Background WavePink WaveYellow Wave

MR FILBY LIMITED (07214930)

MR FILBY LIMITED (07214930) is an active UK company. incorporated on 7 April 2010. with registered office in New Barnet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MR FILBY LIMITED has been registered for 15 years. Current directors include GREATBATCH, Beverley Michelle, GREATBATCH, Simon Arthur John.

Company Number
07214930
Status
active
Type
ltd
Incorporated
7 April 2010
Age
15 years
Address
Unit 65 Lancaster Road Industrial Estate, New Barnet, EN4 8AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GREATBATCH, Beverley Michelle, GREATBATCH, Simon Arthur John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MR FILBY LIMITED

MR FILBY LIMITED is an active company incorporated on 7 April 2010 with the registered office located in New Barnet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MR FILBY LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07214930

LTD Company

Age

15 Years

Incorporated 7 April 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 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Unit 65 Lancaster Road Industrial Estate Lancaster Road New Barnet, EN4 8AS,

Previous Addresses

, 272 Regents Park Road, London, London, N3 3HN
From: 7 April 2010To: 24 November 2016
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Loan Secured
Nov 13
Loan Secured
Dec 13
Director Left
Jan 16
Director Joined
Nov 16
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Owner Exit
Feb 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREATBATCH, Beverley Michelle

Active
Lancaster Road, New BarnetEN4 8AS
Born August 1971
Director
Appointed 10 Nov 2016

GREATBATCH, Simon Arthur John

Active
Regents Park Road, LondonN3 3HN
Born December 1964
Director
Appointed 07 Apr 2010

MCMANUS, Mark Christopher

Resigned
Commissioners Wharf, Royal QuaysNE29 6DS
Born January 1981
Director
Appointed 07 Apr 2010
Resigned 08 Apr 2015

Persons with significant control

2

1 Active
1 Ceased

Mr. Simon Greatbatch

Ceased
Lancaster Road, New BarnetEN4 8AS
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2024
LondonN3 3HN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 February 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
10 May 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Capital Allotment Shares
9 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Incorporation Company
7 April 2010
NEWINCIncorporation