Background WavePink WaveYellow Wave

M.V. KELLY LIMITED (03062853)

M.V. KELLY LIMITED (03062853) is an active UK company. incorporated on 31 May 1995. with registered office in Solihull. The company operates in the Construction sector, engaged in unknown sic code (42990). M.V. KELLY LIMITED has been registered for 30 years. Current directors include CRIBB, Paul Stephen, CURRAN, Douglas Charles, KELLY, Brian and 3 others.

Company Number
03062853
Status
active
Type
ltd
Incorporated
31 May 1995
Age
30 years
Address
Cogen Court 151 Cranmore Boulevard, Solihull, B90 4LN
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
CRIBB, Paul Stephen, CURRAN, Douglas Charles, KELLY, Brian, LINNETT, Kelly Louise, MASON, Timothy William, WHELAN, Paul Anthony
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.V. KELLY LIMITED

M.V. KELLY LIMITED is an active company incorporated on 31 May 1995 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). M.V. KELLY LIMITED was registered 30 years ago.(SIC: 42990)

Status

active

Active since 30 years ago

Company No

03062853

LTD Company

Age

30 Years

Incorporated 31 May 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Cogen Court 151 Cranmore Boulevard Shirley Solihull, B90 4LN,

Previous Addresses

Amington Road Tyseley Birmingham B25 8ET
From: 31 May 1995To: 3 November 2020
Timeline

53 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
May 95
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Jun 10
Funding Round
Sept 10
Director Joined
Feb 14
Director Left
Mar 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Funding Round
Sept 14
Director Joined
Jan 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Joined
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Sept 20
Owner Exit
Nov 20
Director Left
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Jun 25
Loan Cleared
Jun 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

CRIBB, Paul Stephen

Active
151 Cranmore Boulevard, SolihullB90 4LN
Born September 1980
Director
Appointed 13 Jan 2014

CURRAN, Douglas Charles

Active
151 Cranmore Boulevard, SolihullB90 4LN
Born August 1977
Director
Appointed 01 Jun 2024

KELLY, Brian

Active
151 Cranmore Boulevard, SolihullB90 4LN
Born October 1978
Director
Appointed 28 Aug 2007

LINNETT, Kelly Louise

Active
151 Cranmore Boulevard, SolihullB90 4LN
Born August 1988
Director
Appointed 01 Mar 2017

MASON, Timothy William

Active
151 Cranmore Boulevard, SolihullB90 4LN
Born October 1983
Director
Appointed 08 Sept 2025

WHELAN, Paul Anthony

Active
151 Cranmore Boulevard, SolihullB90 4LN
Born May 1973
Director
Appointed 01 Feb 2026

KELLY, Margaret

Resigned
B94
Secretary
Appointed 30 Sept 2004
Resigned 05 Apr 2008

KELLY, Martin Vincent

Resigned
34 Upland Road, BirminghamB29 7JS
Secretary
Appointed 01 Oct 1995
Resigned 30 Sept 2004

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 31 May 1995
Resigned 31 May 1995

ALLEN, Wayne Kevin

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born October 1970
Director
Appointed 01 Sept 2020
Resigned 31 Aug 2021

BRENNAN, Julie

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born August 1973
Director
Appointed 28 Jul 2006
Resigned 31 Jan 2022

BRUCE, Steven Kevin

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born September 1983
Director
Appointed 02 Mar 2020
Resigned 31 Aug 2021

BUTCHER, Ian William

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born November 1985
Director
Appointed 01 Jan 2019
Resigned 31 Aug 2021

CAIRNS, William John

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born November 1962
Director
Appointed 06 Jan 2020
Resigned 31 Aug 2021

COX, Philip William

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born October 1960
Director
Appointed 01 Mar 2017
Resigned 31 Aug 2021

COYLE, James Anthony

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born November 1986
Director
Appointed 01 Jul 2018
Resigned 31 Aug 2021

FORBES, Sandy

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born November 1964
Director
Appointed 24 Mar 2003
Resigned 31 May 2024

KELLY, John Thomas

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born December 1968
Director
Appointed 01 Dec 2009
Resigned 31 Jan 2026

KELLY, John

Resigned
Gospel Oak Farm, LapworthB94 6HP
Born December 1968
Director
Appointed 01 Oct 1995
Resigned 31 May 2008

KELLY, Martin Vincent, Mr.

Resigned
Amington Road, BirminghamB25 8ET
Born July 1944
Director
Appointed 01 Dec 2009
Resigned 31 Mar 2014

KELLY, Martin Vincent

Resigned
34 Upland Road, BirminghamB29 7JS
Born July 1944
Director
Appointed 01 Oct 1995
Resigned 05 Apr 2006

KELLY, Michael

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born August 1976
Director
Appointed 01 Mar 2017
Resigned 31 Aug 2021

MOCKBLE, Darren Paul

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born July 1990
Director
Appointed 01 Jun 2024
Resigned 30 Jun 2025

NUGENT, Liam

Resigned
Amington Road, BirminghamB25 8ET
Born December 1984
Director
Appointed 01 Jun 2019
Resigned 31 Dec 2019

PINCHES, Craig Jeremey

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born February 1969
Director
Appointed 01 Jul 2018
Resigned 26 Feb 2021

REGAN, Matthew Lawson

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born September 1984
Director
Appointed 01 Jun 2024
Resigned 30 Sept 2024

REGAN, Matthew Lawson

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born September 1984
Director
Appointed 04 Jan 2016
Resigned 31 Aug 2021

RING, Jamie

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born May 1990
Director
Appointed 02 Mar 2020
Resigned 31 Aug 2021

SARGENT, Stephen Paul

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born January 1966
Director
Appointed 03 Sept 2018
Resigned 31 May 2025

VILLERS, Christopher

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born August 1983
Director
Appointed 01 Jul 2018
Resigned 31 Aug 2021

WALSH, Martin

Resigned
Norman Place, CoventryCV6 2BQ
Born October 1969
Director
Appointed 01 Nov 2004
Resigned 25 Jul 2008

WHELAN, Paul Anthony

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born May 1973
Director
Appointed 28 Jul 2006
Resigned 31 May 2024

WOODWARD, Adam

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born December 1987
Director
Appointed 01 Jan 2020
Resigned 31 Aug 2021

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 31 May 1995
Resigned 31 May 1995

Persons with significant control

2

1 Active
1 Ceased
151 Cranmore Boulevard, SolihullB90 4LN

Nature of Control

Voting rights 75 to 100 percent
Notified 09 Jul 2019

Mr John Kelly

Ceased
151 Cranmore Boulevard, SolihullB90 4LN
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

182

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Full
27 February 2018
AAMDAAMD
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Capital Allotment Shares
25 September 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
11 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Miscellaneous
16 May 2014
MISCMISC
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2013
AR01AR01
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
123Notice of Increase in Nominal Capital
Resolution
19 June 2008
RESOLUTIONSResolutions
Resolution
11 June 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
3 March 2007
288cChange of Particulars
Legacy
13 September 2006
88(2)R88(2)R
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Resolution
26 August 2004
RESOLUTIONSResolutions
Legacy
26 August 2004
88(2)R88(2)R
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 March 2004
AAAnnual Accounts
Resolution
23 August 2003
RESOLUTIONSResolutions
Legacy
23 August 2003
88(2)R88(2)R
Legacy
23 August 2003
123Notice of Increase in Nominal Capital
Resolution
23 August 2003
RESOLUTIONSResolutions
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
26 February 2003
AAAnnual Accounts
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
26 July 2002
288cChange of Particulars
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 March 2002
AAAnnual Accounts
Legacy
11 February 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 March 2001
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
2 July 1999
288cChange of Particulars
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
1 April 1998
287Change of Registered Office
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
16 October 1995
88(2)R88(2)R
Legacy
16 October 1995
287Change of Registered Office
Legacy
16 October 1995
224224
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
287Change of Registered Office
Incorporation Company
31 May 1995
NEWINCIncorporation