Background WavePink WaveYellow Wave

MAB PLANNING SOLUTIONS LTD (09636785)

MAB PLANNING SOLUTIONS LTD (09636785) is an active UK company. incorporated on 12 June 2015. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. MAB PLANNING SOLUTIONS LTD has been registered for 10 years. Current directors include BLOWERS, Micah Aaron, CLARKE, Matthew Ronald Sidney, HARDING, Simon James.

Company Number
09636785
Status
active
Type
ltd
Incorporated
12 June 2015
Age
10 years
Address
8 Blue Barns Business Park Old Ipswich Road, Colchester, CO7 7FX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLOWERS, Micah Aaron, CLARKE, Matthew Ronald Sidney, HARDING, Simon James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAB PLANNING SOLUTIONS LTD

MAB PLANNING SOLUTIONS LTD is an active company incorporated on 12 June 2015 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. MAB PLANNING SOLUTIONS LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09636785

LTD Company

Age

10 Years

Incorporated 12 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester, CO7 7FX,

Previous Addresses

8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX United Kingdom
From: 12 June 2015To: 24 September 2024
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Aug 24
Funding Round
Feb 25
Director Joined
Oct 25
Loan Secured
Nov 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

TAYLOR AND DAVIS LIMITED

Active
Old Ipswich Road, ColchesterCO7 7FX
Corporate secretary
Appointed 12 Jun 2015

BLOWERS, Micah Aaron

Active
Old Ipswich Road, ColchesterCO7 7FX
Born April 1976
Director
Appointed 12 Jun 2015

CLARKE, Matthew Ronald Sidney

Active
Old Ipswich Road, ColchesterCO7 7FX
Born February 1976
Director
Appointed 13 Oct 2025

HARDING, Simon James

Active
Old Ipswich Road, ColchesterCO7 7FX
Born September 1965
Director
Appointed 12 Jun 2015

Persons with significant control

3

Mr Matthew Ronald Sidney Clarke

Active
Old Ipswich Road, ColchesterCO7 7FX
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2024

Mr Simon James Harding

Active
Old Ipswich Road, ColchesterCO7 7FX
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Micah Aaron Blowers

Active
Old Ipswich Road, ColchesterCO7 7FX
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
3 October 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
24 September 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Incorporation Company
12 June 2015
NEWINCIncorporation