Background WavePink WaveYellow Wave

MNE PRO SERVICES LIMITED (04633795)

MNE PRO SERVICES LIMITED (04633795) is an active UK company. incorporated on 10 January 2003. 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.. MNE PRO SERVICES LIMITED has been registered for 23 years. Current directors include KING, Suzanne Jane.

Company Number
04633795
Status
active
Type
ltd
Incorporated
10 January 2003
Age
23 years
Address
114 Ramillies Road, London, W4 1JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KING, Suzanne Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MNE PRO SERVICES LIMITED

MNE PRO SERVICES LIMITED is an active company incorporated on 10 January 2003 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.. MNE PRO SERVICES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04633795

LTD Company

Age

23 Years

Incorporated 10 January 2003

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

KPM LEGAL LIMITED
From: 2 February 2010To: 10 May 2010
KP MONTEPRO LIMITED
From: 5 December 2008To: 2 February 2010
MONTEPRO LTD
From: 10 October 2006To: 5 December 2008
TENNISPHERE LIMITED
From: 10 January 2003To: 10 October 2006
Contact
Address

114 Ramillies Road London, W4 1JA,

Previous Addresses

Swan Business Centre Fishers Lane London W4 1RX
From: 10 January 2003To: 4 July 2012
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jan 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KING, Suzanne Jane

Active
Ramillies Road, LondonW4 1JA
Secretary
Appointed 01 Jan 2006

KING, Suzanne Jane

Active
Ramillies Road, LondonW4 1JA
Born January 1963
Director
Appointed 09 May 2007

GLAVINIC, Antonela

Resigned
24 Langham Gardens, EalingW13 8PY
Secretary
Appointed 10 Jan 2003
Resigned 01 Jan 2006

SECRETARIES 1ST LIMITED

Resigned
159 Church Road, TeddingtonTW11 8QH
Corporate secretary
Appointed 10 Jan 2003
Resigned 10 Jan 2003

PRLJA, Dragan

Resigned
12 Hartington Close, HarrowHA1 3RJ
Born March 1968
Director
Appointed 10 Jan 2003
Resigned 10 Dec 2007

DIRECTORS 1ST LIMITED

Resigned
159 Church Road, TeddingtonTW11 8QH
Corporate director
Appointed 10 Jan 2003
Resigned 10 Jan 2003

Persons with significant control

1

Ms Suzanne Jane King

Active
Ramillies Road, LondonW4 1JA
Born January 1963

Nature of Control

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

Filing History

67

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
31 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
10 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Resolution
9 April 2010
RESOLUTIONSResolutions
Change Of Name Notice
9 April 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
2 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Memorandum Articles
16 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2007
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2006
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
11 May 2003
287Change of Registered Office
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Incorporation Company
10 January 2003
NEWINCIncorporation