Background WavePink WaveYellow Wave

MPM CONNECT LIMITED (07213374)

MPM CONNECT LIMITED (07213374) is an active UK company. incorporated on 6 April 2010. with registered office in Broxbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MPM CONNECT LIMITED has been registered for 16 years. Current directors include HEARN, Peter John.

Company Number
07213374
Status
active
Type
ltd
Incorporated
6 April 2010
Age
16 years
Address
Grenville House, Broxbourne, EN10 7DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEARN, Peter John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPM CONNECT LIMITED

MPM CONNECT LIMITED is an active company incorporated on 6 April 2010 with the registered office located in Broxbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MPM CONNECT LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07213374

LTD Company

Age

16 Years

Incorporated 6 April 2010

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 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

SPV OFFER COMPANY LIMITED
From: 6 April 2010To: 27 April 2010
Contact
Address

Grenville House 4 Grenville Avenue Broxbourne, EN10 7DH,

Previous Addresses

Genville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH
From: 9 August 2016To: 17 July 2023
94 Cinnabar Wharf Wapping High Street London E1W 1NG
From: 30 April 2011To: 9 August 2016
Stephenson Harwood One St.Paul's Churchyard London EC4M 8SH United Kingdom
From: 6 April 2010To: 30 April 2011
Timeline

17 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Nov 19
Director Joined
Apr 20
Director Left
May 23
Director Joined
Jul 23
Director Left
Aug 23
Share Issue
Aug 23
Director Joined
Sept 23
Owner Exit
Oct 23
Director Left
Oct 23
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HEARN, Peter John

Active
4 Grenville Avenue, BroxbourneEN10 7DH
Born April 1953
Director
Appointed 16 Apr 2010

SH COMPANY SECRETARIES LIMITED

Resigned
One St.Paul's Churchyard, LondonEC4M 8SH
Corporate secretary
Appointed 06 Apr 2010
Resigned 01 Apr 2011

HEARN, Marilyn Lee

Resigned
Pepper Hill, DartfordDA11 8EZ
Born May 1947
Director
Appointed 16 Apr 2010
Resigned 31 Mar 2012

HEARN, Michael Frederick

Resigned
Cinnabar Wharf, LondonE1W 1NG
Born January 1980
Director
Appointed 06 Apr 2010
Resigned 01 Jan 2015

MURPHY, Simon James

Resigned
4 Grenville Avenue, BroxbourneEN10 7DH
Born July 1964
Director
Appointed 11 Sept 2023
Resigned 17 Oct 2023

MURPHY, Simon James

Resigned
4 Grenville Avenue, BroxbourneEN10 7DH
Born July 1964
Director
Appointed 14 Jul 2023
Resigned 25 Jul 2023

MURPHY, Simon James

Resigned
4 Grenville Avenue, BroxbourneEN10 7DH
Born July 1964
Director
Appointed 14 Apr 2020
Resigned 15 May 2023

MURPHY, Simon James

Resigned
4 Grenville Avenue, BroxbourneEN10 7DH
Born July 1964
Director
Appointed 10 Dec 2014
Resigned 25 Nov 2019

PIKE, John Gulio

Resigned
One St.Paul's Churchyard, LondonEC4M 8SH
Born January 1953
Director
Appointed 06 Apr 2010
Resigned 08 Jun 2011

Persons with significant control

2

1 Active
1 Ceased
4 Grenville Avenue, BroxbourneEN10 7DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2023

Peter John Hearn

Ceased
4 Grenville Avenue, BroxbourneEN10 7DH
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Sept 2023
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Unaudited Abridged
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 August 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
21 August 2023
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2012
AR01AR01
Termination Director Company With Name
29 April 2012
TM01Termination of Director
Termination Director Company With Name
29 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2011
AR01AR01
Termination Secretary Company With Name
30 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2011
AD01Change of Registered Office Address
Memorandum Articles
28 April 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Incorporation Company
6 April 2010
NEWINCIncorporation