Background WavePink WaveYellow Wave

MFW LIMITED (05536743)

MFW LIMITED (05536743) is an active UK company. incorporated on 15 August 2005. with registered office in Sittingbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MFW LIMITED has been registered for 20 years. Current directors include PASCALL, Ian Derek, RAYNER, Clair Louise.

Company Number
05536743
Status
active
Type
ltd
Incorporated
15 August 2005
Age
20 years
Address
Building 1063 Cornforth Drive, Sittingbourne, ME9 8PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
PASCALL, Ian Derek, RAYNER, Clair Louise
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MFW LIMITED

MFW LIMITED is an active company incorporated on 15 August 2005 with the registered office located in Sittingbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MFW LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05536743

LTD Company

Age

20 Years

Incorporated 15 August 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 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Building 1063 Cornforth Drive Kent Science Park Sittingbourne, ME9 8PX,

Previous Addresses

Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE
From: 15 August 2005To: 21 September 2023
Timeline

13 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Feb 13
Director Left
Sept 15
Director Left
Mar 18
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Apr 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PASCALL, Ian Derek

Active
Dour Street, DoverCT16 1BL
Born November 1956
Director
Appointed 31 Jan 2013

RAYNER, Clair Louise

Active
Cornforth Drive, SittingbourneME9 8PX
Born May 1976
Director
Appointed 31 Mar 2012

ELLIS, Ian

Resigned
Iden Farm, MaidstoneME17 4JE
Secretary
Appointed 15 Aug 2005
Resigned 31 Mar 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 15 Aug 2005
Resigned 15 Aug 2005

ELLIS, Ian

Resigned
Iden Farm, MaidstoneME17 4JE
Born January 1949
Director
Appointed 15 Aug 2005
Resigned 31 Mar 2012

FROWDE, Peter Roderick

Resigned
Hillcrest Preston Hill, CanterburyCT3 1DB
Born April 1949
Director
Appointed 15 Aug 2005
Resigned 31 Mar 2012

IRELAND, Amanda Janice

Resigned
Bank Chambers, SittingbourneME10 4AE
Born August 1958
Director
Appointed 31 Mar 2012
Resigned 31 Mar 2023

KEMSLEY, Bryan Michael

Resigned
Bank Chambers, SittingbourneME10 4AE
Born August 1967
Director
Appointed 31 Mar 2012
Resigned 14 Sept 2015

MCHUGH, Liam Michael

Resigned
Bank Chambers, SittingbourneME10 4AE
Born July 1981
Director
Appointed 31 Mar 2012
Resigned 31 Mar 2018

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 15 Aug 2005
Resigned 15 Aug 2005

Persons with significant control

2

1 Active
1 Ceased

Mrs Clair Louise Rayner

Active
Cornforth Drive, SittingbourneME9 8PX
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2018

Mr Liam Michael Mchugh

Ceased
Bank Chambers, SittingbourneME10 4AE
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Sept 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
7 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2012
AP01Appointment of Director
Termination Director Company With Name
7 July 2012
TM01Termination of Director
Termination Director Company With Name
7 July 2012
TM01Termination of Director
Termination Secretary Company With Name
7 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
17 November 2005
287Change of Registered Office
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Incorporation Company
15 August 2005
NEWINCIncorporation