Background WavePink WaveYellow Wave

MIB PORTAL SERVICES LIMITED (07237920)

MIB PORTAL SERVICES LIMITED (07237920) is an active UK company. incorporated on 28 April 2010. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MIB PORTAL SERVICES LIMITED has been registered for 15 years. Current directors include MAKOMEREH, Christopher Zola, WILKINSON, Andrew Michael.

Company Number
07237920
Status
active
Type
ltd
Incorporated
28 April 2010
Age
15 years
Address
Linford Wood House 6-12 Capital Drive, Milton Keynes, MK14 6XT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAKOMEREH, Christopher Zola, WILKINSON, Andrew Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIB PORTAL SERVICES LIMITED

MIB PORTAL SERVICES LIMITED is an active company incorporated on 28 April 2010 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MIB PORTAL SERVICES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07237920

LTD Company

Age

15 Years

Incorporated 28 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

WEIGHTCO 2010 (2) LIMITED
From: 28 April 2010To: 29 September 2010
Contact
Address

Linford Wood House 6-12 Capital Drive Linford Wood Milton Keynes, MK14 6XT,

Previous Addresses

India Buildings Water Street Liverpool Merseyside L2 0GA
From: 28 April 2010To: 19 October 2010
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jan 19
Director Joined
Apr 19
Loan Secured
Aug 20
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MAKOMEREH, Christopher Zola

Active
Linford Wood, Milton KeynesMK14 6XT
Born October 1986
Director
Appointed 05 Jul 2023

WILKINSON, Andrew Michael

Active
6 To 12 Capital Drive, Milton KeynesMK14 6XT
Born February 1970
Director
Appointed 28 Mar 2025

ARYA, Rajeev

Resigned
6-12 Capital Drive, Milton KeynesMK14 6XT
Born October 1964
Director
Appointed 01 Apr 2019
Resigned 28 Jul 2023

CLAGUE, Chantel Pauline

Resigned
Water Street, LiverpoolL2 0GA
Born April 1973
Director
Appointed 28 Apr 2010
Resigned 20 Sept 2010

CLAYDEN, Dominic John

Resigned
6-12 Capital Drive, Milton KeynesMK14 6XT
Born June 1966
Director
Appointed 15 Jun 2018
Resigned 30 Jun 2024

EATON, Angus Gordon

Resigned
6-12 Capital Drive Linford Wood, Milton KeynesMK14 6XT
Born January 1968
Director
Appointed 01 Jul 2024
Resigned 28 Mar 2025

PHAGURA, Harkamal, Mr

Resigned
6 - 12 Capital Drive, Milton KeynesMK14 6XT
Born December 1971
Director
Appointed 14 Nov 2024
Resigned 28 Mar 2025

SHERMAN, Antony

Resigned
6-12 Capital Drive, Milton KeynesMK14 6XT
Born December 1958
Director
Appointed 20 Sept 2010
Resigned 18 Jan 2019

WEST, Ashton

Resigned
6-12 Capital Drive, Milton KeynesMK14 6XT
Born April 1952
Director
Appointed 20 Sept 2010
Resigned 29 Jun 2018

Persons with significant control

1

Capital Drive, Milton KeynesMK14 6XT

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

53

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Resolution
26 August 2020
RESOLUTIONSResolutions
Memorandum Articles
26 August 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
3 October 2010
TM01Termination of Director
Certificate Change Of Name Company
29 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 September 2010
CONNOTConfirmation Statement Notification
Incorporation Company
28 April 2010
NEWINCIncorporation