Background WavePink WaveYellow Wave

MRBLANCTEETH LIMITED (09239141)

MRBLANCTEETH LIMITED (09239141) is an active UK company. incorporated on 29 September 2014. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MRBLANCTEETH LIMITED has been registered for 11 years. Current directors include GWILLIAM, Henry Richard, HILL, James Peter.

Company Number
09239141
Status
active
Type
ltd
Incorporated
29 September 2014
Age
11 years
Address
27 Turner Street, Manchester, M4 1DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GWILLIAM, Henry Richard, HILL, James Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRBLANCTEETH LIMITED

MRBLANCTEETH LIMITED is an active company incorporated on 29 September 2014 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MRBLANCTEETH LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09239141

LTD Company

Age

11 Years

Incorporated 29 September 2014

Size

N/A

Accounts

ARD: 31/1

Overdue

2 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 15 April 2025 (11 months ago)
Period: 30 January 2023 - 31 January 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

27 Turner Street Manchester, M4 1DG,

Previous Addresses

C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom
From: 17 June 2024To: 25 June 2025
Spaces 7 Park Row Leeds LS1 5HD England
From: 25 July 2023To: 17 June 2024
Edinburgh House Hollinsbrook Way Bury BL9 8RR England
From: 17 September 2021To: 25 July 2023
4th Floor, Yorkshire Hub Greek Street Leeds LS1 5SH England
From: 29 July 2019To: 17 September 2021
Trident House Shadwell Lane Leeds LS17 6DR England
From: 28 January 2019To: 29 July 2019
Osborn Works Unit 4a Rutland Way Sheffield S3 8DG England
From: 26 September 2018To: 28 January 2019
4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom
From: 7 February 2018To: 26 September 2018
51 Clarkegrove Road Sheffield S10 2NH
From: 29 September 2014To: 7 February 2018
Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Oct 16
Funding Round
Oct 17
Director Left
Aug 20
Owner Exit
Sept 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Jul 23
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GWILLIAM, Henry Richard

Active
ManchesterM4 1DG
Born November 1988
Director
Appointed 29 Sept 2014

HILL, James Peter

Active
ManchesterM4 1DG
Born January 1989
Director
Appointed 29 Sept 2014

CASEY, Theresa

Resigned
7 Park Row, LeedsLS1 5HD
Secretary
Appointed 11 Apr 2023
Resigned 24 Jul 2023

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 08 Nov 2022
Resigned 10 Apr 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 08 Nov 2022
Resigned 24 Jul 2023

CRAGG, Matthew

Resigned
Unit 4a, SheffieldS3 8DG
Born September 1989
Director
Appointed 29 Sept 2014
Resigned 24 Aug 2020

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 08 Nov 2022
Resigned 24 Jul 2023

SCHULTZ, Régis

Resigned
7 Park Row, LeedsLS1 5HD
Born December 1968
Director
Appointed 08 Nov 2022
Resigned 24 Jul 2023

Persons with significant control

4

1 Active
3 Ceased
Turner Street, ManchesterM4 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2020

Mr James Peter Hill

Ceased
Greek Street, LeedsLS1 5SH
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 24 Aug 2020

Mr Matthew Cragg

Ceased
SheffieldS10 2NH
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 03 Nov 2016

Mr Henry Richard Gwilliam

Ceased
SheffieldS10 2NH
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

78

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
16 August 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Second Filing Notification Of A Person With Significant Control
14 February 2023
RP04PSC02RP04PSC02
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
9 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
17 November 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
16 November 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
16 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 November 2021
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
17 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
7 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
4 September 2020
MAMA
Resolution
4 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 April 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 March 2019
AAMDAAMD
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
7 October 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Incorporation Company
29 September 2014
NEWINCIncorporation