Background WavePink WaveYellow Wave

MLS CONTRACTS LTD (07119881)

MLS CONTRACTS LTD (07119881) is an active UK company. incorporated on 8 January 2010. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MLS CONTRACTS LTD has been registered for 16 years. Current directors include BACKOVIC, Sarah Frances, MATISCHEN, Yuri George, TIMMS, John Lee, Mr..

Company Number
07119881
Status
active
Type
ltd
Incorporated
8 January 2010
Age
16 years
Address
Canon Medical Arena Sheffield Olympic Legacy Park, Sheffield, S9 3TL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BACKOVIC, Sarah Frances, MATISCHEN, Yuri George, TIMMS, John Lee, Mr.
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLS CONTRACTS LTD

MLS CONTRACTS LTD is an active company incorporated on 8 January 2010 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MLS CONTRACTS LTD was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

07119881

LTD Company

Age

16 Years

Incorporated 8 January 2010

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 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

MLS (2009) LTD
From: 8 January 2010To: 17 June 2010
Contact
Address

Canon Medical Arena Sheffield Olympic Legacy Park Worksop Road Sheffield, S9 3TL,

Previous Addresses

4 Park Square Chapeltown Sheffield South Yorkshire S35 2PH
From: 8 January 2010To: 31 May 2024
Timeline

2 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BACKOVIC, Sarah Frances

Active
Sheffield Olympic Legacy Park, SheffieldS9 3TL
Born October 1969
Director
Appointed 08 Jan 2010

MATISCHEN, Yuri George

Active
Park Square, SheffieldS35 2PH
Born November 1961
Director
Appointed 08 Jan 2010

TIMMS, John Lee, Mr.

Active
Park Square, SheffieldS35 2PH
Born November 1971
Director
Appointed 08 Jan 2010

CATTON, Suzanne Margaret, Mrs.

Resigned
Worksop Road, SheffieldS9 3TL
Born May 1961
Director
Appointed 08 Jan 2010
Resigned 12 Jan 2026
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
14 February 2018
AAMDAAMD
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Certificate Change Of Name Company
17 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
8 January 2010
NEWINCIncorporation