Background WavePink WaveYellow Wave

MPEC TECHNOLOGY LIMITED (03921641)

MPEC TECHNOLOGY LIMITED (03921641) is an active UK company. incorporated on 8 February 2000. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 2 other business activities. MPEC TECHNOLOGY LIMITED has been registered for 26 years. Current directors include CRITCHLEY, Simon Peter, FROST, David, KELLY, Andrew John.

Company Number
03921641
Status
active
Type
ltd
Incorporated
8 February 2000
Age
26 years
Address
Nexus, Leeds, LS2 3AA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
CRITCHLEY, Simon Peter, FROST, David, KELLY, Andrew John
SIC Codes
26511, 63110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPEC TECHNOLOGY LIMITED

MPEC TECHNOLOGY LIMITED is an active company incorporated on 8 February 2000 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 2 other business activities. MPEC TECHNOLOGY LIMITED was registered 26 years ago.(SIC: 26511, 63110, 72190)

Status

active

Active since 26 years ago

Company No

03921641

LTD Company

Age

26 Years

Incorporated 8 February 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

MOUSEMOVER LIMITED
From: 8 February 2000To: 17 February 2000
Contact
Address

Nexus Discovery Way Leeds, LS2 3AA,

Previous Addresses

Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
From: 16 June 2011To: 18 March 2019
Wyvern House Railway Terrace Derby Derbyshire DE1 2RY
From: 8 February 2000To: 16 June 2011
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 12
Director Left
Jun 13
Director Joined
May 19
Director Left
May 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
May 23
Director Left
Sept 23
Director Joined
Sept 24
Director Left
Feb 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MITSON, Jan David

Active
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 02 Apr 2024

CRITCHLEY, Simon Peter

Active
Discovery Way, LeedsLS2 3AA
Born August 1980
Director
Appointed 23 Sept 2024

FROST, David

Active
Discovery Way, LeedsLS2 3AA
Born September 1966
Director
Appointed 01 Aug 2025

KELLY, Andrew John

Active
Discovery Way, LeedsLS2 3AA
Born September 1977
Director
Appointed 01 Feb 2021

CAWTHRA, Max

Resigned
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 01 Jun 2011
Resigned 29 Jan 2021

DAVIES, Brenda

Resigned
4 New Road, BelperDE56 1US
Secretary
Appointed 14 Jan 2008
Resigned 31 May 2011

KELLY, Andrew John

Resigned
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 01 Feb 2021
Resigned 02 Apr 2024

TAYLOR, Robert William

Resigned
1 Mirefoot Cottages, KendalLA8 9AB
Secretary
Appointed 17 Feb 2000
Resigned 14 Jan 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 08 Feb 2000
Resigned 17 Feb 2000

BAMFORTH, Jay Darren

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born April 1969
Director
Appointed 01 Jun 2011
Resigned 09 Sept 2011

BARNES, Christopher Matthew

Resigned
Discovery Way, LeedsLS2 3AA
Born February 1975
Director
Appointed 01 May 2019
Resigned 31 Jul 2025

CAWTHRA, Maxwell James

Resigned
Discovery Way, LeedsLS2 3AA
Born January 1978
Director
Appointed 01 Jun 2011
Resigned 29 Jan 2021

JONES, Rodney Desmond

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born March 1952
Director
Appointed 08 Sept 2011
Resigned 30 Jun 2013

MCARTHUR, John Cameron

Resigned
Discovery Way, LeedsLS2 3AA
Born March 1975
Director
Appointed 01 Jun 2011
Resigned 01 May 2019

TAYLOR, Robert Laurence

Resigned
Wyvern House, DerbyDE1 2RU
Born September 1972
Director
Appointed 17 Feb 2000
Resigned 06 Sept 2012

WARRINGTON, Christopher Lloyd

Resigned
Discovery Way, LeedsLS2 3AA
Born November 1959
Director
Appointed 19 May 2023
Resigned 23 Jan 2025

WHAWELL, Andrew James

Resigned
Discovery Way, LeedsLS2 3AA
Born February 1970
Director
Appointed 09 Jan 2009
Resigned 11 Sept 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 Feb 2000
Resigned 17 Feb 2000

Persons with significant control

1

Discovery Way, LeedsLS2 3AA

Nature of Control

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

Filing History

104

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Resolution
6 August 2025
RESOLUTIONSResolutions
Memorandum Articles
6 August 2025
MAMA
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
27 September 2007
288cChange of Particulars
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 March 2007
AAAnnual Accounts
Legacy
14 February 2007
288cChange of Particulars
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 February 2003
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2000
287Change of Registered Office
Legacy
7 March 2000
225Change of Accounting Reference Date
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
287Change of Registered Office
Certificate Change Of Name Company
16 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 February 2000
NEWINCIncorporation