Background WavePink WaveYellow Wave

MGBA LTD (05331879)

MGBA LTD (05331879) is an active UK company. incorporated on 13 January 2005. with registered office in Stamford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MGBA LTD has been registered for 21 years. Current directors include CROCOMBE, Ian Robert, HARRIS, Elliot Stephen, OLSEN, Richard.

Company Number
05331879
Status
active
Type
ltd
Incorporated
13 January 2005
Age
21 years
Address
The Grey House, Stamford, PE9 1PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CROCOMBE, Ian Robert, HARRIS, Elliot Stephen, OLSEN, Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGBA LTD

MGBA LTD is an active company incorporated on 13 January 2005 with the registered office located in Stamford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MGBA LTD was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05331879

LTD Company

Age

21 Years

Incorporated 13 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

The Grey House Broad Street Stamford, PE9 1PG,

Previous Addresses

33 Kirkstone Way Lakeside Brierley Hill West Midlands DY5 3RZ
From: 20 October 2010To: 5 April 2022
213 Station Road Stechford Brimingham B33 8BB United Kingdom
From: 13 January 2005To: 20 October 2010
Timeline

17 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Dec 13
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Director Left
Dec 14
Director Joined
Feb 20
Director Joined
Feb 20
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 22
5
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HARRIS, Elliot Stephen

Active
Broad Street, StamfordPE9 1PG
Secretary
Appointed 12 Apr 2022

CROCOMBE, Ian Robert

Active
Broad Street, StamfordPE9 1PG
Born April 1958
Director
Appointed 24 Feb 2020

HARRIS, Elliot Stephen

Active
Broad Street, StamfordPE9 1PG
Born February 1952
Director
Appointed 09 Mar 2022

OLSEN, Richard

Active
Broad Street, StamfordPE9 1PG
Born May 1967
Director
Appointed 26 Feb 2020

BEDDOWS, June Lesley

Resigned
33 Kirkstone Way, Brierley HillDY5 3RZ
Secretary
Appointed 30 Apr 2008
Resigned 12 Apr 2022

WILSON, Bryan Connor

Resigned
Holtspur Lane, High WycombeHP10 0AZ
Secretary
Appointed 04 Jan 2008
Resigned 18 Dec 2014

@UK DORMANT COMPANY SECRETARY LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 13 Jan 2005
Resigned 04 Jan 2008

DASH, Brian Ernest

Resigned
66 Altwood Road, MaidenheadSL6 4PZ
Born December 1945
Director
Appointed 04 Jan 2008
Resigned 18 Dec 2014

STANYER, Philip Allen

Resigned
The Old School Close, BuxtonSK17 8NG
Born September 1949
Director
Appointed 28 Nov 2013
Resigned 09 Mar 2022

WELLS, John William

Resigned
Apple Tree Close, CheltenhamGL54 5DY
Born June 1947
Director
Appointed 23 Apr 2008
Resigned 09 Mar 2022

@UK DORMANT COMPANY DIRECTOR LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 13 Jan 2005
Resigned 04 Jan 2008

Persons with significant control

4

2 Active
2 Ceased

Mr Ian Robert Crocombe

Active
Kirkstone Way, Brierley HillDY5 3RZ
Born April 1958

Nature of Control

Significant influence or control
Notified 31 Mar 2021

Mr Richard Olsen

Active
Broad Street, StamfordPE9 1PG
Born May 1967

Nature of Control

Significant influence or control
Notified 31 Mar 2021

Mr John William Wells

Ceased
Kirkstone Way, Brierley HillDY5 3RZ
Born June 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Apr 2022

Mr Philip Allen Stanyer

Ceased
Kirkstone Way, Brierley HillDY5 3RZ
Born September 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2022
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Legacy
6 July 2022
CAP-SSCAP-SS
Resolution
6 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
4 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
15 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
287Change of Registered Office
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
287Change of Registered Office
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Incorporation Company
13 January 2005
NEWINCIncorporation