Background WavePink WaveYellow Wave

MLA FILTRATION LIMITED (05333155)

MLA FILTRATION LIMITED (05333155) is an active UK company. incorporated on 14 January 2005. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). MLA FILTRATION LIMITED has been registered for 21 years. Current directors include MASSARA, Richard, O'LONE, Henry Marcus, WINGFIELD DIGBY, Frederick John.

Company Number
05333155
Status
active
Type
ltd
Incorporated
14 January 2005
Age
21 years
Address
Aston House, London, N3 1LF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
MASSARA, Richard, O'LONE, Henry Marcus, WINGFIELD DIGBY, Frederick John
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLA FILTRATION LIMITED

MLA FILTRATION LIMITED is an active company incorporated on 14 January 2005 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). MLA FILTRATION LIMITED was registered 21 years ago.(SIC: 52103)

Status

active

Active since 21 years ago

Company No

05333155

LTD Company

Age

21 Years

Incorporated 14 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

M.L. AUTOMOTIVE LIMITED
From: 10 February 2005To: 10 March 2021
MITCHELL LOGISTICS LIMITED
From: 14 January 2005To: 10 February 2005
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

25 North Orbital Commercial Park St. Albans AL1 1XB England
From: 22 September 2025To: 26 March 2026
Faulkner House Victoria Street St. Albans AL1 3SE England
From: 24 November 2020To: 22 September 2025
The Cottage, 6 Besthorpe Road Collingham Newark Nottinghamshire NG23 7NP
From: 14 January 2005To: 24 November 2020
Timeline

8 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Loan Cleared
Jul 21
Director Joined
Jan 23
Owner Exit
Jun 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MASSARA, Richard

Active
North Orbital Commercial Park, St. AlbansAL1 1XB
Born March 1972
Director
Appointed 22 Apr 2022

O'LONE, Henry Marcus

Active
Cornwall Avenue, LondonN3 1LF
Born July 1983
Director
Appointed 19 Nov 2020

WINGFIELD DIGBY, Frederick John

Active
Cornwall Avenue, LondonN3 1LF
Born March 1982
Director
Appointed 19 Nov 2020

MITCHELL, Brian

Resigned
The Cottage, NewarkNG23 7NP
Secretary
Appointed 14 Jan 2005
Resigned 19 Nov 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Jan 2005
Resigned 14 Jan 2005

MITCHELL, Marie Collette

Resigned
The Cottage, NewarkNG23 7NP
Born October 1960
Director
Appointed 14 Jan 2005
Resigned 19 Nov 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Jan 2005
Resigned 14 Jan 2005

Persons with significant control

3

1 Active
2 Ceased
North Orbital Commercial Park, St. AlbansAL1 1XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2025
Victoria Street, St. AlbansAL1 3SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2020
Ceased 19 Jun 2025

Mrs Marie Collette Mitchell

Ceased
Victoria Street, St. AlbansAL1 3SE
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

77

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
27 June 2023
RP04PSC05RP04PSC05
Second Filing Notification Of A Person With Significant Control
27 June 2023
RP04PSC02RP04PSC02
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
18 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2021
MR04Satisfaction of Charge
Resolution
10 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Move Registers To Sail Company
8 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
11 February 2005
88(2)R88(2)R
Certificate Change Of Name Company
10 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
287Change of Registered Office
Incorporation Company
14 January 2005
NEWINCIncorporation