Background WavePink WaveYellow Wave

MPRO5 EBT LIMITED (02655907)

MPRO5 EBT LIMITED (02655907) is an active UK company. incorporated on 21 October 1991. with registered office in Tunbridge Wells. The company operates in the Information and Communication sector, engaged in other information technology service activities. MPRO5 EBT LIMITED has been registered for 34 years. Current directors include CLARKE, Jonathan Roy Allen, ROWE, Rachael.

Company Number
02655907
Status
active
Type
ltd
Incorporated
21 October 1991
Age
34 years
Address
Brockbourne House, Tunbridge Wells, TN4 8BS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLARKE, Jonathan Roy Allen, ROWE, Rachael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPRO5 EBT LIMITED

MPRO5 EBT LIMITED is an active company incorporated on 21 October 1991 with the registered office located in Tunbridge Wells. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MPRO5 EBT LIMITED was registered 34 years ago.(SIC: 62090)

Status

active

Active since 34 years ago

Company No

02655907

LTD Company

Age

34 Years

Incorporated 21 October 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

MONEYMOTIVE LIMITED
From: 21 October 1991To: 4 December 2023
Contact
Address

Brockbourne House 77 Mount Ephraim Tunbridge Wells, TN4 8BS,

Previous Addresses

Garden Suite, Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England
From: 4 July 2017To: 24 February 2022
Heathervale House Vale Avenue Tunbridge Wells Kent TN1 1DJ
From: 21 October 2011To: 4 July 2017
Tavern Cellars 39-41 the Pantiles Tunbridge Wells Kent TN2 5TE
From: 21 October 1991To: 21 October 2011
Timeline

10 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CLARKE, Jonathan Roy Allen

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born April 1982
Director
Appointed 22 Jul 2025

ROWE, Rachael

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born October 1985
Director
Appointed 08 Sept 2025

GOODWIN, Stephen Keith

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 20 Sept 2005
Resigned 20 Jun 2023

MULLEN, Shaun Robert

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 20 Jun 2023
Resigned 30 Jul 2024

VERMES, Pamela

Resigned
54 Langley Park Road, SuttonSM2 5HG
Secretary
Appointed 19 Nov 1991
Resigned 04 Feb 2000

WHIPP, Barrie Reginald John

Resigned
The Chart House, FrantTN3 9EJ
Secretary
Appointed 04 Feb 2000
Resigned 25 Sept 2004

WHIPP, Helen Bridget

Resigned
The Chart House, Tunbridge WellsTN3 9EJ
Secretary
Appointed 25 Sept 2004
Resigned 20 Sept 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Oct 1991
Resigned 19 Nov 1991

GOODWIN, Stephen Keith

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born August 1958
Director
Appointed 05 Dec 2023
Resigned 23 Oct 2025

HURTER, Pieter Maree

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born January 1977
Director
Appointed 30 Jul 2024
Resigned 29 Aug 2025

KNOTT, Keith George

Resigned
16 Six Bells Lane, SevenoaksTN13 1JE
Born November 1953
Director
Appointed 31 Oct 2002
Resigned 30 Jan 2003

MULLEN, Shaun Robert

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born July 1977
Director
Appointed 05 Dec 2023
Resigned 30 Jul 2024

PAINTER, Alan William

Resigned
33 Grange Grove, LondonN1 2NP
Born April 1949
Director
Appointed 02 Nov 1998
Resigned 28 May 1999

VERMES, Endre Laszlo

Resigned
54 Langley Park Road, SuttonSM2 5HG
Born November 1933
Director
Appointed 19 Nov 1991
Resigned 21 Oct 2002

VERMES, Pamela

Resigned
54 Langley Park Road, SuttonSM2 5HG
Born March 1954
Director
Appointed N/A
Resigned 02 Nov 1998

WHIPP, Barrie Reginald John

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born September 1960
Director
Appointed 02 Nov 1998
Resigned 05 Dec 2023

WORKMAN, William George

Resigned
61 Talbot Road, BristolBS4 2NN
Born October 1939
Director
Appointed 19 Nov 1991
Resigned 24 Jan 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Oct 1991
Resigned 19 Nov 1991

Persons with significant control

1

Vale Avenue, Tunbridge WellsTN1 1DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Certificate Change Of Name Company
4 December 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
1 December 2008
363aAnnual Return
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
17 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 September 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2001
AAAnnual Accounts
Legacy
1 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
287Change of Registered Office
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1999
AAAnnual Accounts
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
4 September 1994
287Change of Registered Office
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Legacy
10 December 1993
363aAnnual Return
Accounts With Accounts Type Small
10 December 1993
AAAnnual Accounts
Legacy
10 December 1993
363aAnnual Return
Restoration Order Of Court
26 November 1993
AC92AC92
Gazette Dissolved Compulsary
3 August 1993
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
13 April 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 February 1992
88(2)R88(2)R
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
287Change of Registered Office
Incorporation Company
21 October 1991
NEWINCIncorporation