Background WavePink WaveYellow Wave

MPS ASSET FINANCE LTD (09480188)

MPS ASSET FINANCE LTD (09480188) is an active UK company. incorporated on 10 March 2015. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. MPS ASSET FINANCE LTD has been registered for 11 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
09480188
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPS ASSET FINANCE LTD

MPS ASSET FINANCE LTD is an active company incorporated on 10 March 2015 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. MPS ASSET FINANCE LTD was registered 11 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 11 years ago

Company No

09480188

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

C/O Mps Networks Ltd Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA England
From: 27 November 2020To: 20 July 2023
C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill Wet Midlands DY5 1TA England
From: 23 March 2016To: 27 November 2020
C/O Midland Phone Services Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA United Kingdom
From: 10 March 2015To: 23 March 2016
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 11 Jul 2023

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 11 Jul 2023

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 11 Jul 2023

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 11 Jul 2023

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 11 Jul 2023

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 11 Jul 2023

WEAVER, Keith

Resigned
Shaw House, Brierley HillDY5 1TA
Secretary
Appointed 10 Mar 2015
Resigned 11 Dec 2020

DOCKER, Timothy Brian

Resigned
Shaw House, Brierley HillDY5 1TA
Born September 1965
Director
Appointed 10 Mar 2015
Resigned 11 Jul 2023

Persons with significant control

1

Wychbury Court, Brierley HillDY5 1TA

Nature of Control

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

Filing History

42

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
20 July 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
27 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2016
CH03Change of Secretary Details
Incorporation Company
10 March 2015
NEWINCIncorporation