Background WavePink WaveYellow Wave

MPE ASSOCIATECO LIMITED (06684433)

MPE ASSOCIATECO LIMITED (06684433) is an active UK company. incorporated on 29 August 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MPE ASSOCIATECO LIMITED has been registered for 17 years. Current directors include DENNING, Louise Noele, GATENBY, Christopher Jason, SHUCKBURGH, Edward Jonathan Tymms.

Company Number
06684433
Status
active
Type
ltd
Incorporated
29 August 2008
Age
17 years
Address
5th Floor 2 More London Riverside, London, SE1 2AP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DENNING, Louise Noele, GATENBY, Christopher Jason, SHUCKBURGH, Edward Jonathan Tymms
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPE ASSOCIATECO LIMITED

MPE ASSOCIATECO LIMITED is an active company incorporated on 29 August 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MPE ASSOCIATECO LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06684433

LTD Company

Age

17 Years

Incorporated 29 August 2008

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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 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 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

5th Floor 2 More London Riverside London, SE1 2AP,

Previous Addresses

2 More London Riverside London SE1 2AP
From: 29 August 2008To: 25 July 2022
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Mar 10
Funding Round
Aug 11
Funding Round
Apr 13
Director Left
Jan 16
Funding Round
Nov 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Director Left
Feb 22
Funding Round
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Funding Round
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
7
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BROOKS, Vicki

Active
More London Riverside, LondonSE1 2AP
Secretary
Appointed 29 Aug 2008

DENNING, Louise Noele

Active
More London Riverside, LondonSE1 2AP
Born May 1980
Director
Appointed 06 Jun 2022

GATENBY, Christopher Jason

Active
More London Riverside, LondonSE1 2AP
Born June 1969
Director
Appointed 04 Jan 2010

SHUCKBURGH, Edward Jonathan Tymms

Active
5th Floor, LondonSE1 2AP
Born October 1975
Director
Appointed 31 Mar 2025

CLIFFORD, Cathy

Resigned
More London Riverside, LondonSE1 2AP
Born May 1967
Director
Appointed 29 Aug 2008
Resigned 31 Mar 2025

HISLOP, Graham

Resigned
More London Riverside, LondonSE1 2AP
Born September 1962
Director
Appointed 29 Aug 2008
Resigned 06 Jun 2022

MASTERSON, Christopher Mary

Resigned
More London Riverside, LondonSE1 2AP
Born October 1956
Director
Appointed 29 Aug 2008
Resigned 31 Jan 2022

O'BRIEN, Vincent Gerald

Resigned
More London Riverside, LondonSE1 2AP
Born January 1958
Director
Appointed 29 Aug 2008
Resigned 21 Dec 2015

Persons with significant control

7

4 Active
3 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 30 May 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 30 May 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 30 May 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control as firm
Notified 01 Nov 2016
Ceased 30 May 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 May 2022
More London Riverside, LondonSE1 2AP

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Nov 2016
2 More London Riverside, LondonSE1 2AP

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Memorandum Articles
13 January 2025
MAMA
Resolution
10 January 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Resolution
10 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Resolution
16 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Capital Cancellation Shares
16 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 November 2016
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Resolution
17 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Resolution
7 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
7 December 2009
CC04CC04
Legacy
27 September 2009
363aAnnual Return
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
225Change of Accounting Reference Date
Incorporation Company
29 August 2008
NEWINCIncorporation