Background WavePink WaveYellow Wave

MPDN HOLDINGS LIMITED (07836838)

MPDN HOLDINGS LIMITED (07836838) is an active UK company. incorporated on 7 November 2011. with registered office in Berkhamsted. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MPDN HOLDINGS LIMITED has been registered for 14 years. Current directors include CROSBY, Mark Antony, CROSBY, Rebecca Louise.

Company Number
07836838
Status
active
Type
ltd
Incorporated
7 November 2011
Age
14 years
Address
4 Churchgates, Berkhamsted, HP4 2UB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CROSBY, Mark Antony, CROSBY, Rebecca Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPDN HOLDINGS LIMITED

MPDN HOLDINGS LIMITED is an active company incorporated on 7 November 2011 with the registered office located in Berkhamsted. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MPDN HOLDINGS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07836838

LTD Company

Age

14 Years

Incorporated 7 November 2011

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

MPDN LIMITED
From: 7 November 2011To: 2 December 2011
Contact
Address

4 Churchgates The Wilderness Berkhamsted, HP4 2UB,

Previous Addresses

4 4 Churchgates the Wilderness Berkhamsted Uk HP4 2UB England
From: 28 July 2021To: 28 July 2021
3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD
From: 11 October 2013To: 28 July 2021
C/O D a Green & Sons 12 the Broadway St. Ives Cambridgeshire PE27 5BN United Kingdom
From: 10 December 2012To: 11 October 2013
C/O Da Green & Sons the Coach House the Broadway St Ives Cambs England
From: 7 November 2011To: 10 December 2012
Timeline

6 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Dec 11
Director Joined
Jul 14
Director Left
Nov 18
Owner Exit
Dec 23
Owner Exit
Dec 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CROSBY, Mark Antony

Active
Farm Close, ShenleyWD7 9AD
Born October 1966
Director
Appointed 07 Nov 2011

CROSBY, Rebecca Louise

Active
Farm Close, ShenleyWD7 9AD
Born September 1970
Director
Appointed 07 Nov 2011

ADAMS & REMERS SECRETARIAL SERVICES LIMITED

Resigned
School Hill, LewesBN7 2NN
Corporate secretary
Appointed 07 Nov 2011
Resigned 01 Jan 2012

CAMPBELL, Will

Resigned
Farm Close, ShenleyWD7 9AD
Born November 1970
Director
Appointed 01 Apr 2014
Resigned 08 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
The Wilderness, BerkhamstedHP4 2UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021

Rebecca Louise Crosby

Ceased
Farm Close, ShenleyWD7 9AD
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Nov 2016
Ceased 15 Sept 2021

Mr Mark Antony Crosby

Ceased
Farm Close, ShenleyWD7 9AD
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Nov 2016
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Resolution
3 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Capital Allotment Shares
7 December 2011
SH01Allotment of Shares
Resolution
7 December 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
7 November 2011
NEWINCIncorporation