Background WavePink WaveYellow Wave

MAB BUILDING SOLUTIONS LTD (07104186)

MAB BUILDING SOLUTIONS LTD (07104186) is an active UK company. incorporated on 14 December 2009. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MAB BUILDING SOLUTIONS LTD has been registered for 16 years. Current directors include BLOWERS, Micah Aaron, HARDING, Simon James.

Company Number
07104186
Status
active
Type
ltd
Incorporated
14 December 2009
Age
16 years
Address
8 Blue Barns Business Park Old Ipswich Road, Colchester, CO7 7FX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLOWERS, Micah Aaron, HARDING, Simon James
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAB BUILDING SOLUTIONS LTD

MAB BUILDING SOLUTIONS LTD is an active company incorporated on 14 December 2009 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MAB BUILDING SOLUTIONS LTD was registered 16 years ago.(SIC: 41100, 41202)

Status

active

Active since 16 years ago

Company No

07104186

LTD Company

Age

16 Years

Incorporated 14 December 2009

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

MAB ROOFING AND BUILDING LIMITED
From: 14 December 2009To: 6 April 2010
Contact
Address

8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester, CO7 7FX,

Previous Addresses

8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX
From: 19 February 2013To: 23 September 2024
, the Causeway Great Horkesley, Colchester, CO6 4EJ, United Kingdom
From: 14 December 2009To: 19 February 2013
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Mar 16
Funding Round
Jun 19
Owner Exit
Jun 19
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
New Owner
Feb 24
Loan Cleared
Oct 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLOWERS, Donna Evette

Active
Old Ipswich Road, ColchesterCO7 7FX
Secretary
Appointed 26 Mar 2010

BLOWERS, Micah Aaron

Active
Old Ipswich Road, ColchesterCO7 7FX
Born April 1976
Director
Appointed 14 Dec 2009

HARDING, Simon James

Active
Old Ipswich Road, ColchesterCO7 7FX
Born September 1965
Director
Appointed 24 Mar 2016

BLOWERS, Troy

Resigned
Great Horkesley, ColchesterCO6 4EJ
Born January 1971
Director
Appointed 26 Mar 2010
Resigned 20 Apr 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Simon James Harding

Active
Old Ipswich Road, ColchesterCO7 7FX
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2024

Mr Simon James Harding

Ceased
Old Ipswich Road, ColchesterCO7 7FX
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Mar 2019

Mr Micah Aaron Blowers

Active
Old Ipswich Road, ColchesterCO7 7FX
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 September 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
19 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 August 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
25 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 February 2024
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2019
AAAnnual Accounts
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
29 April 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Partial Exemption
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Certificate Change Of Name Company
6 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 April 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Incorporation Company
14 December 2009
NEWINCIncorporation