Background WavePink WaveYellow Wave

M.B.A. SERVICING LTD (08368866)

M.B.A. SERVICING LTD (08368866) is an active UK company. incorporated on 21 January 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. M.B.A. SERVICING LTD has been registered for 13 years. Current directors include KRATENA, Bohuslav.

Company Number
08368866
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
Quadrant House, London, E1W 1YW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KRATENA, Bohuslav
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.B.A. SERVICING LTD

M.B.A. SERVICING LTD is an active company incorporated on 21 January 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. M.B.A. SERVICING LTD was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08368866

LTD Company

Age

13 Years

Incorporated 21 January 2013

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 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

STEVTON (NO.538) LIMITED
From: 21 January 2013To: 18 April 2013
Contact
Address

Quadrant House 4 Thomas Square Road London, E1W 1YW,

Previous Addresses

Wey House Farnham Road Guildford Surrey GU1 4YD
From: 21 January 2013To: 26 June 2013
Timeline

6 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jul 18
Director Joined
Jul 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KRATENA, Bohuslav

Active
4 Thomas Square Road, LondonE1W 1YW
Born May 1971
Director
Appointed 01 Jul 2018

MANN, Benjamin Richard

Resigned
4 Thomas Square Road, LondonE1W 1YW
Born February 1976
Director
Appointed 17 Apr 2013
Resigned 30 Jun 2018

SYSON, Keith Gordon

Resigned
Farnham Road, GuildfordGU1 4YD
Born June 1967
Director
Appointed 21 Jan 2013
Resigned 17 Apr 2013

WADDELL, James Richard Alastair

Resigned
Farnham Road, GuildfordGU1 4YD
Born October 1972
Director
Appointed 21 Jan 2013
Resigned 17 Apr 2013

Persons with significant control

1

Viktor Dokucajev

Active
4 Thomas Square Road, LondonE1W 1YW
Born October 1978

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

38

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Gazette Filings Brought Up To Date
3 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
25 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Resolution
24 April 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2013
CONNOTConfirmation Statement Notification
Incorporation Company
21 January 2013
NEWINCIncorporation