Background WavePink WaveYellow Wave

MFG UK LIMITED (06758260)

MFG UK LIMITED (06758260) is an active UK company. incorporated on 25 November 2008. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. MFG UK LIMITED has been registered for 17 years. Current directors include HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew.

Company Number
06758260
Status
active
Type
ltd
Incorporated
25 November 2008
Age
17 years
Address
Unit 7 Interchange 25 Business Park, Nottingham, NG10 5QG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MFG UK LIMITED

MFG UK LIMITED is an active company incorporated on 25 November 2008 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MFG UK LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06758260

LTD Company

Age

17 Years

Incorporated 25 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Unit 7 Interchange 25 Business Park Bostocks Lane Nottingham, NG10 5QG,

Previous Addresses

, Unit 7 Interchange 25 Bostocks Lane, Nottingham, NG10 5QG, England
From: 11 August 2021To: 12 August 2021
, Unit 4a Moulden Way, Sulhamstead, Reading, Berkshire, RG7 4GB
From: 26 June 2012To: 11 August 2021
, Unit 19 Theale Lakes Business Park, Sulhampstead, Reading, Berkshire, RG7 4GB
From: 11 February 2011To: 26 June 2012
, 35 Greenfields Road, Reading, Berkshire, RG2 8SG, United Kingdom
From: 25 November 2008To: 11 February 2011
Timeline

25 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Jan 12
Funding Round
Mar 16
Funding Round
Mar 16
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
2
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HEALEY, James Philip

Active
Bostocks Lane, NottinghamNG10 5QG
Born April 1984
Director
Appointed 10 Aug 2021

MOSS, Andrew John

Active
Bostocks Lane, NottinghamNG10 5QG
Born March 1965
Director
Appointed 01 Apr 2025

TAYLOR, Barney Andrew

Active
Bostocks Lane, NottinghamNG10 5QG
Born August 1975
Director
Appointed 02 Dec 2024

FLINDERS, Marilyn

Resigned
Bostocks Lane, NottinghamNG10 5QG
Secretary
Appointed 25 Nov 2008
Resigned 10 Aug 2021

JPCORS LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 25 Nov 2008
Resigned 25 Nov 2008

FLINDERS, Mark Stephen

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born October 1975
Director
Appointed 25 Nov 2008
Resigned 10 Aug 2021

HALSTEAD, Stephen John

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born January 1969
Director
Appointed 01 Nov 2023
Resigned 30 Nov 2023

HARDY, Jonathan Simon

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born March 1966
Director
Appointed 10 Aug 2021
Resigned 31 Oct 2023

LEA, Spencer, Mr.

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born February 1972
Director
Appointed 01 Dec 2023
Resigned 21 Mar 2025

LOVETT, Mark Alexander

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1974
Director
Appointed 15 Apr 2024
Resigned 25 Nov 2024

O'DONNELL, John Patrick

Resigned
City Business Centre, Lower Road, LondonSE16 2XB
Born December 1945
Director
Appointed 25 Nov 2008
Resigned 25 Nov 2008

PULSAKOWSKI, Ryan Joseff

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born December 1982
Director
Appointed 01 Jan 2012
Resigned 10 Aug 2021

STEVENTON, James Howard

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1968
Director
Appointed 01 Mar 2022
Resigned 02 Dec 2024

WHITTY, John Joseph

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born December 1965
Director
Appointed 10 Aug 2021
Resigned 01 Mar 2022

Persons with significant control

4

2 Active
2 Ceased
27b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control
Notified 20 Aug 2025
Bostocks Lane, NottinghamNG10 5QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2021

Mr Mark Stephen Flinders

Ceased
Moulden Way, ReadingRG7 4GB
Born October 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Aug 2021

Mr Ryan Joseff Pulsakowski

Ceased
Moulden Way, ReadingRG7 4GB
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

98

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Second Filing Cessation Of A Person With Significant Control
1 September 2021
RP04PSC07RP04PSC07
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Resolution
22 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Legacy
13 November 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
25 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2009
AR01AR01
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2009
CH03Change of Secretary Details
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
287Change of Registered Office
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
225Change of Accounting Reference Date
Legacy
27 November 2008
288aAppointment of Director or Secretary
Incorporation Company
25 November 2008
NEWINCIncorporation