Background WavePink WaveYellow Wave

M R NEGOTIATORS LIMITED (04183245)

M R NEGOTIATORS LIMITED (04183245) is an active UK company. incorporated on 20 March 2001. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. M R NEGOTIATORS LIMITED has been registered for 25 years. Current directors include MOCTON, Elliot.

Company Number
04183245
Status
active
Type
ltd
Incorporated
20 March 2001
Age
25 years
Address
Halifax House, 93-101 Bridge Street, Manchester, M3 2GX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
MOCTON, Elliot
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M R NEGOTIATORS LIMITED

M R NEGOTIATORS LIMITED is an active company incorporated on 20 March 2001 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. M R NEGOTIATORS LIMITED was registered 25 years ago.(SIC: 69102)

Status

active

Active since 25 years ago

Company No

04183245

LTD Company

Age

25 Years

Incorporated 20 March 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Halifax House, 93-101 Bridge Street Manchester, M3 2GX,

Previous Addresses

Suite 204 International House 82-86 Deansgate Manchester Greater Manchester M3 2ER
From: 20 March 2001To: 29 June 2015
Timeline

3 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Oct 10
Loan Cleared
Jul 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JOSEPH, Michael

Active
22 Cavendish Road, SalfordM7 4WW
Secretary
Appointed 18 May 2007

MOCTON, Elliot

Active
Bridge Street, ManchesterM3 2GX
Born May 1974
Director
Appointed 20 Mar 2001

MOCTON, Elliot

Resigned
34 Cavendish Road, ManchesterM7 4WW
Secretary
Appointed 20 Mar 2001
Resigned 20 Jun 2003

MOCTON, Michaela Beth

Resigned
34 Cavendish Road, SalfordM7 4WW
Secretary
Appointed 20 Jun 2003
Resigned 18 May 2007

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 20 Mar 2001
Resigned 20 Mar 2001

JOSEPH, Michael

Resigned
22 Cavendish Road, SalfordM7 4WW
Born December 1973
Director
Appointed 01 Jan 2004
Resigned 18 May 2007

ROBBINS, Frederick George

Resigned
14 Station Road, ParboldWN8 7NU
Born October 1948
Director
Appointed 20 Mar 2001
Resigned 20 Jun 2003

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 20 Mar 2001
Resigned 20 Mar 2001

Persons with significant control

1

Mr Elliot Mocton

Active
Bridge Street, ManchesterM3 2GX
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Memorandum Articles
16 April 2025
MAMA
Resolution
16 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Resolution
25 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 April 2022
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
22 April 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2018
AAAnnual Accounts
Confirmation Statement
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Appoint Person Director Company
13 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
19 July 2007
353353
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
23 September 2004
88(2)R88(2)R
Legacy
23 September 2004
123Notice of Increase in Nominal Capital
Resolution
23 September 2004
RESOLUTIONSResolutions
Resolution
23 September 2004
RESOLUTIONSResolutions
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
403aParticulars of Charge Subject to s859A
Legacy
9 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
15 July 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288cChange of Particulars
Legacy
9 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 June 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
29 May 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
225Change of Accounting Reference Date
Legacy
26 April 2001
88(2)R88(2)R
Legacy
27 March 2001
287Change of Registered Office
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Incorporation Company
20 March 2001
NEWINCIncorporation