Background WavePink WaveYellow Wave

MABEL MIDCO LIMITED (07556491)

MABEL MIDCO LIMITED (07556491) is a dissolved UK company. incorporated on 8 March 2011. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MABEL MIDCO LIMITED has been registered for 15 years. Current directors include CHAMBERS, Mark Russell, HEIER, Thomas.

Company Number
07556491
Status
dissolved
Type
ltd
Incorporated
8 March 2011
Age
15 years
Address
Forvis Mazars Llp 1st Floor Two, Birmingham, B3 3AX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAMBERS, Mark Russell, HEIER, Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MABEL MIDCO LIMITED

MABEL MIDCO LIMITED is an dissolved company incorporated on 8 March 2011 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MABEL MIDCO LIMITED was registered 15 years ago.(SIC: 99999)

Status

dissolved

Active since 15 years ago

Company No

07556491

LTD Company

Age

15 Years

Incorporated 8 March 2011

Size

N/A

Accounts

ARD: 29/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 November 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 March 2024 (2 years ago)
Submitted on 20 March 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX
From: 26 May 2024To: 22 July 2024
5-7 Marshalsea Road London SE1 1EP England
From: 17 August 2020To: 26 May 2024
76 Wardour Street London W1F 0UR
From: 23 March 2015To: 17 August 2020
Waverley House 7-12 Noel Street London W1F 8GQ
From: 29 May 2012To: 23 March 2015
9Th Floor Nations House 103 Wigmore Street London W1U 1QS
From: 8 March 2011To: 29 May 2012
Timeline

49 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
Sept 13
Director Joined
Aug 14
Director Left
Sept 14
Funding Round
Dec 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Jan 16
Director Joined
May 17
Director Left
Jun 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 21
Director Joined
May 21
Capital Update
Mar 22
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
3
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

CHAMBERS, Mark Russell

Active
Chamberlain Square, BirminghamB3 3AX
Born October 1972
Director
Appointed 01 Jul 2023

HEIER, Thomas

Active
Chamberlain Square, BirminghamB3 3AX
Born August 1979
Director
Appointed 15 May 2021

ROONEY, John Wildfred

Resigned
Marshalsea Road, LondonSE1 1EP
Secretary
Appointed 27 Jan 2016
Resigned 22 Dec 2020

ADAMS, Paul James

Resigned
Wigmore Street, LondonW1U 1QS
Born May 1982
Director
Appointed 26 Apr 2013
Resigned 24 Dec 2018

BARBOUR, Dominic James

Resigned
Highbury Hill, LondonN5 1SU
Born August 1959
Director
Appointed 24 Mar 2011
Resigned 12 May 2011

BELLQUIST, Eric

Resigned
103 Wigmore Street, LondonW1U 1QS
Born May 1976
Director
Appointed 12 May 2011
Resigned 23 Feb 2018

CAMPBELL, David Lachlan

Resigned
Wardour Street, LondonW1F 0UR
Born September 1959
Director
Appointed 02 Sept 2013
Resigned 02 Jun 2017

COLLINS, Matthew Howard

Resigned
Benham Valence Speen, NewburyRG20 8LU
Born May 1960
Director
Appointed 24 Mar 2011
Resigned 24 Dec 2018

DAVIS, Kirk Dyson, Mr.

Resigned
Marshalsea Road, LondonSE1 1EP
Born September 1971
Director
Appointed 24 Dec 2018
Resigned 30 Jun 2023

DI CELLO, David

Resigned
Marshalsea Road, LondonSE1 1EP
Born December 1978
Director
Appointed 14 Apr 2020
Resigned 15 Jan 2023

EASTERBROOK, Stephen James

Resigned
7-12, LondonW1F 8GQ
Born August 1967
Director
Appointed 25 Oct 2012
Resigned 16 Apr 2013

FARRELL, Gemma

Resigned
7-12, LondonW1F 8GQ
Born November 1983
Director
Appointed 09 Mar 2011
Resigned 26 Apr 2013

HARPER, John David

Resigned
7-12, LondonW1F 8GQ
Born February 1972
Director
Appointed 09 Mar 2011
Resigned 14 Jun 2012

HENDERSON, Martin Robert

Resigned
Norwich Street, LondonEC4A 1BD
Born September 1969
Director
Appointed 08 Mar 2011
Resigned 09 Mar 2011

HILL, Steven Alan

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born October 1962
Director
Appointed 03 Jun 2011
Resigned 12 Jul 2012

HOLBROOK, Jane Susan

Resigned
Wardour Street, LondonW1F 0UR
Born March 1964
Director
Appointed 14 Aug 2014
Resigned 24 Dec 2018

HOUSE, Glyn Maurice

Resigned
Noel Street, LondonW1F 8GQ
Born May 1966
Director
Appointed 03 Jun 2011
Resigned 28 Jan 2016

MCCUE, Andrew

Resigned
Marshalsea Road, LondonSE1 1EP
Born December 1974
Director
Appointed 24 Dec 2018
Resigned 30 Jun 2019

MORETTI, Mauro

Resigned
Maddox Street, LondonW1S 2QN
Born July 1981
Director
Appointed 23 Feb 2018
Resigned 24 Dec 2018

PERRING, Antony William

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born November 1967
Director
Appointed 03 Jun 2011
Resigned 28 Aug 2014

TAYLOR, Nicholas Charles Fraser

Resigned
Wardour Street, LondonW1F 0UR
Born August 1974
Director
Appointed 17 May 2017
Resigned 06 Sept 2019

TAYLOR, Peter Lance

Resigned
Wigmore Street, LondonW1U 1QS
Born January 1964
Director
Appointed 14 Jun 2012
Resigned 24 Dec 2018

WOOD, Laura Joanne

Resigned
Wardour Street, LondonW1F 0UR
Born April 1974
Director
Appointed 10 Sept 2019
Resigned 14 Apr 2020

WOODS, Emma Margaret

Resigned
Marshalsea Road, LondonSE1 1EP
Born September 1968
Director
Appointed 24 Dec 2018
Resigned 20 May 2021

Persons with significant control

1

Marshalsea Road, LondonSE1 1EP

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

106

Gazette Dissolved Liquidation
19 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
19 May 2025
LIQ13LIQ13
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
29 May 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 May 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
26 May 2024
600600
Resolution
26 May 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
26 May 2024
LIQ01LIQ01
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 March 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 April 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
1 April 2022
SH19Statement of Capital
Legacy
1 April 2022
SH20SH20
Legacy
1 April 2022
CAP-SSCAP-SS
Resolution
1 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
21 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Resolution
1 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Move Registers To Sail Company
5 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Legacy
8 April 2011
MG01MG01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Legacy
2 April 2011
MG01MG01
Change Account Reference Date Company Current Extended
15 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Incorporation Company
8 March 2011
NEWINCIncorporation