Background WavePink WaveYellow Wave

MGGR (UK) LIMITED (03121120)

MGGR (UK) LIMITED (03121120) is an active UK company. incorporated on 2 November 1995. with registered office in Reading. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 2 other business activities. MGGR (UK) LIMITED has been registered for 30 years. Current directors include LAMBOTTE, David James, MACKENZIE, Eleanor Bonnie Rose, PASCALL, Arthur Matthias.

Company Number
03121120
Status
active
Type
ltd
Incorporated
2 November 1995
Age
30 years
Address
Elvendon Priory Reading Road, Reading, RG8 0LJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
LAMBOTTE, David James, MACKENZIE, Eleanor Bonnie Rose, PASCALL, Arthur Matthias
SIC Codes
01500, 02200, 55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGGR (UK) LIMITED

MGGR (UK) LIMITED is an active company incorporated on 2 November 1995 with the registered office located in Reading. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 2 other business activities. MGGR (UK) LIMITED was registered 30 years ago.(SIC: 01500, 02200, 55900)

Status

active

Active since 30 years ago

Company No

03121120

LTD Company

Age

30 Years

Incorporated 2 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 2 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

MICROCRAZY LIMITED
From: 2 November 1995To: 1 April 1996
Contact
Address

Elvendon Priory Reading Road Goring Reading, RG8 0LJ,

Previous Addresses

C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
From: 15 December 2010To: 6 April 2016
C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR United Kingdom
From: 15 December 2010To: 15 December 2010
5 Old Bailey 2Nd Floor London EC4M 7BA England
From: 20 November 2009To: 15 December 2010
5 Old Bailey London EC4M 7BA
From: 2 November 1995To: 20 November 2009
Timeline

4 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Sept 13
Director Joined
May 24
Director Joined
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LAMBOTTE, David James

Active
Reading Road, ReadingRG8 0LJ
Born April 1979
Director
Appointed 05 Feb 2026

MACKENZIE, Eleanor Bonnie Rose

Active
Reading Road, ReadingRG8 0LJ
Born September 1986
Director
Appointed 01 May 2024

PASCALL, Arthur Matthias

Active
Reading Road, ReadingRG8 0LJ
Born September 1950
Director
Appointed 07 Feb 2007

BUNCE, Mark Leonard

Resigned
Bon Air, GuernseyGY4 6SE
Secretary
Appointed 25 Jul 1996
Resigned 07 Feb 2007

FREWIN, Mark Raymond

Resigned
Reading Road, ReadingRG8 0LJ
Secretary
Appointed 07 Feb 2007
Resigned 01 Jun 2016

HOMAN, Andrew Mark

Resigned
Starveacres, RadlettWD7 8LD
Secretary
Appointed 29 Mar 1996
Resigned 25 Jul 1996

SHAW, Lucinda Grace

Resigned
Reading Road, ReadingRG8 0LJ
Secretary
Appointed 01 Jun 2016
Resigned 26 Sept 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Nov 1995
Resigned 29 Mar 1996

BUNCE, Christina Margaret

Resigned
Bon Air Bon Air Estate, GuernseyGY4 6SE
Born July 1956
Director
Appointed 25 Jul 1996
Resigned 07 Feb 2007

BUNCE, Mark Leonard

Resigned
Bon Air, GuernseyGY4 6SE
Born April 1960
Director
Appointed 25 Jul 1996
Resigned 07 Feb 2007

HOMAN, Andrew Mark

Resigned
Starveacres, RadlettWD7 8LD
Born June 1942
Director
Appointed 29 Mar 1996
Resigned 25 Jul 1996

JAMIESON, Alan Rae Dalziel

Resigned
Underwood, SevenoaksTN15 0EA
Born June 1954
Director
Appointed 29 Mar 1996
Resigned 25 Jul 1996

PASCALL, Philip Kelvin Rodda

Resigned
Old Broad Street, LondonEC2N 1AR
Born December 1947
Director
Appointed 07 Feb 2007
Resigned 26 Sept 2013

PHILLIPS, Jonathan Guy Anthony

Resigned
4 Lillian Road, LondonSW13 9JG
Born March 1954
Director
Appointed 29 Mar 1996
Resigned 25 Jul 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Nov 1995
Resigned 29 Mar 1996

Persons with significant control

1

Mr Arthur Matthias Pascall

Active
Reading Road, ReadingRG8 0LJ
Born September 1950

Nature of Control

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

Filing History

116

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 November 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
287Change of Registered Office
Legacy
11 November 2008
353353
Legacy
11 November 2008
190190
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
12 November 2007
287Change of Registered Office
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
287Change of Registered Office
Legacy
8 August 2002
225Change of Accounting Reference Date
Resolution
9 July 2002
RESOLUTIONSResolutions
Resolution
9 July 2002
RESOLUTIONSResolutions
Legacy
9 July 2002
88(2)R88(2)R
Legacy
9 July 2002
123Notice of Increase in Nominal Capital
Legacy
8 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
28 February 2001
288cChange of Particulars
Legacy
28 February 2001
288cChange of Particulars
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288cChange of Particulars
Legacy
2 June 1999
288cChange of Particulars
Legacy
20 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
3 August 1996
225Change of Accounting Reference Date
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
3 August 1996
287Change of Registered Office
Legacy
30 May 1996
395Particulars of Mortgage or Charge
Legacy
21 May 1996
288288
Legacy
15 May 1996
288288
Legacy
13 May 1996
225Change of Accounting Reference Date
Legacy
28 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
287Change of Registered Office
Legacy
23 April 1996
88(2)R88(2)R
Legacy
23 April 1996
224224
Resolution
11 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 1995
NEWINCIncorporation