Background WavePink WaveYellow Wave

MWC PARTNERS LIMITED (08109129)

MWC PARTNERS LIMITED (08109129) is an active UK company. incorporated on 18 June 2012. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in other information technology service activities. MWC PARTNERS LIMITED has been registered for 13 years. Current directors include ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard and 1 others.

Company Number
08109129
Status
active
Type
ltd
Incorporated
18 June 2012
Age
13 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, PICK, Darren
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MWC PARTNERS LIMITED

MWC PARTNERS LIMITED is an active company incorporated on 18 June 2012 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MWC PARTNERS LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08109129

LTD Company

Age

13 Years

Incorporated 18 June 2012

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 1 July 2024 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

20 Denbigh Hall Denbigh Hall Industrial Estate, Denbigh Hall Bletchley Milton Keynes MK3 7QT
From: 4 October 2013To: 3 July 2024
Hill Barn East Marden Chichester West Sussex PO18 9JB England
From: 18 June 2012To: 4 October 2013
Timeline

18 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Share Issue
Feb 13
Funding Round
Feb 13
Funding Round
May 13
Director Joined
Jul 13
Funding Round
Feb 15
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
May 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
4
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 01 Jul 2024

ADSHEAD-GRANT, Edward

Active
Howbery Park, WallingfordOX10 8BA
Born January 1972
Director
Appointed 12 Feb 2026

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 01 May 2025

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 01 Jul 2024

PICK, Darren

Active
Howbery Park, WallingfordOX10 8BA
Born December 1972
Director
Appointed 12 Feb 2026

WATSON, Steven

Resigned
Denbigh Hall Industrial Estate, Denbigh Hall, Milton KeynesMK3 7QT
Secretary
Appointed 18 Jun 2012
Resigned 01 Jul 2024

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8BA
Born April 1984
Director
Appointed 01 Jul 2024
Resigned 29 Dec 2025

MAHONEY, David John

Resigned
Denbigh Hall Industrial Estate, Denbigh Hall, Milton KeynesMK3 7QT
Born September 1965
Director
Appointed 01 Jul 2013
Resigned 01 Jul 2024

WATSON, Steven Robert

Resigned
Denbigh Hall Industrial Estate, Denbigh Hall, Milton KeynesMK3 7QT
Born January 1959
Director
Appointed 18 Jun 2012
Resigned 01 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Mr Steven Robert Watson

Ceased
Denbigh Hall Industrial Estate, Denbigh Hall, Milton KeynesMK3 7QT
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024

Mr David John Mahoney

Ceased
Denbigh Hall Industrial Estate, Denbigh Hall, Milton KeynesMK3 7QT
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Resolution
24 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Capital Allotment Shares
21 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 February 2013
SH01Allotment of Shares
Resolution
28 February 2013
RESOLUTIONSResolutions
Incorporation Company
18 June 2012
NEWINCIncorporation