Background WavePink WaveYellow Wave

MVBP LIMITED (07446176)

MVBP LIMITED (07446176) is an active UK company. incorporated on 22 November 2010. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MVBP LIMITED has been registered for 15 years. Current directors include LEACH, Andrew, LEACH, Hilary Anne, Dr.

Company Number
07446176
Status
active
Type
ltd
Incorporated
22 November 2010
Age
15 years
Address
Northwood House, Bedford, MK40 2QW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEACH, Andrew, LEACH, Hilary Anne, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MVBP LIMITED

MVBP LIMITED is an active company incorporated on 22 November 2010 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MVBP LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07446176

LTD Company

Age

15 Years

Incorporated 22 November 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

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

MKAD LIMITED
From: 22 November 2010To: 13 August 2019
Contact
Address

Northwood House 138 Bromham Road Bedford, MK40 2QW,

Timeline

8 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Aug 19
Director Joined
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

LEACH, Andrew

Active
138 Bromham Road, BedfordMK40 2QW
Born November 1959
Director
Appointed 22 Nov 2010

LEACH, Hilary Anne, Dr

Active
138 Bromham Road, BedfordMK40 2QW
Born September 1965
Director
Appointed 13 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Dr Hilary Anne Leach

Active
138 Bromham Road, BedfordMK40 2QW
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Aug 2019

Mr Andrew Leach

Ceased
138 Bromham Road, BedfordMK40 2QW
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Aug 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Legacy
23 June 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Incorporation Company
22 November 2010
NEWINCIncorporation