Background WavePink WaveYellow Wave

MPV GROUP LIMITED (09459331)

MPV GROUP LIMITED (09459331) is an active UK company. incorporated on 26 February 2015. with registered office in Accrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MPV GROUP LIMITED has been registered for 11 years. Current directors include CLIFTON, Adam Henry, TURNER, Lee James.

Company Number
09459331
Status
active
Type
ltd
Incorporated
26 February 2015
Age
11 years
Address
Unit 5 C/O Mpv Packaging Limited, Accrington, BB5 5TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLIFTON, Adam Henry, TURNER, Lee James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPV GROUP LIMITED

MPV GROUP LIMITED is an active company incorporated on 26 February 2015 with the registered office located in Accrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MPV GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09459331

LTD Company

Age

11 Years

Incorporated 26 February 2015

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 26 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Unit 5 C/O Mpv Packaging Limited Metcalf Drive, Altham Industrial Estate Accrington, BB5 5TU,

Previous Addresses

C/O E W Cartons Limited Unit 5. Metcalf Drive Altham Industrial Estate Accrington Lancs BB5 5TU England
From: 26 February 2018To: 26 February 2025
Unit 4, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4HD United Kingdom
From: 26 February 2015To: 26 February 2018
Timeline

4 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Apr 15
Loan Secured
Oct 16
Funding Round
Apr 26
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CLIFTON, Adam Henry

Active
C/O Mpv Packaging Limited, AccringtonBB5 5TU
Born September 1969
Director
Appointed 26 Feb 2015

TURNER, Lee James

Active
C/O Mpv Packaging Limited, AccringtonBB5 5TU
Born March 1976
Director
Appointed 26 Feb 2015

Persons with significant control

1

Mr Adam Henry Clifton

Active
C/O Mpv Packaging Limited, AccringtonBB5 5TU
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Resolution
20 April 2026
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Resolution
1 May 2015
RESOLUTIONSResolutions
Incorporation Company
26 February 2015
NEWINCIncorporation