Background WavePink WaveYellow Wave

MRN (LEGAL COSTS) LIMITED (05251625)

MRN (LEGAL COSTS) LIMITED (05251625) is an active UK company. incorporated on 6 October 2004. with registered office in Prestwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MRN (LEGAL COSTS) LIMITED has been registered for 21 years. Current directors include JOSEPH, Adele, JOSEPH, Andrew, JOSEPH, Michael and 2 others.

Company Number
05251625
Status
active
Type
ltd
Incorporated
6 October 2004
Age
21 years
Address
2nd Floor Parkgates, Prestwich, M25 0TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JOSEPH, Adele, JOSEPH, Andrew, JOSEPH, Michael, JOSEPH, Tamara, JOSEPH, Vivienne
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRN (LEGAL COSTS) LIMITED

MRN (LEGAL COSTS) LIMITED is an active company incorporated on 6 October 2004 with the registered office located in Prestwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MRN (LEGAL COSTS) LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05251625

LTD Company

Age

21 Years

Incorporated 6 October 2004

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 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

ONE ESTATES LIMITED
From: 6 October 2004To: 19 February 2007
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich, M25 0TL,

Previous Addresses

Halifax House, 93-101 Bridge Street Manchester M3 2GX
From: 22 June 2015To: 29 November 2017
Suite 204 International House 82-86 Deansgate Manchester Gtr Manchester M3 2ER
From: 6 October 2004To: 22 June 2015
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Jan 17
Funding Round
Jan 17
New Owner
Oct 18
Director Joined
Nov 19
Funding Round
Nov 19
Director Left
Jun 20
Director Joined
Jan 22
Director Joined
Mar 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

JOSEPH, Vivienne

Active
22 Cavendish Road, ManchesterM20 1QB
Secretary
Appointed 23 May 2007

JOSEPH, Adele

Active
Bury New Road, PrestwichM25 0TL
Born May 2005
Director
Appointed 01 Nov 2024

JOSEPH, Andrew

Active
Cavendish Road, SalfordM7 4WW
Born July 2003
Director
Appointed 07 Jul 2021

JOSEPH, Michael

Active
22 Cavendish Road, SalfordM7 4WW
Born December 1973
Director
Appointed 23 Jan 2007

JOSEPH, Tamara

Active
Bury New Road, PrestwichM25 0TL
Born August 2001
Director
Appointed 01 Aug 2019

JOSEPH, Vivienne

Active
22 Cavendish Road, ManchesterM20 1QB
Born January 1978
Director
Appointed 23 May 2007

MOCTON, Elliot

Resigned
34 Cavendish Road, ManchesterM7 4WW
Secretary
Appointed 06 Oct 2004
Resigned 13 May 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Oct 2004
Resigned 06 Oct 2004

AYLIFFE, Tracy-Anne Anne

Resigned
17 Primrose Close, GrimsbyDN41 7SL
Born December 1960
Director
Appointed 23 Jan 2007
Resigned 09 May 2007

JOSEPH, Geoffrey

Resigned
Bury New Road, PrestwichM25 0TL
Born April 1998
Director
Appointed 17 Apr 2016
Resigned 31 May 2020

MOCTON, Elliot

Resigned
34 Cavendish Road, ManchesterM7 4WW
Born May 1974
Director
Appointed 06 Oct 2004
Resigned 13 May 2007

MOCTON, Isaac

Resigned
9 Shirehall Lane, LondonNW4 2PE
Born October 1964
Director
Appointed 06 Oct 2004
Resigned 23 Jan 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Oct 2004
Resigned 06 Oct 2004

Persons with significant control

2

Mr Michael Joseph

Active
Bury New Road, PrestwichM25 0TL
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016

Mrs Vivienne Joseph

Active
Bury New Road, PrestwichM25 0TL
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 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 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
287Change of Registered Office
Legacy
29 August 2008
225Change of Accounting Reference Date
Legacy
7 December 2007
288cChange of Particulars
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
287Change of Registered Office
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Gazette Notice Compulsary
28 March 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 October 2004
88(2)R88(2)R
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Incorporation Company
6 October 2004
NEWINCIncorporation