Background WavePink WaveYellow Wave

MB PARTNERS LIMITED (06945477)

MB PARTNERS LIMITED (06945477) is an active UK company. incorporated on 26 June 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MB PARTNERS LIMITED has been registered for 16 years. Current directors include BLUNDELL, Mark, CHILDS, Ian Michael, LAKIN, Simon John and 4 others.

Company Number
06945477
Status
active
Type
ltd
Incorporated
26 June 2009
Age
16 years
Address
Kindred House, London, SW19 3SE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLUNDELL, Mark, CHILDS, Ian Michael, LAKIN, Simon John, LAWTON, Kirsten, PAPHITIS, Theodoros, WATTS, Alexander Thomas, ZACHARY, Karen Denise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MB PARTNERS LIMITED

MB PARTNERS LIMITED is an active company incorporated on 26 June 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MB PARTNERS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06945477

LTD Company

Age

16 Years

Incorporated 26 June 2009

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

2MB HOLDINGS LIMITED
From: 26 June 2009To: 5 July 2013
Contact
Address

Kindred House 17 Hartfield Road London, SW19 3SE,

Previous Addresses

Kindred House 17 Hartfield Road London SW19 3SE England
From: 15 November 2024To: 11 December 2024
1 st Georges Road Wimbledon London SW19 4DR United Kingdom
From: 19 December 2016To: 15 November 2024
22-24 Worple Road London SW19 4DD
From: 19 July 2013To: 19 December 2016
the Malt House 27 Kneesworth Street Royston Hertfordshire SG8 5AB England
From: 24 January 2012To: 19 July 2013
76 New Cavendish Street London W1G 9TB United Kingdom
From: 26 June 2009To: 24 January 2012
Timeline

15 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jun 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Oct 16
Funding Round
Nov 16
New Owner
Jun 17
Director Joined
Oct 21
Director Left
Jan 23
Director Joined
Dec 23
Director Joined
Aug 24
Director Joined
Dec 24
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

LAWTON, Kirsten

Active
17 Hartfield Road, LondonSW19 3SE
Secretary
Appointed 06 Apr 2018

BLUNDELL, Mark

Active
27 Kneesworth Street, RoystonSG8 5AB
Born April 1966
Director
Appointed 03 Jul 2009

CHILDS, Ian Michael

Active
17 Hartfield Road, LondonSW19 3SE
Born November 1956
Director
Appointed 04 Jul 2013

LAKIN, Simon John

Active
Savoy Road, CreweCW1 6NA
Born September 1967
Director
Appointed 01 Aug 2024

LAWTON, Kirsten

Active
17 Hartfield Road, LondonSW19 3SE
Born April 1968
Director
Appointed 10 Dec 2024

PAPHITIS, Theodoros

Active
17 Hartfield Road, LondonSW19 3SE
Born September 1959
Director
Appointed 04 Jul 2013

WATTS, Alexander Thomas

Active
17 Hartfield Road, LondonSW19 3SE
Born November 1993
Director
Appointed 04 Oct 2021

ZACHARY, Karen Denise

Active
17 Hartfield Road, LondonSW19 3SE
Born May 1964
Director
Appointed 22 Nov 2023

MANTZ, Ann Elizabeth

Resigned
St Georges Road, LondonSW19 4DR
Secretary
Appointed 04 Jul 2013
Resigned 06 Apr 2018

BLUNDELL, Deborah Tracy

Resigned
Croydon Road, RoystonSG8 0DJ
Born August 1965
Director
Appointed 03 Jul 2009
Resigned 01 Jul 2013

CLIFFORD, Michael Anthony, Mr.

Resigned
75 Brookside, BarnetEN4 8TS
Born October 1967
Director
Appointed 26 Jun 2009
Resigned 26 Jun 2009

FENWICK, Robin Bramwell

Resigned
Dartnell Park Road, West ByfleetKT14 6PR
Born October 1980
Director
Appointed 25 Sept 2016
Resigned 05 Jan 2023

Persons with significant control

1

Mr Mark Blundell

Active
17 Hartfield Road, LondonSW19 3SE
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
1 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Memorandum Articles
19 May 2025
MAMA
Resolution
16 May 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
14 May 2025
CC04CC04
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
19 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Resolution
15 July 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Legacy
16 July 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Account Reference Date Company Current Shortened
20 October 2009
AA01Change of Accounting Reference Date
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Incorporation Company
26 June 2009
NEWINCIncorporation