Background WavePink WaveYellow Wave

M P FINANCIAL LTD (03846981)

M P FINANCIAL LTD (03846981) is an active UK company. incorporated on 23 September 1999. with registered office in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. M P FINANCIAL LTD has been registered for 26 years. Current directors include SHAH, Mahendra, SHAH, Neel Mahendra.

Company Number
03846981
Status
active
Type
ltd
Incorporated
23 September 1999
Age
26 years
Address
Deekay House, Stanmore, HA7 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SHAH, Mahendra, SHAH, Neel Mahendra
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M P FINANCIAL LTD

M P FINANCIAL LTD is an active company incorporated on 23 September 1999 with the registered office located in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. M P FINANCIAL LTD was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03846981

LTD Company

Age

26 Years

Incorporated 23 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Deekay House 67-69 The Broadway Stanmore, HA7 4DJ,

Previous Addresses

3 Mayfield Avenue Harrow Middlesex HA3 8EX
From: 23 September 1999To: 21 September 2022
Timeline

2 key events • 1999 - 2010

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Nov 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SHAH, Neel Mahendra

Active
67-69 The Broadway, StanmoreHA7 4DJ
Secretary
Appointed 25 Sept 1999

SHAH, Mahendra

Active
3 Mayfield Avenue, HarrowHA3 8EX
Born October 1948
Director
Appointed 01 Nov 2000

SHAH, Neel Mahendra

Active
3 Mayfield Avenue, HarrowHA3 8EX
Born November 1974
Director
Appointed 25 Sept 1999

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Sept 1999
Resigned 23 Sept 1999

CHANDARANA, Sarla

Resigned
86 Colin Park Road, ColindaleNW9 6HX
Born October 1946
Director
Appointed 09 Nov 2001
Resigned 31 Mar 2007

CHANDARANA, Sonal Prataprai

Resigned
14 Mayfield Avenue, HarrowHA3 8EU
Born August 1977
Director
Appointed 26 Nov 2004
Resigned 01 Sept 2009

CHANDARANA, Sonal

Resigned
86 Colin Park Road, LondonNW9 6HX
Born August 1977
Director
Appointed 01 Nov 2000
Resigned 12 Dec 2001

MAHENDRAKUMAR, Shah

Resigned
21 Hunters Grove, HarrowHA3 9AB
Born April 1946
Director
Appointed 01 Nov 2000
Resigned 31 Mar 2007

SHAH, Dipan

Resigned
3 Mayfield Avenue, HarrowHA3 8EX
Born July 1976
Director
Appointed 25 Sept 1999
Resigned 01 Nov 2001

SHAH, Sonal

Resigned
3 Mayfield Avenue, HarrowHA3 8EX
Born January 1975
Director
Appointed 01 Nov 2000
Resigned 16 Sept 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Sept 1999
Resigned 23 Sept 1999

Persons with significant control

2

Mrs Sushila Shah

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mahendra Shah

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2012
AR01AR01
Change Person Director Company With Change Date
17 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Termination Director Company With Name
13 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
13 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
19 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
21 January 2001
225Change of Accounting Reference Date
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
287Change of Registered Office
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Incorporation Company
23 September 1999
NEWINCIncorporation