Background WavePink WaveYellow Wave

MWI SUPPLY (UK) LIMITED (07145107)

MWI SUPPLY (UK) LIMITED (07145107) is a dissolved UK company. incorporated on 3 February 2010. with registered office in Castle Cary. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MWI SUPPLY (UK) LIMITED has been registered for 16 years. Current directors include CLEARY JR, James F, GOSNEY, Leana, SHELL, Steven Daniel.

Company Number
07145107
Status
dissolved
Type
ltd
Incorporated
3 February 2010
Age
16 years
Address
Centaur House, Castle Cary, BA7 7EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLEARY JR, James F, GOSNEY, Leana, SHELL, Steven Daniel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MWI SUPPLY (UK) LIMITED

MWI SUPPLY (UK) LIMITED is an dissolved company incorporated on 3 February 2010 with the registered office located in Castle Cary. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MWI SUPPLY (UK) LIMITED was registered 16 years ago.(SIC: 70100)

Status

dissolved

Active since 16 years ago

Company No

07145107

LTD Company

Age

16 Years

Incorporated 3 February 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 February 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Centaur House Torbay Road Castle Cary, BA7 7EU,

Previous Addresses

160 Queen Victoria Street London EC4V 4QQ
From: 3 February 2010To: 10 March 2010
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Funding Round
Apr 20
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 24
Director Left
Oct 24
Capital Update
May 25
Director Left
Jun 25
Director Joined
Jul 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CARTER, Lisa

Active
Torbay Road, Castle CaryBA7 7EU
Secretary
Appointed 28 Aug 2025

CLEARY JR, James F

Active
West First Avenue, Conshohocken19428
Born July 1963
Director
Appointed 08 Feb 2010

GOSNEY, Leana

Active
Torbay Road, Castle CaryBA7 7EU
Born October 1983
Director
Appointed 20 Jun 2025

SHELL, Steven Daniel

Active
W. Pasadena Drive, Boise83705
Born May 1960
Director
Appointed 29 Jun 2022

BURLEY, Graham John

Resigned
Torbay Road, Castle CaryBA7 7EU
Secretary
Appointed 01 Jul 2019
Resigned 14 Oct 2024

PAULL, Andrew

Resigned
Torbay Road, Castle CaryBA7 7EU
Secretary
Appointed 01 Jul 2016
Resigned 30 Nov 2018

TOPPER, Brian

Resigned
Torbay Road, Castle CaryBA7 7EU
Secretary
Appointed 30 Nov 2018
Resigned 01 Jul 2019

WEBB, Samantha

Resigned
Torbay Road, Castle CaryBA7 7EU
Secretary
Appointed 14 Oct 2024
Resigned 28 Aug 2025

BURLEY, Graham John

Resigned
Torbay Road, Castle CaryBA7 7EU
Born March 1979
Director
Appointed 14 Oct 2024
Resigned 20 Jun 2025

CHOU, John Gardner

Resigned
Washington Street, Conshohocken19428
Born October 1956
Director
Appointed 14 Jan 2019
Resigned 01 Jul 2022

GERAGHTY, Sean Francis

Resigned
Queen Victoria Street, LondonEC4V 4QQ
Born January 1968
Director
Appointed 03 Feb 2010
Resigned 05 Feb 2010

SHAW, Mark Jeffrey

Resigned
W. Pasadena Drive, Boise83705
Born August 1962
Director
Appointed 02 Nov 2018
Resigned 01 Dec 2021

THOMSPSON, Mary Patricia

Resigned
S Suntree Place, Boise
Born January 1963
Director
Appointed 05 Feb 2010
Resigned 02 Nov 2018

TINSLEY, David John

Resigned
Torbay Road, Castle CaryBA7 7EU
Born January 1977
Director
Appointed 01 Jul 2019
Resigned 14 Oct 2024

DECHERT NOMINEES LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4QQ
Corporate director
Appointed 03 Feb 2010
Resigned 05 Feb 2010

Persons with significant control

1

Torbay Road, Castle CaryBA7 7EU

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

74

Gazette Dissolved Voluntary
27 January 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 November 2025
DS01DS01
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
6 May 2025
SH19Statement of Capital
Legacy
6 May 2025
SH20SH20
Legacy
6 May 2025
CAP-SSCAP-SS
Resolution
6 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 February 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Change To A Person With Significant Control
15 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Auditors Resignation Company
17 November 2015
AUDAUD
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
10 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Incorporation Company
3 February 2010
NEWINCIncorporation