Background WavePink WaveYellow Wave

MRDB HOLDINGS LIMITED (06772302)

MRDB HOLDINGS LIMITED (06772302) is an active UK company. incorporated on 12 December 2008. with registered office in Uttoxeter. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MRDB HOLDINGS LIMITED has been registered for 17 years. Current directors include CANNON BROOKES, Charles, THOMAS, Alastair Paul Edward Llewellyn.

Company Number
06772302
Status
active
Type
ltd
Incorporated
12 December 2008
Age
17 years
Address
84 Dovefields, Uttoxeter, ST14 8HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CANNON BROOKES, Charles, THOMAS, Alastair Paul Edward Llewellyn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRDB HOLDINGS LIMITED

MRDB HOLDINGS LIMITED is an active company incorporated on 12 December 2008 with the registered office located in Uttoxeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MRDB HOLDINGS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06772302

LTD Company

Age

17 Years

Incorporated 12 December 2008

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 16 September 2025 (7 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

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

84 Dovefields Dovefields Industrial Estate Uttoxeter, ST14 8HU,

Previous Addresses

Park Lane Dove Valley Park Foston Derbyshire DE65 5BG
From: 12 December 2008To: 27 January 2021
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Loan Secured
Dec 14
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Owner Exit
Feb 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Dec 20
Director Left
Dec 20
Loan Cleared
Dec 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CANNON BROOKES, Charles

Active
Dovefields, UttoxeterST14 8HU
Born May 1976
Director
Appointed 16 Jan 2025

THOMAS, Alastair Paul Edward Llewellyn

Active
Dovefields, UttoxeterST14 8HU
Born August 1967
Director
Appointed 12 Sept 2024

CROSHAW, Brian Nicholas

Resigned
Dove Valley Park, FostonDE65 5BG
Born November 1974
Director
Appointed 12 Dec 2008
Resigned 21 Dec 2020

EDGERTON, Vicki Jane

Resigned
Dovefields, UttoxeterST14 8HU
Born July 1972
Director
Appointed 22 Dec 2021
Resigned 19 Oct 2023

ELSON, David

Resigned
Beamhill Road, Burton On TrentDE13 0AD
Born July 1967
Director
Appointed 12 Dec 2008
Resigned 23 Dec 2019

HAM, Michael John

Resigned
Dovefields, UttoxeterST14 8HU
Born October 1969
Director
Appointed 12 Dec 2008
Resigned 22 Dec 2021

TOON, Richard Charles

Resigned
40 Meadow Rise, Burton On TrentDE13 8DT
Born August 1968
Director
Appointed 12 Dec 2008
Resigned 21 Dec 2020

WHITELOCK, Penelope Anne

Resigned
Dovefields, UttoxeterST14 8HU
Born October 1959
Director
Appointed 23 Dec 2019
Resigned 12 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Dove Valley Park, DerbyDE65 5BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2019

Mr Michael John Ham

Ceased
Dove Valley Park, FostonDE65 5BG
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Dec 2016
Ceased 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2019
AAAnnual Accounts
Resolution
12 March 2019
RESOLUTIONSResolutions
Resolution
12 March 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
25 October 2018
AAMDAAMD
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Group
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Group
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
31 July 2009
123Notice of Increase in Nominal Capital
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
23 July 2009
88(3)88(3)
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
88(3)88(3)
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Resolution
23 July 2009
RESOLUTIONSResolutions
Legacy
13 February 2009
288cChange of Particulars
Incorporation Company
12 December 2008
NEWINCIncorporation