Background WavePink WaveYellow Wave

MRN INFLECTION LTD (08236413)

MRN INFLECTION LTD (08236413) is an active UK company. incorporated on 2 October 2012. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MRN INFLECTION LTD has been registered for 13 years. Current directors include BRAMLEY, Thomas, EASTON, John Campbell, RICHARDSON, John and 4 others.

Company Number
08236413
Status
active
Type
ltd
Incorporated
2 October 2012
Age
13 years
Address
Talon House Presley Way, Milton Keynes, MK8 0ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRAMLEY, Thomas, EASTON, John Campbell, RICHARDSON, John, RIVAS CORTES, Pablo, WYLIE, Alexander, WYLIE, Elaine, Dr, WYLIE, Graham Leatham, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRN INFLECTION LTD

MRN INFLECTION LTD is an active company incorporated on 2 October 2012 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MRN INFLECTION LTD was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08236413

LTD Company

Age

13 Years

Incorporated 2 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

SEEBECK 82 LIMITED
From: 2 October 2012To: 22 October 2012
Contact
Address

Talon House Presley Way Crownhill Milton Keynes, MK8 0ES,

Previous Addresses

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 2 October 2012To: 13 February 2013
Timeline

56 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Sept 14
Loan Secured
Oct 15
Director Left
Dec 15
Capital Reduction
Feb 16
Share Buyback
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Loan Secured
May 16
Funding Round
Aug 16
Funding Round
Jan 17
Director Joined
Dec 18
Capital Reduction
Sept 19
Share Buyback
Sept 19
Funding Round
Mar 20
Capital Reduction
Apr 20
Share Buyback
Apr 20
Loan Secured
Feb 21
Funding Round
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Director Left
Sept 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Jan 23
Funding Round
Mar 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Apr 24
Director Left
Nov 24
Director Joined
Jul 25
Funding Round
Sept 25
Director Left
Oct 25
Director Left
Dec 25
Capital Update
Dec 25
Director Joined
Feb 26
18
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

WYLIE, Fraser Stuart

Active
Presley Way, Milton KeynesMK8 0ES
Secretary
Appointed 22 May 2023

BRAMLEY, Thomas

Active
Presley Way, Milton KeynesMK8 0ES
Born January 1974
Director
Appointed 04 Feb 2026

EASTON, John Campbell

Active
Presley Way, Milton KeynesMK8 0ES
Born September 1958
Director
Appointed 04 Oct 2023

RICHARDSON, John

Active
Presley Way, Milton KeynesMK8 0ES
Born April 1971
Director
Appointed 04 Oct 2023

RIVAS CORTES, Pablo

Active
5th Floor, Aldwych, LondonWC2B 4PJ
Born February 1972
Director
Appointed 30 Apr 2025

WYLIE, Alexander

Active
Presley Way, Milton KeynesMK8 0ES
Born December 1989
Director
Appointed 19 Apr 2023

WYLIE, Elaine, Dr

Active
Presley Way, Milton KeynesMK8 0ES
Born September 1963
Director
Appointed 26 Feb 2016

WYLIE, Graham Leatham, Dr

Active
Presley Way, Milton KeynesMK8 0ES
Born July 1962
Director
Appointed 17 Oct 2012

AYRES, Susan Barbara

Resigned
Presley Way, Milton KeynesMK8 0ES
Secretary
Appointed 21 Dec 2012
Resigned 22 May 2023

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 02 Oct 2012
Resigned 17 Oct 2012

BAKER, Helena Anne

Resigned
Presley Way, Milton KeynesMK8 0ES
Born January 1966
Director
Appointed 21 Dec 2012
Resigned 26 Feb 2016

BODFISH, Paul

Resigned
Presley Way, Milton KeynesMK8 0ES
Born December 1969
Director
Appointed 21 Dec 2012
Resigned 26 Feb 2016

COOK, Douglas Edward

Resigned
West 1st Avenue, ConshohockenPA 19428
Born January 1971
Director
Appointed 26 Feb 2016
Resigned 30 Nov 2022

GORDON, Michael Andrew

Resigned
Presley Way, Milton KeynesMK8 0ES
Born April 1957
Director
Appointed 05 Nov 2012
Resigned 30 Oct 2015

GREAVES PORTER, Nicholas

Resigned
5th Floor, AldwychWC2B 4PJ
Born November 1975
Director
Appointed 19 Apr 2023
Resigned 23 Oct 2024

GUITE, Alexander David John, Mr.

Resigned
5th Floor, Bush House North West Wing, LondonWC2B 4PJ
Born June 1984
Director
Appointed 02 Mar 2021
Resigned 06 Oct 2025

MOUNCER, Simon Stuart

Resigned
Presley Way, Milton KeynesMK8 0ES
Born March 1959
Director
Appointed 02 Sept 2014
Resigned 26 Feb 2016

REDDING, Stuart

Resigned
Presley Way, Milton KeynesMK8 0ES
Born April 1973
Director
Appointed 19 Apr 2023
Resigned 26 Nov 2025

REDDING, Stuart

Resigned
Presley Way, Milton KeynesMK8 0ES
Born April 1973
Director
Appointed 21 Dec 2012
Resigned 26 Feb 2016

WILSON, Richard Simon

Resigned
Presley Way, Milton KeynesMK8 0ES
Born August 1966
Director
Appointed 30 Nov 2018
Resigned 01 Sept 2022

ZANT-BOER, Ian Leslie

Resigned
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Born January 1953
Director
Appointed 02 Oct 2012
Resigned 17 Oct 2012

EMW DIRECTORS LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate director
Appointed 02 Oct 2012
Resigned 17 Oct 2012

Persons with significant control

3

2 Active
1 Ceased
Bush House North West Wing, LondonWC2B 4PJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021

Dr Elaine Wylie

Ceased
Presley Way, Milton KeynesMK8 0ES
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Dr Graham Leatham Wylie

Active
Presley Way, Milton KeynesMK8 0ES
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Legacy
30 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 December 2025
SH19Statement of Capital
Legacy
30 December 2025
CAP-SSCAP-SS
Resolution
30 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Memorandum Articles
11 April 2024
MAMA
Resolution
11 April 2024
RESOLUTIONSResolutions
Resolution
11 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Memorandum Articles
12 October 2023
MAMA
Resolution
12 October 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 January 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Capital Cancellation Shares
3 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 April 2021
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
29 March 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Resolution
13 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
7 April 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 April 2020
SH06Cancellation of Shares
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Capital Cancellation Shares
5 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 September 2019
SH03Return of Purchase of Own Shares
Resolution
19 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 May 2017
AA01Change of Accounting Reference Date
Resolution
11 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Resolution
14 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 March 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Resolution
26 February 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
3 February 2016
SH06Cancellation of Shares
Resolution
3 February 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 February 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Memorandum Articles
29 August 2014
MAMA
Resolution
29 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
24 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 January 2013
AP03Appointment of Secretary
Capital Name Of Class Of Shares
13 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Resolution
13 December 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
22 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
2 October 2012
NEWINCIncorporation