Background WavePink WaveYellow Wave

MABWM LIMITED (07090185)

MABWM LIMITED (07090185) is an active UK company. incorporated on 28 November 2009. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MABWM LIMITED has been registered for 16 years. Current directors include BRODNICKI, Peter Christopher Steven, HUMPHRIES, Steven Edward.

Company Number
07090185
Status
active
Type
ltd
Incorporated
28 November 2009
Age
16 years
Address
Capital House, Derby, DE24 8QR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRODNICKI, Peter Christopher Steven, HUMPHRIES, Steven Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MABWM LIMITED

MABWM LIMITED is an active company incorporated on 28 November 2009 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MABWM LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07090185

LTD Company

Age

16 Years

Incorporated 28 November 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: Audit Exemption (Subsidiary)

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 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

MAB WEALTH MANAGEMENT LIMITED
From: 28 November 2009To: 31 July 2013
Contact
Address

Capital House Pride Place Derby, DE24 8QR,

Timeline

11 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 09
Director Joined
Jan 10
Funding Round
Aug 10
Director Joined
Feb 11
Director Left
Jan 12
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRODNICKI, Peter Christopher Steven

Active
Pride Place, DerbyDE24 8QR
Born May 1962
Director
Appointed 01 Dec 2009

HUMPHRIES, Steven Edward

Active
Pride Place, DerbyDE24 8QR
Born August 1972
Director
Appointed 19 Mar 2018

HOLLER, Fabien

Resigned
Pride Place, DerbyDE24 8QR
Secretary
Appointed 01 Jan 2021
Resigned 30 Jun 2024

TILLEY, Lucy Claire

Resigned
Pride Place, DerbyDE24 8QR
Secretary
Appointed 19 Mar 2018
Resigned 01 Jan 2021

PREECE, David Robert, M

Resigned
Pride Place, DerbyDE24 8QR
Born September 1960
Director
Appointed 01 Dec 2009
Resigned 19 Mar 2018

ROBINSON, Paul James

Resigned
Tunnel Hill Mews, BisworthNN7 3DA
Born November 1955
Director
Appointed 28 Nov 2009
Resigned 10 Nov 2015

TILLEY, Lucy Claire

Resigned
Pride Place, DerbyDE24 8QR
Born October 1971
Director
Appointed 10 Nov 2015
Resigned 19 Mar 2018

WHELAN, Kevin John

Resigned
Pride Place, DerbyDE24 8QR
Born February 1960
Director
Appointed 06 Apr 2010
Resigned 18 Feb 2011

Persons with significant control

1

Pride Place, DerbyDE24 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Incorporation Company
28 November 2009
NEWINCIncorporation