Background WavePink WaveYellow Wave

MP NEWTOWN LIMITED (08756871)

MP NEWTOWN LIMITED (08756871) is an active UK company. incorporated on 31 October 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MP NEWTOWN LIMITED has been registered for 12 years. Current directors include FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil and 1 others.

Company Number
08756871
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
Third Floor, London, SE1 2DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil, SANGAR, Dushyant Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MP NEWTOWN LIMITED

MP NEWTOWN LIMITED is an active company incorporated on 31 October 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MP NEWTOWN LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08756871

LTD Company

Age

12 Years

Incorporated 31 October 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MP NEWTON LIMITED
From: 31 October 2013To: 13 January 2014
Contact
Address

Third Floor 2 More London Riverside London, SE1 2DB,

Previous Addresses

7th Floor Cottons Centre, Cottons Lane London SE1 2QG England
From: 8 June 2017To: 19 July 2024
10-11 st. James Court Friar Gate Derby DE1 1BT
From: 26 November 2015To: 8 June 2017
Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS
From: 31 October 2013To: 26 November 2015
Timeline

34 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

FANTI, Donatella

Active
Berkeley Square, LondonW1J 5AL
Born July 1982
Director
Appointed 16 May 2025

LOUGHLIN, Matthew Scott

Active
2 More London Riverside, LondonSE1 2DB
Born August 1969
Director
Appointed 27 Jul 2022

MORTIMER, James Neil

Active
2 More London Riverside, LondonSE1 2DB
Born May 1979
Director
Appointed 25 Feb 2021

SANGAR, Dushyant Singh

Active
2 More London Riverside, LondonSE1 2DB
Born January 1982
Director
Appointed 30 Jul 2021

BLAZIC, Iliya William

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born December 1968
Director
Appointed 06 Jun 2017
Resigned 29 Jun 2020

CAVELL, Mark Richard

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born July 1964
Director
Appointed 31 Oct 2013
Resigned 06 Jun 2017

ELLIOTT, Mark Danny

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born March 1962
Director
Appointed 31 Oct 2013
Resigned 06 Jun 2017

HOLDEN, Peter Gerald

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born August 1970
Director
Appointed 29 Sept 2020
Resigned 08 Dec 2020

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 31 Oct 2013
Resigned 31 Oct 2013

KATAKY, Gemma Nandita

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born September 1983
Director
Appointed 15 May 2020
Resigned 24 Feb 2023

LEUNG, Stephen Sui Sang

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born May 1967
Director
Appointed 06 Jun 2017
Resigned 14 Oct 2019

MERRICK, Matthew Graham

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born February 1978
Director
Appointed 14 Oct 2019
Resigned 30 Jul 2021

ROGER, Robert

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born December 1960
Director
Appointed 25 Feb 2021
Resigned 30 Jul 2021

ROWELL, Dominic John

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born August 1972
Director
Appointed 30 Jul 2021
Resigned 28 Jul 2022

SCOTT, Steven

Resigned
St. Vincent Street, GlasgowG2 5NE
Born April 1965
Director
Appointed 31 Oct 2013
Resigned 06 Jun 2017

TYMMS, David Samuel

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born April 1963
Director
Appointed 06 Jun 2017
Resigned 22 Sept 2020

VASHI, Rachana Gautam

Resigned
2 More London Riverside, LondonSE1 2DB
Born August 1980
Director
Appointed 24 Feb 2023
Resigned 16 May 2025

VRANA, Michael David

Resigned
2 More London Riverside, LondonSE1 2DB
Born December 1980
Director
Appointed 15 May 2020
Resigned 16 May 2025

WORTHINGTON, Rebecca Jane

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born October 1971
Director
Appointed 14 Oct 2019
Resigned 26 Feb 2021

Persons with significant control

1

Iqsa Nottingham Holding Company Limited

Active
2 More London Riverside, LondonSE1 2DB

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

80

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 June 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
10 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
10 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
23 November 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
23 November 2020
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Memorandum Articles
5 February 2020
MAMA
Resolution
20 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Full
8 January 2018
AAMDAAMD
Change Account Reference Date Company Previous Shortened
26 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2017
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
25 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 June 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
13 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Incorporation Company
31 October 2013
NEWINCIncorporation