Background WavePink WaveYellow Wave

IM MPH LIMITED (07225626)

IM MPH LIMITED (07225626) is an active UK company. incorporated on 16 April 2010. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IM MPH LIMITED has been registered for 15 years. Current directors include LUMLEY, Louise, SCARSBROOK, Jonathan Philip, WHITELEY, Neil Anthony.

Company Number
07225626
Status
active
Type
ltd
Incorporated
16 April 2010
Age
15 years
Address
Riverside East, Sheffield, S3 8DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LUMLEY, Louise, SCARSBROOK, Jonathan Philip, WHITELEY, Neil Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IM MPH LIMITED

IM MPH LIMITED is an active company incorporated on 16 April 2010 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IM MPH LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07225626

LTD Company

Age

15 Years

Incorporated 16 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MPH SOLICITORS LIMITED
From: 16 April 2010To: 14 October 2025
Contact
Address

Riverside East 2 Millsands Sheffield, S3 8DT,

Previous Addresses

86 Deansgate Manchester M3 2ER England
From: 5 May 2011To: 18 November 2013
International House 82-86 Deansgate Manchester M3 2ER United Kingdom
From: 16 April 2010To: 5 May 2011
Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Dec 11
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 23
Director Joined
Mar 24
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LUMLEY, Louise

Active
2 Millsands, SheffieldS3 8DT
Born February 1982
Director
Appointed 24 Apr 2020

SCARSBROOK, Jonathan Philip

Active
2 Millsands, SheffieldS3 8DT
Born September 1977
Director
Appointed 12 Mar 2024

WHITELEY, Neil Anthony

Active
2 Millsands, SheffieldS3 8DT
Born October 1971
Director
Appointed 24 Apr 2020

GAVIN, Laurence Michael

Resigned
2 Millsands, SheffieldS3 8DT
Born October 1967
Director
Appointed 14 Nov 2013
Resigned 27 Aug 2020

HARRINGTON, Simon Paul

Resigned
Church Gardens, Bury St. EdmundsIP31 1DE
Born July 1978
Director
Appointed 01 Jul 2011
Resigned 14 Nov 2013

HAVENHEAD, Mark Andrew

Resigned
Colin Murphy Road, ManchesterM15 5RS
Born July 1978
Director
Appointed 01 Jul 2011
Resigned 14 Nov 2013

HEMSI, Dominic

Resigned
82-86 Deansgate, ManchesterM3 2ER
Born September 1967
Director
Appointed 16 Apr 2010
Resigned 14 Nov 2013

HENDERSON, Stuart Austin

Resigned
2 Millsands, SheffieldS3 8DT
Born February 1958
Director
Appointed 14 Nov 2013
Resigned 24 Apr 2020

LUMLEY, Louise

Resigned
2 Millsands, SheffieldS3 8DT
Born February 1982
Director
Appointed 24 Apr 2020
Resigned 24 Apr 2020

MCCOOL, Geraldine Maria

Resigned
82-86 Deansgate, ManchesterM3 2ER
Born April 1961
Director
Appointed 16 Apr 2010
Resigned 14 Nov 2013

MERRICK, Andrew David

Resigned
2 Millsands, SheffieldS3 8DT
Born June 1961
Director
Appointed 14 Nov 2013
Resigned 04 Jun 2019

PATTERSON, Frank

Resigned
Southview Road, GlossopSK13 8SP
Born December 1959
Director
Appointed 16 Apr 2010
Resigned 31 Mar 2019

TUCKER, Andrew

Resigned
2 Millsands, SheffieldS3 8DT
Born October 1960
Director
Appointed 14 Nov 2013
Resigned 16 Aug 2023
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
14 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 November 2013
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
20 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
20 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Resolution
9 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Capital Name Of Class Of Shares
6 December 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Resolution
6 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Incorporation Company
16 April 2010
NEWINCIncorporation