Background WavePink WaveYellow Wave

MPAC CORPORATE SERVICES LIMITED (03658699)

MPAC CORPORATE SERVICES LIMITED (03658699) is an active UK company. incorporated on 29 October 1998. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MPAC CORPORATE SERVICES LIMITED has been registered for 27 years. Current directors include TYLER, Duncan Edward, WILKINS, William Christopher.

Company Number
03658699
Status
active
Type
ltd
Incorporated
29 October 1998
Age
27 years
Address
Unit 2 Argosy Court, Coventry, CV3 4GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TYLER, Duncan Edward, WILKINS, William Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPAC CORPORATE SERVICES LIMITED

MPAC CORPORATE SERVICES LIMITED is an active company incorporated on 29 October 1998 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MPAC CORPORATE SERVICES LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03658699

LTD Company

Age

27 Years

Incorporated 29 October 1998

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 September 2025 (6 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

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

MOLINS CORPORATE SERVICES LIMITED
From: 29 October 1998To: 26 January 2018
Contact
Address

Unit 2 Argosy Court Coventry, CV3 4GA,

Previous Addresses

Station Estate Station Road Tadcaster North Yorkshire LS24 9SG United Kingdom
From: 26 July 2021To: 30 January 2026
13 Westwood Way Westwood Business Park Coventry CV4 8HS England
From: 10 October 2017To: 26 July 2021
C/O Molins Plc Rockingham Drive Linford Wood East Milton Keynes Buckinghamshire MK14 6LY
From: 29 October 1998To: 10 October 2017
Timeline

12 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

TYLER, Duncan Edward

Active
Argosy Court, CoventryCV3 4GA
Secretary
Appointed 01 Jan 2019

TYLER, Duncan Edward

Active
Argosy Court, CoventryCV3 4GA
Born August 1973
Director
Appointed 21 Dec 2017

WILKINS, William Christopher

Active
Argosy Court, CoventryCV3 4GA
Born December 1972
Director
Appointed 28 Jun 2018

CANNON, Sara Philipa

Resigned
Rockingham Drive, Milton KeynesMK14 6LY
Secretary
Appointed 12 May 2014
Resigned 06 Jan 2017

CARTY, Amelia Marie

Resigned
Rockingham Drive, Milton KeynesMK14 6LY
Secretary
Appointed 01 Nov 2013
Resigned 12 May 2014

ELAND, Nicholas Stuart

Resigned
Westwood Way, CoventryCV4 8HS
Secretary
Appointed 06 Jan 2017
Resigned 21 Dec 2017

PENNYCUICK, Andrew Leslie

Resigned
7 The High Street, Milton KeynesMK8 8DX
Secretary
Appointed 29 Oct 1998
Resigned 31 Oct 2013

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 21 Dec 2017
Resigned 01 Jan 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Oct 1998
Resigned 29 Oct 1998

CANNON, Sara Philipa

Resigned
15 Weathercock Lane, Woburn SandsMK17 8NP
Born September 1960
Director
Appointed 03 Sept 2007
Resigned 06 Jan 2017

COWEN, David John

Resigned
33 Belfry Lane, NorthamptonNN4 0PB
Born August 1963
Director
Appointed 11 Feb 2000
Resigned 01 Sept 2017

ELAND, Nicholas Stuart

Resigned
Westwood Way, CoventryCV4 8HS
Born August 1975
Director
Appointed 06 Jan 2017
Resigned 21 Dec 2017

GRANT, Peter William

Resigned
17 Main Street, Milton KeynesMK19 7JL
Born July 1955
Director
Appointed 29 Oct 1998
Resigned 09 Feb 2000

HAUGHEY, James Robert

Resigned
Westwood Way, CoventryCV4 8HS
Born January 1967
Director
Appointed 02 Oct 2017
Resigned 28 Jun 2018

HORTON, Christopher John

Resigned
81 Compton Road, WolverhamptonWV3 9QH
Born March 1959
Director
Appointed 01 Feb 2002
Resigned 08 Dec 2004

HORTON, Christopher John

Resigned
Ashwood 37 Elliotts Lane, WolverhamptonWV8 1PG
Born March 1959
Director
Appointed 29 Oct 1998
Resigned 07 Aug 2000

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Born November 1961
Director
Appointed 08 Aug 2000
Resigned 01 Feb 2002

MESSENT, Jon

Resigned
Singlets Lane, St AlbansAL3 8EP
Born March 1964
Director
Appointed 10 Dec 2004
Resigned 30 Jun 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Oct 1998
Resigned 29 Oct 1998

Persons with significant control

1

Argosy Court, CoventryCV3 4GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 September 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Resolution
26 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
26 January 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 January 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Change To A Person With Significant Control
10 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date
11 June 2014
AR01AR01
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
20 July 2009
287Change of Registered Office
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 August 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
225Change of Accounting Reference Date
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Incorporation Company
29 October 1998
NEWINCIncorporation