Background WavePink WaveYellow Wave

MBCL HOLDINGS LIMITED (04839782)

MBCL HOLDINGS LIMITED (04839782) is an active UK company. incorporated on 21 July 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MBCL HOLDINGS LIMITED has been registered for 22 years. Current directors include FLATT, Paul David, LECUREUX, David Floyd, LEWIS, Harold Eugene.

Company Number
04839782
Status
active
Type
ltd
Incorporated
21 July 2003
Age
22 years
Address
240 Blackfriars Road, London, SE1 8NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FLATT, Paul David, LECUREUX, David Floyd, LEWIS, Harold Eugene
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBCL HOLDINGS LIMITED

MBCL HOLDINGS LIMITED is an active company incorporated on 21 July 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MBCL HOLDINGS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04839782

LTD Company

Age

22 Years

Incorporated 21 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

MABLAW 475 LIMITED
From: 21 July 2003To: 1 December 2003
Contact
Address

240 Blackfriars Road London, SE1 8NW,

Previous Addresses

C/O Hurley Palmer Flatt Limited 240 Blackfriars Road London SE1 8NW England
From: 9 November 2016To: 13 July 2022
1st Floor, Neville House 55 Eden Street Kingston upon Thames Surrey KT1 1BW
From: 22 September 2014To: 9 November 2016
, 9 st. Marys Road, Surbiton, Surrey, KT6 4JG, United Kingdom
From: 22 September 2010To: 22 September 2014
, 9 st. Marys Road, Surbiton, Surrey, KT6 4JG, United Kingdom
From: 22 September 2010To: 22 September 2010
, Greencoat House, 165-183 Clarence Street, Kingston upon Thames, Surrey, KT1 1QT
From: 21 July 2003To: 22 September 2010
Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Oct 14
Director Left
Sept 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Share Issue
Jan 17
Loan Secured
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Jun 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Apr 24
Funding Round
Mar 25
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

AMIN, Jaynisha

Active
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 01 Nov 2016

FLATT, Paul David

Active
Blackfriars Road, LondonSE1 8NW
Born October 1968
Director
Appointed 01 Nov 2016

LECUREUX, David Floyd

Active
South 67th Street, Omaha68106
Born June 1972
Director
Appointed 31 Aug 2021

LEWIS, Harold Eugene

Active
Blackfriars Road, LondonSE1 8NW
Born July 1963
Director
Appointed 24 Jun 2019

KEEN, Victoria

Resigned
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 01 Nov 2016
Resigned 09 Mar 2017

QUINLAN, Michael Henry

Resigned
25 Strafford Road, TwickenhamTW1 3AD
Secretary
Appointed 01 Dec 2003
Resigned 28 Sept 2016

TOLAN, Simon Bernard

Resigned
Bradbrook Consulting, Kingston On ThamesKT1 1BW
Secretary
Appointed 28 Sept 2016
Resigned 14 Sept 2017

MABLAW CORPORATE SERVICES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate secretary
Appointed 21 Jul 2003
Resigned 01 Dec 2003

CROCKETT, Timothy Rolland

Resigned
Blackfriars Road, LondonSE1 8NW
Born October 1966
Director
Appointed 24 Jun 2019
Resigned 31 Aug 2021

QUINLAN, Michael Henry

Resigned
25 Strafford Road, TwickenhamTW1 3AD
Born October 1951
Director
Appointed 01 Dec 2003
Resigned 28 Sept 2016

SMITH, Colin David

Resigned
Blackfriars Road, LondonSE1 8NW
Born February 1971
Director
Appointed 01 Nov 2016
Resigned 24 Jun 2019

TOLAN, Simon Bernard

Resigned
The Grange, GuildfordGU2 4EW
Born January 1957
Director
Appointed 01 Dec 2003
Resigned 01 Jan 2021

VERSTER, Grant John

Resigned
Green Community, Dubai PO BOX 392216
Born May 1976
Director
Appointed 01 Nov 2013
Resigned 26 Mar 2021

MABLAW CORPORATE SERVICES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate director
Appointed 21 Jul 2003
Resigned 01 Dec 2003

MABLAW NOMINEES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate director
Appointed 21 Jul 2003
Resigned 01 Dec 2003

Persons with significant control

4

1 Active
3 Ceased
Blackfriars Road, LondonSE1 8NW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016

Mr Grant John Verster

Ceased
Blackfriars Road, LondonSE1 8NW
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 21 Jul 2016
Ceased 24 Jun 2019

Mr Simon Bernard Tolan

Ceased
Blackfriars Road, LondonSE1 8NW
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 21 Jul 2016
Ceased 24 Jun 2019

Mr Michael Henry Quinlan

Ceased
55 Eden Street, Kingston Upon ThamesKT1 1BW
Born October 1951

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 21 Jul 2016
Ceased 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Resolution
8 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Resolution
6 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Legacy
11 June 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2019
AAAnnual Accounts
Legacy
18 December 2019
PARENT_ACCPARENT_ACC
Legacy
18 December 2019
AGREEMENT2AGREEMENT2
Legacy
18 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Memorandum Articles
25 April 2019
MAMA
Resolution
25 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2019
AAAnnual Accounts
Legacy
9 January 2019
AGREEMENT2AGREEMENT2
Legacy
9 January 2019
GUARANTEE2GUARANTEE2
Legacy
4 January 2019
PARENT_ACCPARENT_ACC
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
22 February 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
9 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
24 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 February 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Sail Address Company
18 August 2010
AD02Notification of Single Alternative Inspection Location
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
5 March 2009
288cChange of Particulars
Legacy
4 August 2008
363aAnnual Return
Accounts With Made Up Date
5 April 2008
AAAnnual Accounts
Accounts With Made Up Date
13 August 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288cChange of Particulars
Legacy
18 September 2006
363aAnnual Return
Accounts With Made Up Date
4 January 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 December 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
88(2)R88(2)R
Legacy
5 May 2004
225Change of Accounting Reference Date
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2003
287Change of Registered Office
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288cChange of Particulars
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 July 2003
NEWINCIncorporation