03/04; full list of members (7 pages)
12 March 2004Return made up to 08/03/04; full list of members (7 pages)
9 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
12 April 2003Return made up to 08/03/03; full list of members (7 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Return made up to 08/03/03; full list of members (7 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Secretary resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 119 london road burgess hill west sussex RH15 8LU (1 page)
9 May 2002Registered office changed on 09/05/02 from: 119 london road burgess hill west sussex RH15 8LU (1 page)
9 May 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
9 May 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
9 May 2002Ad 19/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 May 2002Ad 19/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
8 March 2002Incorporation (9 pages)
8 March 2002Incorporation (9 pages)