Background WavePink WaveYellow Wave

MRAG LIMITED (02912982)

MRAG LIMITED (02912982) is an active UK company. incorporated on 25 March 1994. with registered office in 18 Queen Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MRAG LIMITED has been registered for 32 years. Current directors include BEDDINGTON, John Rex, Sir, BRADSHAW, Matthew David, FAHRENHEIM, Donald Gavan and 2 others.

Company Number
02912982
Status
active
Type
ltd
Incorporated
25 March 1994
Age
32 years
Address
18 Queen Street, W1J 5PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEDDINGTON, John Rex, Sir, BRADSHAW, Matthew David, FAHRENHEIM, Donald Gavan, ROSENBERG, Andrew, Dr, WAKEFORD, Robert Charles, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRAG LIMITED

MRAG LIMITED is an active company incorporated on 25 March 1994 with the registered office located in 18 Queen Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MRAG LIMITED was registered 32 years ago.(SIC: 74909)

Status

active

Active since 32 years ago

Company No

02912982

LTD Company

Age

32 Years

Incorporated 25 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

NRAG LIMITED
From: 3 May 1994To: 20 April 2006
SERVESIGN LIMITED
From: 25 March 1994To: 3 May 1994
Contact
Address

18 Queen Street London , W1J 5PN,

Timeline

14 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Apr 14
Director Joined
Mar 15
Director Joined
May 17
Director Left
Jul 17
Director Left
Feb 20
Director Joined
Feb 21
Loan Secured
Apr 21
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BEDDINGTON, Caroline Bettina

Active
18 Queen StreetW1J 5PN
Secretary
Appointed 05 Feb 2015

BEDDINGTON, John Rex, Sir

Active
18 Queen StreetW1J 5PN
Born October 1945
Director
Appointed 01 Apr 2015

BRADSHAW, Matthew David

Active
18 Queen StreetW1J 5PN
Born February 1974
Director
Appointed 30 Mar 2026

FAHRENHEIM, Donald Gavan

Active
18 Queen StreetW1J 5PN
Born February 1955
Director
Appointed 24 May 2017

ROSENBERG, Andrew, Dr

Active
18 Queen StreetW1J 5PN
Born May 1955
Director
Appointed 01 Oct 2007

WAKEFORD, Robert Charles, Dr

Active
18 Queen StreetW1J 5PN
Born January 1970
Director
Appointed 01 Feb 2021

CROMBIE, Jennifer Anne, Dr

Resigned
18 Queen StreetW1J 5PN
Secretary
Appointed 31 Mar 2006
Resigned 28 Feb 2015

PATERSON-FOX, Diana Susan

Resigned
The Grantees, HeathfieldTN21 9QN
Secretary
Appointed 14 Apr 1994
Resigned 31 Mar 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Mar 1994
Resigned 14 Apr 1994

BEDDINGTON, Caroline Bettina

Resigned
18 Queen StreetW1J 5PN
Born April 1957
Director
Appointed 03 Apr 2014
Resigned 30 Mar 2026

BEDDINGTON, Caroline Bettina

Resigned
44 Edge Street, LondonW8 7PN
Born April 1957
Director
Appointed 31 Mar 2006
Resigned 28 Jan 2008

BEDDINGTON, John Rex, Sir

Resigned
44 Edge Street, LondonW8 7PN
Born October 1945
Director
Appointed 14 Apr 1994
Resigned 01 Oct 2007

CHARMAN, Nicholas James

Resigned
18 Queen StreetW1J 5PN
Born May 1952
Director
Appointed 18 Dec 2007
Resigned 05 Jul 2017

MEES, Chris Charles, Dr

Resigned
Queen Street, LondonW1J 5PN
Born April 1956
Director
Appointed 16 Jan 2012
Resigned 24 Jan 2020

PAYNE, Anthony Ian, Dr

Resigned
18 Queen StreetW1J 5PN
Born April 1946
Director
Appointed 18 Dec 2007
Resigned 01 Feb 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Mar 1994
Resigned 14 Apr 1994

Persons with significant control

3

1 Active
2 Ceased
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2026

Sir John Rex Beddington

Ceased
18 Queen StreetW1J 5PN
Born October 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Mar 2026

Ms Caroline Bettina Beddington

Ceased
18 Queen StreetW1J 5PN
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2026
Fundings
Financials
Latest Activities

Filing History

122

Notification Of A Person With Significant Control
15 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 March 2025
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Sail Address Company With Old Address
2 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 December 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
190190
Legacy
1 April 2009
353353
Accounts With Accounts Type Small
18 February 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
88(2)R88(2)R
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
353353
Accounts With Accounts Type Dormant
11 March 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
7 July 2006
287Change of Registered Office
Legacy
2 June 2006
225Change of Accounting Reference Date
Legacy
22 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 May 2006
AAAnnual Accounts
Legacy
25 April 2006
288aAppointment of Director or Secretary
Memorandum Articles
25 April 2006
MEM/ARTSMEM/ARTS
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 1995
AAAnnual Accounts
Resolution
29 March 1995
RESOLUTIONSResolutions
Resolution
21 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
224224
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Resolution
6 May 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1994
287Change of Registered Office
Incorporation Company
25 March 1994
NEWINCIncorporation