Background WavePink WaveYellow Wave

MAHLE INDUSTRIES UK LIMITED (06433638)

MAHLE INDUSTRIES UK LIMITED (06433638) is an active UK company. incorporated on 21 November 2007. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAHLE INDUSTRIES UK LIMITED has been registered for 18 years. Current directors include SNELL, Toni Leisa, THIELE, Jan-Frederek.

Company Number
06433638
Status
active
Type
ltd
Incorporated
21 November 2007
Age
18 years
Address
Costin House, Northampton, NN5 5TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SNELL, Toni Leisa, THIELE, Jan-Frederek
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAHLE INDUSTRIES UK LIMITED

MAHLE INDUSTRIES UK LIMITED is an active company incorporated on 21 November 2007 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAHLE INDUSTRIES UK LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06433638

LTD Company

Age

18 Years

Incorporated 21 November 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

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

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

Previous Addresses

2 Central Park Drive, Central Park, Rugby Warwickshire CV23 0WE
From: 21 November 2007To: 29 June 2022
Timeline

18 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
May 11
Director Left
Dec 11
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Capital Update
Dec 18
Capital Update
Dec 18
Funding Round
Dec 18
Director Left
May 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Nov 22
Director Joined
Nov 22
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SNELL, Toni Leisa

Active
St James Mill Road, NorthamptonNN5 5TZ
Born December 1971
Director
Appointed 25 Jan 2021

THIELE, Jan-Frederek

Active
St James Mill Road, NorthamptonNN5 5TZ
Born January 1980
Director
Appointed 01 Dec 2022

SHARPE, Thomas John

Resigned
73 Plaistow Lane, BromleyBR1 3JF
Secretary
Appointed 21 Nov 2007
Resigned 01 Jan 2017

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 21 Nov 2007
Resigned 21 Nov 2007

FERGUSON, Scott Henry, Mr.

Resigned
2 Central Park Drive, Central, WarwickshireCV23 0WE
Born May 1955
Director
Appointed 01 Jul 2015
Resigned 25 Jan 2021

FRICK, Michael Karl, Mr.

Resigned
2 Central Park Drive, Central, WarwickshireCV23 0WE
Born May 1966
Director
Appointed 21 Nov 2007
Resigned 12 Apr 2011

GLOWATZKI, Michael

Resigned
Central Park Drive, RugbyCV23 0WE
Born December 1960
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2019

KAPAUN, Markus, Mr.

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

POTT, Heiko, Mr.

Resigned
2 Central Park Drive, Central, WarwickshireCV23 0WE
Born June 1969
Director
Appointed 01 Apr 2016
Resigned 15 May 2019

SIEGFRIED, Knoedler

Resigned
Central Park Drive, RugbyCV23 0WE
Born May 1951
Director
Appointed 11 Apr 2011
Resigned 02 Apr 2016

VOLKMANN, Bernhard, Dr.

Resigned
2 Central Park Drive, Central, WarwickshireCV23 0WE
Born January 1950
Director
Appointed 15 Feb 2008
Resigned 01 Jul 2014

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 21 Nov 2007
Resigned 21 Nov 2007
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
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
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Legacy
12 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2018
SH19Statement of Capital
Legacy
12 December 2018
CAP-SSCAP-SS
Resolution
12 December 2018
RESOLUTIONSResolutions
Legacy
7 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 December 2018
SH19Statement of Capital
Legacy
7 December 2018
CAP-SSCAP-SS
Resolution
7 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 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
24 November 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
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
26 November 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
18 August 2009
225Change of Accounting Reference Date
Legacy
19 December 2008
363aAnnual Return
Legacy
2 April 2008
88(3)88(3)
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Incorporation Company
21 November 2007
NEWINCIncorporation