Background WavePink WaveYellow Wave

MGRWK BUSINESS SUPPORT SERVICES LIMITED (04114853)

MGRWK BUSINESS SUPPORT SERVICES LIMITED (04114853) is an active UK company. incorporated on 27 November 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MGRWK BUSINESS SUPPORT SERVICES LIMITED has been registered for 25 years. Current directors include CALITCHI, Joel, MUIR, Nick, SHARMAN, Timothy Scott and 3 others.

Company Number
04114853
Status
active
Type
ltd
Incorporated
27 November 2000
Age
25 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CALITCHI, Joel, MUIR, Nick, SHARMAN, Timothy Scott, WALFISZ, Nigel Joseph, WARDE, Lydia Claire, YARDLEY, Sarah Elizabeth Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGRWK BUSINESS SUPPORT SERVICES LIMITED

MGRWK BUSINESS SUPPORT SERVICES LIMITED is an active company incorporated on 27 November 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MGRWK BUSINESS SUPPORT SERVICES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04114853

LTD Company

Age

25 Years

Incorporated 27 November 2000

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: Small Company

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

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

MGR BUSINESS SUPPORT SERVICES LIMITED
From: 26 March 2012To: 17 June 2013
MGR MEDIA LIMITED
From: 27 November 2000To: 26 March 2012
Contact
Address

55 Loudoun Road St Johns Wood London, NW8 0DL,

Timeline

27 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jan 15
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Aug 19
Director Left
Apr 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Nov 23
Loan Secured
Apr 24
Director Left
Dec 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

CALITCHI, Joel

Active
55 Loudoun Road, LondonNW8 0DL
Born January 1987
Director
Appointed 01 Jan 2026

MUIR, Nick

Active
55 Loudoun Road, LondonNW8 0DL
Born February 1971
Director
Appointed 02 Aug 2018

SHARMAN, Timothy Scott

Active
55 Loudoun Road, LondonNW8 0DL
Born September 1969
Director
Appointed 02 Aug 2018

WALFISZ, Nigel Joseph

Active
55 Loudoun Road, LondonNW8 0DL
Born November 1961
Director
Appointed 26 Mar 2012

WARDE, Lydia Claire

Active
55 Loudoun Road, LondonNW8 0DL
Born August 1980
Director
Appointed 08 Mar 2023

YARDLEY, Sarah Elizabeth Anne

Active
55 Loudoun Road, LondonNW8 0DL
Born November 1987
Director
Appointed 01 Feb 2022

BRAHAM, Robert Jeffrey

Resigned
55 Loudoun Road, LondonNW8 0DL
Secretary
Appointed 26 Mar 2012
Resigned 01 Feb 2022

GREENE, David Antony

Resigned
55 Loudoun Road, LondonNW8 0DL
Secretary
Appointed 27 Nov 2000
Resigned 26 Mar 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 Nov 2000
Resigned 27 Nov 2000

BRAHAM, Robert Jeffrey

Resigned
55 Loudoun Road, LondonNW8 0DL
Born August 1954
Director
Appointed 18 Jul 2006
Resigned 30 Sept 2023

GREENE, David Antony

Resigned
55 Loudoun Road, LondonNW8 0DL
Born October 1947
Director
Appointed 22 Mar 2012
Resigned 07 Jun 2013

JACOBS, Mark George

Resigned
55 Loudoun Road, LondonNW8 0DL
Born October 1961
Director
Appointed 08 Mar 2023
Resigned 06 Dec 2024

KAY, Melvin Clifford

Resigned
55 Loudoun Road, LondonNW8 0DL
Born February 1953
Director
Appointed 25 Jun 2013
Resigned 31 Dec 2020

MARTIN, Lionel

Resigned
17 Windsor Road, LondonN3 3SN
Born August 1950
Director
Appointed 27 Nov 2000
Resigned 18 Jul 2006

PATEL, Kirankumar Dullabhbhai

Resigned
55 Loudoun Road, LondonNW8 0DL
Born September 1964
Director
Appointed 25 Jun 2013
Resigned 22 Dec 2014

SEFTON, Simon Jerome

Resigned
55 Loudoun Road, LondonNW8 0DL
Born October 1958
Director
Appointed 08 Mar 2023
Resigned 01 Jan 2026

SIMNOCK, Paul

Resigned
55 Loudoun Road, LondonNW8 0DL
Born June 1954
Director
Appointed 26 Mar 2012
Resigned 01 Feb 2022

SPRINGBETT, Jill Louise

Resigned
55 Loudoun Road, LondonNW8 0DL
Born May 1959
Director
Appointed 25 Jun 2013
Resigned 01 Jan 2026

THOMAS, Ian

Resigned
55 Loudoun Road, LondonNW8 0DL
Born May 1963
Director
Appointed 26 Mar 2012
Resigned 09 Nov 2012

WESTON, Joseph Harry Lawrence

Resigned
55 Loudoun Road, LondonNW8 0DL
Born September 1953
Director
Appointed 25 Jun 2013
Resigned 01 May 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 Nov 2000
Resigned 27 Nov 2000

Persons with significant control

1

Loudoun Road, LondonNW8 0DL

Nature of Control

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

Filing History

100

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts Amended With Made Up Date
17 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Resolution
19 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
17 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 June 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
26 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 February 2007
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2002
AAAnnual Accounts
Legacy
30 September 2002
225Change of Accounting Reference Date
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
287Change of Registered Office
Legacy
15 December 2000
288bResignation of Director or Secretary
Incorporation Company
27 November 2000
NEWINCIncorporation