Background WavePink WaveYellow Wave

MGE CORPORATION LTD (08471165)

MGE CORPORATION LTD (08471165) is an active UK company. incorporated on 3 April 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 3 other business activities. MGE CORPORATION LTD has been registered for 13 years. Current directors include MILLER, Stephen Leslie, MGE INVESTMENTS LIMITED.

Company Number
08471165
Status
active
Type
ltd
Incorporated
3 April 2013
Age
13 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
MILLER, Stephen Leslie, MGE INVESTMENTS LIMITED
SIC Codes
45310, 46130, 46140, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGE CORPORATION LTD

MGE CORPORATION LTD is an active company incorporated on 3 April 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 3 other business activities. MGE CORPORATION LTD was registered 13 years ago.(SIC: 45310, 46130, 46140, 66190)

Status

active

Active since 13 years ago

Company No

08471165

LTD Company

Age

13 Years

Incorporated 3 April 2013

Size

N/A

Accounts

ARD: 29/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (8 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (3 months ago)
Submitted on 9 March 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 6 February 2019To: 6 February 2019
C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD United Kingdom
From: 17 August 2016To: 6 February 2019
20-22 Wenlock Road London N1 7GU England
From: 22 June 2016To: 17 August 2016
145-147 st John Street London EC1V 4PW
From: 28 August 2014To: 22 June 2016
769B London Road Highwycombe Buckinghamshire HP11 1HW
From: 22 July 2013To: 28 August 2014
35 the Quadrangle Chelsea Harbour London SW10 0UG England
From: 3 April 2013To: 22 July 2013
Timeline

17 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Mar 20
Director Left
May 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MILLER, Stephen Leslie

Active
Wenlock Road, LondonN1 7GU
Born October 1963
Director
Appointed 24 Feb 2021

MGE INVESTMENTS LIMITED

Active
Wenlock Road, LondonN1 7GU
Corporate director
Appointed 19 Feb 2021

ALLEN, Robert Keith

Resigned
Wenlock Road, LondonN1 7GU
Born April 1966
Director
Appointed 07 Dec 2018
Resigned 13 Nov 2020

CREAMER, Patrick John

Resigned
Wenlock Road, LondonN1 7GU
Born June 1969
Director
Appointed 18 Dec 2020
Resigned 24 Feb 2021

FLORES, Ricardo Blanco

Resigned
Northwestern Drive, El Paso79912
Born January 1985
Director
Appointed 31 Mar 2020
Resigned 20 May 2020

MILLER, Stephen Leslie

Resigned
St John Street, LondonEC1V 4PW
Born October 1963
Director
Appointed 03 Apr 2013
Resigned 13 Nov 2020

SCHIPHOLT, Lutke

Resigned
Wenlock Road, LondonN1 7GU
Born April 1973
Director
Appointed 13 Nov 2020
Resigned 18 Dec 2020

SHAMOON, Peter Koshaba

Resigned
Kingsport Drive, 60193
Born August 1967
Director
Appointed 14 Jun 2018
Resigned 02 Jul 2018

WATSON, Peter

Resigned
Wenlock Road, LondonN1 7GU
Born March 1953
Director
Appointed 13 Nov 2020
Resigned 19 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2020
Ceased 19 Feb 2021
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
19 February 2021
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
19 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Incorporation Company
3 April 2013
NEWINCIncorporation