Background WavePink WaveYellow Wave

MAHLE ENGINE SYSTEMS UK LIMITED (06080706)

MAHLE ENGINE SYSTEMS UK LIMITED (06080706) is an active UK company. incorporated on 2 February 2007. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (28150). MAHLE ENGINE SYSTEMS UK LIMITED has been registered for 19 years. Current directors include CARTER, Jeffrey Bernard, THIELE, Jan-Frederek.

Company Number
06080706
Status
active
Type
ltd
Incorporated
2 February 2007
Age
19 years
Address
Costin House, Northampton, NN5 5TZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28150)
Directors
CARTER, Jeffrey Bernard, THIELE, Jan-Frederek
SIC Codes
28150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAHLE ENGINE SYSTEMS UK LIMITED

MAHLE ENGINE SYSTEMS UK LIMITED is an active company incorporated on 2 February 2007 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28150). MAHLE ENGINE SYSTEMS UK LIMITED was registered 19 years ago.(SIC: 28150)

Status

active

Active since 19 years ago

Company No

06080706

LTD Company

Age

19 Years

Incorporated 2 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Costin House St James Mill Road Northampton, NN5 5TZ,

Previous Addresses

2 Central Park Drive Central Park Rugby Warwickshire CV23 0WE
From: 5 January 2010To: 29 June 2022
Costin House, St. James Mill Road, Northampton Northamptonshire NN5 5TZ
From: 2 February 2007To: 5 January 2010
Timeline

17 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 17
Director Left
May 19
Director Joined
Jan 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CARTER, Jeffrey Bernard

Active
St James Mill Road, NorthamptonNN5 5TZ
Born August 1967
Director
Appointed 10 Dec 2022

THIELE, Jan-Frederek

Active
St James Mill Road, NorthamptonNN5 5TZ
Born January 1980
Director
Appointed 10 Dec 2022

SHARPE, Thomas John

Resigned
73 Plaistow Lane, BromleyBR1 3JF
Secretary
Appointed 02 Feb 2007
Resigned 01 Jan 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Feb 2007
Resigned 02 Feb 2007

CAMERON, Iain Donald

Resigned
Central Park Drive, RugbyCV23 0WE
Born May 1968
Director
Appointed 22 Sept 2010
Resigned 31 Jul 2014

FERGUSON, Scott Henry, Mr.

Resigned
Central Park Drive, RugbyCV23 0WE
Born May 1955
Director
Appointed 01 Jul 2015
Resigned 25 Jan 2021

FRICK, Michael Karl, Mr.

Resigned
Einzkeimer Strasse 14, Mutterstadt
Born May 1966
Director
Appointed 16 Nov 2007
Resigned 24 Sept 2010

HOWES, Elizabeth Ann

Resigned
12 Rowe Close, RugbyCV21 4DL
Born August 1961
Director
Appointed 02 Feb 2007
Resigned 08 Apr 2008

KAPAUN, Markus, Mr.

Resigned
St James Mill Road, NorthamptonNN5 5TZ
Born August 1974
Director
Appointed 01 Jan 2020
Resigned 10 Dec 2022

KNOEDLER, Siegfried Reinhold

Resigned
Central Park Drive, RugbyCV23 0WE
Born May 1951
Director
Appointed 31 Jul 2014
Resigned 02 Apr 2016

PAULIK, Rudolf, Dr

Resigned
Central Park Drive, RugbyCV23 0WE
Born February 1954
Director
Appointed 16 Nov 2007
Resigned 31 Mar 2017

POTT, Heiko, Mr.

Resigned
Central Park Drive, RugbyCV23 0WE
Born June 1969
Director
Appointed 01 Apr 2016
Resigned 15 May 2019

TALLAFUSS, Philipp Johannes, Dr

Resigned
St James Mill Road, NorthamptonNN5 5TZ
Born August 1988
Director
Appointed 25 Jan 2021
Resigned 10 Dec 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Feb 2007
Resigned 02 Feb 2007

Persons with significant control

1

St. James Mill Road, NorthamptonNN5 5TZ

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
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Auditors Resignation Company
30 October 2013
AUDAUD
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
21 November 2008
225Change of Accounting Reference Date
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
363sAnnual Return (shuttle)
Legacy
7 February 2008
88(3)88(3)
Legacy
7 February 2008
88(2)R88(2)R
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
17 December 2007
MEM/ARTSMEM/ARTS
Legacy
17 December 2007
123Notice of Increase in Nominal Capital
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Incorporation Company
2 February 2007
NEWINCIncorporation