Background WavePink WaveYellow Wave

MPB INDUSTRIES LIMITED (04966728)

MPB INDUSTRIES LIMITED (04966728) is an active UK company. incorporated on 17 November 2003. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (26512) and 1 other business activities. MPB INDUSTRIES LIMITED has been registered for 22 years. Current directors include BENNION, Jason David, BROWN, Stephen Mark, SHARMA, Amitabh.

Company Number
04966728
Status
active
Type
ltd
Incorporated
17 November 2003
Age
22 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
BENNION, Jason David, BROWN, Stephen Mark, SHARMA, Amitabh
SIC Codes
26512, 26514

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPB INDUSTRIES LIMITED

MPB INDUSTRIES LIMITED is an active company incorporated on 17 November 2003 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512) and 1 other business activity. MPB INDUSTRIES LIMITED was registered 22 years ago.(SIC: 26512, 26514)

Status

active

Active since 22 years ago

Company No

04966728

LTD Company

Age

22 Years

Incorporated 17 November 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

INSTRUMENT ENGINEERING SERVICES LIMITED
From: 17 November 2003To: 14 January 2009
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Previous Addresses

Unit 1 Branbridges Industrial Estate East Peckham Kent TN12 5HF
From: 18 March 2010To: 26 April 2019
the Oaks Hatmill Lane Brenchley Tonbridge Kent TN12 7AE
From: 17 November 2003To: 18 March 2010
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
Nov 09
Director Joined
Nov 09
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Jul 20
Loan Secured
Nov 21
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Jan 24
Loan Secured
Nov 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BENNION, Jason David

Active
Nuffield Road, CambridgeCB4 1TF
Born April 1967
Director
Appointed 26 Apr 2019

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 29 Sept 2023

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 17 Aug 2022

BROWN, Christopher Alan

Resigned
Hatmill Lane, TonbridgeTN12 7AE
Secretary
Appointed 17 Nov 2003
Resigned 23 Dec 2010

BROWN, Maureen Prudence

Resigned
Branbridges Industrial Estate, East PeckhamTN12 5HF
Secretary
Appointed 23 Dec 2010
Resigned 04 Apr 2019

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 17 Nov 2003
Resigned 17 Nov 2003

ABELL, Jonathan Paul

Resigned
Nuffield Road, CambridgeCB4 1TF
Born August 1961
Director
Appointed 26 Apr 2019
Resigned 21 Sept 2022

BROWN, Christopher Alan

Resigned
Branbridges Industrial Estate, East PeckhamTN12 5HF
Born December 1946
Director
Appointed 17 Nov 2003
Resigned 04 Apr 2019

BROWN, Maureen Prudence

Resigned
Branbridges Industrial Estate, East PeckhamTN12 5HF
Born July 1947
Director
Appointed 30 Oct 2009
Resigned 04 Apr 2019

CREEDON, Michael John

Resigned
Nuffield Road, CambridgeCB4 1TF
Born October 1960
Director
Appointed 04 Apr 2019
Resigned 19 Jan 2024

GLASCOTT, Ian

Resigned
Branbridges Industrial Estate, East PeckhamTN12 5HF
Born July 1959
Director
Appointed 17 Nov 2003
Resigned 04 Apr 2019

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 17 Nov 2003
Resigned 17 Nov 2003

Persons with significant control

4

1 Active
3 Ceased
Nuffield Road, CambridgeCB4 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2019

Mr Christopher Alan Brown

Ceased
Branbridges Industrial Estate, East PeckhamTN12 5HF
Born December 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Apr 2019

Mrs Maureen Prudence Brown

Ceased
Branbridges Industrial Estate, East PeckhamTN12 5HF
Born July 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Apr 2019

Mr Ian Glascott

Ceased
Branbridges Industrial Estate, East PeckhamTN12 5HF
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 October 2025
AGREEMENT2AGREEMENT2
Legacy
27 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2023
AAAnnual Accounts
Legacy
6 December 2023
PARENT_ACCPARENT_ACC
Legacy
6 December 2023
GUARANTEE2GUARANTEE2
Legacy
6 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Memorandum Articles
29 December 2021
MAMA
Resolution
12 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2017
AAAnnual Accounts
Resolution
1 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Capital Allotment Shares
9 November 2009
SH01Allotment of Shares
Resolution
20 April 2009
RESOLUTIONSResolutions
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
27 March 2009
AAAnnual Accounts
Legacy
10 February 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
88(2)R88(2)R
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
287Change of Registered Office
Incorporation Company
17 November 2003
NEWINCIncorporation