Background WavePink WaveYellow Wave

M & P C INVESTMENTS LIMITED (05286587)

M & P C INVESTMENTS LIMITED (05286587) is an active UK company. incorporated on 15 November 2004. 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.. M & P C INVESTMENTS LIMITED has been registered for 21 years. Current directors include COX, Pauline Maria, COX, Valerie Anne.

Company Number
05286587
Status
active
Type
ltd
Incorporated
15 November 2004
Age
21 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COX, Pauline Maria, COX, Valerie Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & P C INVESTMENTS LIMITED

M & P C INVESTMENTS LIMITED is an active company incorporated on 15 November 2004 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.. M & P C INVESTMENTS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05286587

LTD Company

Age

21 Years

Incorporated 15 November 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY
From: 15 November 2004To: 27 February 2025
Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 18
Loan Cleared
Feb 20
Director Joined
May 20
Owner Exit
Nov 20
Owner Exit
May 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COX, Pauline Maria

Active
Queen Elizabeth Street, LondonSE1 2LP
Secretary
Appointed 15 Nov 2004

COX, Pauline Maria

Active
19 Queen Elizabeth Street, LondonSE1 2LP
Born November 1953
Director
Appointed 15 Nov 2004

COX, Valerie Anne

Active
Queen Elizabeth Street, LondonSE1 2LP
Born July 1985
Director
Appointed 10 Mar 2020

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Nov 2004
Resigned 15 Nov 2004

COX, Michael James

Resigned
111 Dulwich Village, LondonSE21 7BJ
Born April 1956
Director
Appointed 15 Nov 2004
Resigned 02 Oct 2015

ZEFI, Zef

Resigned
Friern Road, LondonSE22 0AZ
Born March 1982
Director
Appointed 02 Oct 2015
Resigned 04 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
Westow Street, LondonSE19 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024
25-27 Westow Street -, LondonSE19 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2019
Ceased 27 Mar 2024
Queen Elizabeth Street, LondonSE1 2LP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Mar 2019
Fundings
Financials
Latest Activities

Filing History

74

Change Account Reference Date Company Previous Extended
30 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Legacy
12 October 2012
MG01MG01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Gazette Notice Compulsary
30 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Gazette Filings Brought Up To Date
1 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 March 2009
363aAnnual Return
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
88(3)88(3)
Legacy
11 January 2007
88(2)R88(2)R
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
287Change of Registered Office
Legacy
6 July 2005
288bResignation of Director or Secretary
Incorporation Company
15 November 2004
NEWINCIncorporation