Background WavePink WaveYellow Wave

MBI (WALES) LIMITED (06032617)

MBI (WALES) LIMITED (06032617) is an active UK company. incorporated on 19 December 2006. with registered office in Bridgend. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. MBI (WALES) LIMITED has been registered for 19 years. Current directors include BASIL, Leo Charanjeev Singh, LLEWELLYN, Lynda, Dr, WATERS, Mark Geoffrey John, Professor.

Company Number
06032617
Status
active
Type
ltd
Incorporated
19 December 2006
Age
19 years
Address
Unit 5 York Park, Bridgend, CF31 3TB
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BASIL, Leo Charanjeev Singh, LLEWELLYN, Lynda, Dr, WATERS, Mark Geoffrey John, Professor
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBI (WALES) LIMITED

MBI (WALES) LIMITED is an active company incorporated on 19 December 2006 with the registered office located in Bridgend. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. MBI (WALES) LIMITED was registered 19 years ago.(SIC: 32500)

Status

active

Active since 19 years ago

Company No

06032617

LTD Company

Age

19 Years

Incorporated 19 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Unit 5 York Park Bridgend Industrial Estate Bridgend, CF31 3TB,

Previous Addresses

Unit 5 York Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TB Wales
From: 22 March 2016To: 2 February 2017
Unit 5 York Place Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TB
From: 22 June 2015To: 22 March 2016
Unit 5 Kingsway Building Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3YH
From: 17 January 2012To: 22 June 2015
Principality House Western Valley Road Rogerstone Newport NP10 9DS
From: 19 December 2006To: 17 January 2012
Timeline

4 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Apr 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BASIL, Leo Charanjeev Singh

Active
York Park, BridgendCF31 3TB
Secretary
Appointed 19 Dec 2006

BASIL, Leo Charanjeev Singh

Active
York Park, BridgendCF31 3TB
Born December 1971
Director
Appointed 19 Dec 2006

LLEWELLYN, Lynda, Dr

Active
York Park, BridgendCF31 3TB
Born October 1966
Director
Appointed 10 Jun 2011

WATERS, Mark Geoffrey John, Professor

Active
York Park, BridgendCF31 3TB
Born January 1967
Director
Appointed 19 Dec 2006

CAXTON SECRETARIES LIMITED

Resigned
Pendragon House, CardiffCF23 8XE
Corporate secretary
Appointed 19 Dec 2006
Resigned 19 Dec 2006

BASIL, Alison Marie

Resigned
Kingsway Building, BridgendCF31 3YH
Born August 1969
Director
Appointed 10 Jun 2011
Resigned 27 Apr 2012

CAXTON DIRECTORS LIMITED

Resigned
Pendragon House, CardiffCF23 8XE
Corporate director
Appointed 19 Dec 2006
Resigned 19 Dec 2006

Persons with significant control

2

Professor Mark Geoffrey John Waters

Active
York Park, BridgendCF31 3TB
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Leo Charanjeev Singh Basil

Active
York Park, BridgendCF31 3TB
Born December 1971

Nature of Control

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

Filing History

65

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Secretary Company With Change Date
14 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
21 January 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
1 November 2007
225Change of Accounting Reference Date
Legacy
10 February 2007
88(2)R88(2)R
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Incorporation Company
19 December 2006
NEWINCIncorporation