Background WavePink WaveYellow Wave

MGP NUTRITION LTD (09458543)

MGP NUTRITION LTD (09458543) is an active UK company. incorporated on 25 February 2015. with registered office in St. Albans. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341). MGP NUTRITION LTD has been registered for 11 years. Current directors include COLMAN, Catherine, COLMAN, Max, FELLER, Andreas.

Company Number
09458543
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
Unit 4 Beech Hyde Farm Dyke Lane, St. Albans, AL4 8EN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
COLMAN, Catherine, COLMAN, Max, FELLER, Andreas
SIC Codes
46341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGP NUTRITION LTD

MGP NUTRITION LTD is an active company incorporated on 25 February 2015 with the registered office located in St. Albans. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341). MGP NUTRITION LTD was registered 11 years ago.(SIC: 46341)

Status

active

Active since 11 years ago

Company No

09458543

LTD Company

Age

11 Years

Incorporated 25 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

ACTIVE PROTEIN LIMITED
From: 25 February 2015To: 6 January 2022
Contact
Address

Unit 4 Beech Hyde Farm Dyke Lane Wheathampstead St. Albans, AL4 8EN,

Previous Addresses

Croft Chambers 11 Bancroft Hitchin Herts SG5 1JQ England
From: 26 June 2018To: 22 December 2021
15a Station Road Epping CM16 4HG England
From: 2 March 2017To: 26 June 2018
The Old Surgery 15a Station Road Epping Essex CM16 4HG United Kingdom
From: 25 February 2015To: 2 March 2017
Timeline

19 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Apr 16
Director Joined
Apr 16
Share Issue
May 16
Funding Round
May 16
Funding Round
Jan 17
Funding Round
Oct 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Feb 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Mar 22
Director Left
Mar 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Joined
Aug 22
7
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COLMAN, Catherine

Active
Dyke Lane, St AlbansAL4 8EN
Born June 1987
Director
Appointed 25 Feb 2015

COLMAN, Max

Active
Dyke Lane, St. AlbansAL4 8EN
Born April 1989
Director
Appointed 25 Feb 2015

FELLER, Andreas

Active
Beech Hyde Farm, St AlbansAL4 8EN
Born December 1972
Director
Appointed 10 Aug 2022

BARNES, Andrew John

Resigned
11 Bancroft, HitchinSG5 1JQ
Born April 1964
Director
Appointed 10 Oct 2019
Resigned 27 Aug 2021

BLUNT, Laurence James

Resigned
Dyke Lane, St. AlbansAL4 8EN
Born February 1958
Director
Appointed 15 Mar 2021
Resigned 01 Mar 2022

DANIEL, Brian

Resigned
11 Bancroft, HitchinSG5 1JQ
Born April 1964
Director
Appointed 18 Apr 2016
Resigned 29 Aug 2019

DRAISEY, Stephen Michael

Resigned
11 Bancroft, HitchinSG5 1JQ
Born September 1959
Director
Appointed 18 Apr 2016
Resigned 29 Aug 2019

HALE, Tony

Resigned
Trinity Way, LondonE4 8TD
Born August 1960
Director
Appointed 10 Oct 2019
Resigned 01 Mar 2022

Persons with significant control

2

Mrs Catherine Colman

Active
Dyke Lane, St. AlbansAL4 8EN
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2017

Mr Max Colman

Active
Dyke Lane, St. AlbansAL4 8EN
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 March 2023
RP04CS01RP04CS01
Confirmation Statement
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
6 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 November 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Resolution
16 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
19 May 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 May 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Incorporation Company
25 February 2015
NEWINCIncorporation