Background WavePink WaveYellow Wave

BETA MGL LIMITED (02894915)

BETA MGL LIMITED (02894915) is an active UK company. incorporated on 4 February 1994. with registered office in Slough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BETA MGL LIMITED has been registered for 32 years. Current directors include BAPNA, Prashant, HICK, Michael Brian, PELLEGRINO, Michael Joseph.

Company Number
02894915
Status
active
Type
ltd
Incorporated
4 February 1994
Age
32 years
Address
3rd Floor The Porter Building, Slough, SL1 1FQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAPNA, Prashant, HICK, Michael Brian, PELLEGRINO, Michael Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETA MGL LIMITED

BETA MGL LIMITED is an active company incorporated on 4 February 1994 with the registered office located in Slough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BETA MGL LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02894915

LTD Company

Age

32 Years

Incorporated 4 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

MATTEL GROUP LIMITED
From: 14 June 1994To: 20 November 2017
HACKPLIMCO (NO.SEVENTEEN) PUBLIC LIMITED COMPANY
From: 4 February 1994To: 14 June 1994
Contact
Address

3rd Floor The Porter Building 1 Brunel Way Slough, SL1 1FQ,

Previous Addresses

The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England
From: 6 April 2020To: 27 April 2020
Mattel House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB
From: 4 February 1994To: 6 April 2020
Timeline

21 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Jan 12
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Apr 14
Director Joined
May 14
Funding Round
Jan 17
Funding Round
Jan 17
Director Left
Aug 17
Capital Update
Oct 17
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 21
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

TUNG, Sukhjiwan Kaur

Active
The Porter Building, SloughSL1 1FQ
Secretary
Appointed 12 Jul 2005

BAPNA, Prashant

Active
The Porter Building, SloughSL1 1FQ
Born May 1973
Director
Appointed 11 Jan 2019

HICK, Michael Brian

Active
The Porter Building, SloughSL1 1FQ
Born August 1978
Director
Appointed 01 Oct 2013

PELLEGRINO, Michael Joseph

Active
Continental Boulevard, El Segundo
Born December 1979
Director
Appointed 01 Feb 2021

COUNTE, Ronald David

Resigned
144 Northampton Road, Market HarboroughLE16 9HF
Secretary
Appointed 01 Nov 1995
Resigned 30 Mar 2000

DESAI, Bimal

Resigned
24 Springfield Road, MaidenheadSL6 2YN
Secretary
Appointed 30 Mar 2000
Resigned 12 Jul 2005

MAWBY, John David

Resigned
The Homestead Main Street, OakhamLE15 9LS
Secretary
Appointed 15 Jun 1994
Resigned 01 Nov 1995

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 04 Feb 1994
Resigned 15 Jun 1994

ALLMARK, David

Resigned
Castle Street, WallingfordOX10 8DW
Born June 1963
Director
Appointed 14 Jan 2008
Resigned 15 Aug 2011

ALLMARK, David

Resigned
Little Acorns Main Street, Henley On ThamesRG9 5RB
Born June 1963
Director
Appointed 30 Mar 2000
Resigned 21 May 2001

AMERMAN, John Welwood

Resigned
2813 Via Segovia, California90274
Born January 1932
Director
Appointed 15 Jun 1994
Resigned 03 Mar 1997

AUTOLITAND, Astrid Maria

Resigned
30068 Avenida Elegante, Rancho Palos Verdes90274
Born August 1938
Director
Appointed 03 Mar 1997
Resigned 30 Jul 1999

BENISON, Graham Ernest

Resigned
Heather Cottage School Lane, CheltenhamGL54 1LH
Born December 1938
Director
Appointed 01 Jun 1998
Resigned 20 Nov 1998

CHRISTMAN, Steven

Resigned
28 Llanvair Drive, South AscotSL5 9HT
Born September 1961
Director
Appointed 01 Sept 2004
Resigned 30 Jun 2006

DOWNS, Kevin

Resigned
21 Gleneagles Drive, Burton On TrentDE13 0YG
Born April 1955
Director
Appointed 22 Jul 1996
Resigned 30 Mar 2000

GEDDES, Dominic Julian

Resigned
Mattel House, Vanwall Road MaidenheadSL6 4UB
Born December 1959
Director
Appointed 21 May 2001
Resigned 31 Dec 2017

HARPER, John Laurence

Resigned
Framley Startins Lane, Cookham DeanSL6 9AN
Born February 1956
Director
Appointed 15 Jun 1994
Resigned 18 Mar 1996

HILL, Wendy Elizabeth

Resigned
Mattel House, Vanwall Road MaidenheadSL6 4UB
Born October 1975
Director
Appointed 10 Jun 2013
Resigned 03 Apr 2018

HORTON, Denis Edward

Resigned
31 Bedford Road, NorthwoodHA6 2AY
Born April 1951
Director
Appointed 12 Dec 1995
Resigned 06 Mar 1998

IKIN, Dean William

Resigned
Mattel House, Vanwall Road MaidenheadSL6 4UB
Born February 1965
Director
Appointed 10 Aug 2011
Resigned 11 Jan 2019

JORDAN, Jacqueline Emily

Resigned
19 Woodlands Grove, IsleworthTW7 6NS
Born August 1968
Director
Appointed 24 Nov 2003
Resigned 18 May 2009

MANSOUR, Ned

Resigned
30141 Via Victoria, Rancho Palas Verdes90274
Born July 1948
Director
Appointed 15 Jun 1994
Resigned 01 Apr 2000

MAWBY, John David

Resigned
The Homestead Main Street, OakhamLE15 9LS
Born August 1947
Director
Appointed 15 Jun 1994
Resigned 12 Dec 1995

MURTHA, Eugene

Resigned
Wayfield 1a Gossmore Lane, MarlowSL7 1QQ
Born November 1950
Director
Appointed 20 Jul 2001
Resigned 24 Nov 2003

PAALBORG, Andrew M

Resigned
333 Continental Boulevard, El Segundo
Born September 1955
Director
Appointed 01 Aug 2013
Resigned 01 Apr 2014

PEAN, Jean Christophe

Resigned
Danes Place, Lower ShiplakeRG9 3LG
Born August 1964
Director
Appointed 24 Nov 2003
Resigned 19 Oct 2007

REDDY, Sandeep Rajaram

Resigned
Flat 5, LondonSW10 9JR
Born December 1970
Director
Appointed 30 Jun 2006
Resigned 01 Apr 2008

SANDERSON, Antony Richard

Resigned
3 Carlton Grange, Ne3 4qfNE3 4QF
Born April 1954
Director
Appointed 02 Nov 1998
Resigned 30 Jan 2001

SCHETTER, Carla

Resigned
1 One Tree Lane, BeaconsfieldHP9 2BU
Born November 1958
Director
Appointed 30 Mar 2000
Resigned 04 Aug 2004

TRAUGHBER, David Cleve

Resigned
Winchendon Road, LondonSW6 5DH
Born May 1974
Director
Appointed 01 Apr 2008
Resigned 25 Feb 2011

WALKER, Geoffrey Hulbert

Resigned
Mattel House, Vanwall Road MaidenheadSL6 4UB
Born October 1965
Director
Appointed 02 Mar 2011
Resigned 01 Apr 2013

ZACK MAGRI, Tiffani Lou

Resigned
Continental Boulevard, El Segundo90245
Born March 1970
Director
Appointed 01 May 2014
Resigned 16 Aug 2017

ZUBRISKI, Erica Marilyn

Resigned
Kinghorn Park, MaidenheadSL6 7TX
Born August 1968
Director
Appointed 18 May 2009
Resigned 31 Dec 2011

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 04 Feb 1994
Resigned 15 Jun 1994

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 04 Feb 1994
Resigned 15 Jun 1994

Persons with significant control

1

The Porter Building, SloughSL1 1FQ

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

171

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Resolution
20 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
16 November 2017
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Legacy
31 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2017
SH19Statement of Capital
Legacy
31 October 2017
CAP-SSCAP-SS
Resolution
31 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Resolution
8 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
8 July 2009
288cChange of Particulars
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 February 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
363aAnnual Return
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
288cChange of Particulars
Legacy
10 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Auditors Resignation Company
28 February 2003
AUDAUD
Legacy
14 February 2003
363sAnnual Return (shuttle)
Resolution
26 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
287Change of Registered Office
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
21 September 1999
CERT10CERT10
Re Registration Memorandum Articles
21 September 1999
MARMAR
Legacy
21 September 1999
5353
Resolution
21 September 1999
RESOLUTIONSResolutions
Resolution
21 September 1999
RESOLUTIONSResolutions
Legacy
9 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
3 September 1996
288288
Legacy
6 August 1996
288288
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
288288
Legacy
14 December 1995
288288
Legacy
8 November 1995
288288
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
15 May 1995
88(2)R88(2)R
Resolution
15 May 1995
RESOLUTIONSResolutions
Resolution
15 May 1995
RESOLUTIONSResolutions
Resolution
15 May 1995
RESOLUTIONSResolutions
Legacy
15 May 1995
123Notice of Increase in Nominal Capital
Legacy
9 March 1995
353a353a
Legacy
22 February 1995
363sAnnual Return (shuttle)
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
22 June 1994
287Change of Registered Office
Legacy
22 June 1994
224224
Legacy
22 June 1994
88(2)R88(2)R
Resolution
22 June 1994
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
14 June 1994
CERT8CERT8
Application To Commence Business
14 June 1994
117117
Certificate Change Of Name Company
14 June 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 1994
NEWINCIncorporation