Background WavePink WaveYellow Wave

MAWDSLEYS GROUP INVESTMENTS LIMITED (07097198)

MAWDSLEYS GROUP INVESTMENTS LIMITED (07097198) is an active UK company. incorporated on 7 December 2009. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAWDSLEYS GROUP INVESTMENTS LIMITED has been registered for 16 years. Current directors include BLACKWELL-FROST, Chris, CURRIMJEE, Raffi, MAWDSLEY, Robert Graham Scott, Dr and 2 others.

Company Number
07097198
Status
active
Type
ltd
Incorporated
7 December 2009
Age
16 years
Address
Number Three, Salford, M50 2PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLACKWELL-FROST, Chris, CURRIMJEE, Raffi, MAWDSLEY, Robert Graham Scott, Dr, WESTALL, Harry Richard John, WESTALL, William James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAWDSLEYS GROUP INVESTMENTS LIMITED

MAWDSLEYS GROUP INVESTMENTS LIMITED is an active company incorporated on 7 December 2009 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAWDSLEYS GROUP INVESTMENTS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07097198

LTD Company

Age

16 Years

Incorporated 7 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Number Three South Langworthy Road Salford, M50 2PW,

Previous Addresses

Number Three South Langworthy Road PO Box 18 Salford Lancashire M50 2PW
From: 7 December 2009To: 20 March 2024
Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Jan 11
Share Buyback
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 12
Funding Round
Dec 12
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Share Buyback
Aug 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Sept 18
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
May 22
Director Joined
May 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Owner Exit
Nov 22
Capital Reduction
Jan 26
Share Buyback
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
10
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

SWARBRICK, Claire Louise

Active
South Langworthy Road, SalfordM50 2PW
Secretary
Appointed 11 Mar 2022

BLACKWELL-FROST, Chris

Active
South Langworthy Road, SalfordM50 2PW
Born April 1970
Director
Appointed 01 Apr 2026

CURRIMJEE, Raffi

Active
South Langworthy Road, SalfordM50 2PW
Born September 1973
Director
Appointed 10 May 2022

MAWDSLEY, Robert Graham Scott, Dr

Active
South Langworthy Road, SalfordM50 2PW
Born October 1977
Director
Appointed 01 Aug 2020

WESTALL, Harry Richard John

Active
South Langworthy Road, SalfordM50 2PW
Born January 1981
Director
Appointed 03 Jun 2020

WESTALL, William James

Active
South Langworthy Road, SalfordM50 2PW
Born February 1975
Director
Appointed 01 Oct 2014

MISTRY, Bhavisha

Resigned
South Langworthy Road, SalfordM50 2PW
Secretary
Appointed 01 Jan 2020
Resigned 16 Dec 2021

BROWNLEE, Ian Colin

Resigned
South Langworthy Road, SalfordM50 2PW
Born March 1948
Director
Appointed 07 Dec 2009
Resigned 31 Mar 2020

CURRIMJEE, Carole

Resigned
South Langworthy Road, SalfordM50 2PW
Born July 1946
Director
Appointed 25 Nov 2010
Resigned 10 May 2022

ELLISON, Stephanie Joy

Resigned
South Langworthy Road, SalfordM50 2PW
Born August 1958
Director
Appointed 25 Nov 2010
Resigned 31 Mar 2020

MAWDSLEY, John Howard, Dr

Resigned
South Langworthy Road, SalfordM50 2PW
Born November 1950
Director
Appointed 25 Nov 2010
Resigned 01 Aug 2020

SANDERS, William John

Resigned
South Langworthy Road, SalfordM50 2PW
Born February 1966
Director
Appointed 01 Oct 2018
Resigned 31 Mar 2026

WESTALL, Susan Penelope

Resigned
South Langworthy Road, SalfordM50 2PW
Born July 1944
Director
Appointed 25 Nov 2010
Resigned 01 Oct 2014

Persons with significant control

1

0 Active
1 Ceased

Dr John Mawdsley

Ceased
South Langworthy Road, SalfordM50 2PW
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Resolution
13 January 2026
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 January 2026
SH06Cancellation of Shares
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Resolution
24 July 2025
RESOLUTIONSResolutions
Memorandum Articles
24 July 2025
MAMA
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
16 August 2022
SH03Return of Purchase of Own Shares
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
11 August 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
8 August 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Group
17 December 2015
AAAnnual Accounts
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Resolution
11 August 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 August 2014
SH03Return of Purchase of Own Shares
Auditors Resignation Company
14 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Capital Allotment Shares
14 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
9 September 2011
AAAnnual Accounts
Legacy
7 April 2011
MG01MG01
Legacy
7 April 2011
MG01MG01
Legacy
7 April 2011
MG01MG01
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Resolution
18 January 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 January 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
7 December 2009
NEWINCIncorporation