Background WavePink WaveYellow Wave

MB (SYNDICATES) LIMITED (09668684)

MB (SYNDICATES) LIMITED (09668684) is an active UK company. incorporated on 2 July 2015. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MB (SYNDICATES) LIMITED has been registered for 10 years. Current directors include ABRAHAMS, Mark David, LAZARE, Andrew.

Company Number
09668684
Status
active
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
Peel House, Altrincham, WA14 2PX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ABRAHAMS, Mark David, LAZARE, Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MB (SYNDICATES) LIMITED

MB (SYNDICATES) LIMITED is an active company incorporated on 2 July 2015 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MB (SYNDICATES) LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09668684

LTD Company

Age

10 Years

Incorporated 2 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

IDEALIST FUNDING LIMITED
From: 2 July 2015To: 13 November 2015
Contact
Address

Peel House 30 The Downs Altrincham, WA14 2PX,

Timeline

10 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Nov 15
Director Joined
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Owner Exit
May 18
Funding Round
May 18
Owner Exit
Oct 19
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABRAHAMS, Mark David

Active
30 The Downs, AltrinchamWA14 2PX
Born February 1967
Director
Appointed 29 Mar 2016

LAZARE, Andrew

Active
30 The Downs, AltrinchamWA14 2PX
Born September 1977
Director
Appointed 10 May 2016

ABRAHAMS, Mark David

Resigned
30 The Downs, AltrinchamWA14 2PX
Born February 1967
Director
Appointed 10 May 2016
Resigned 10 May 2016

WERTHEIM, Paul David

Resigned
30 The Downs, AltrinchamWA14 2PX
Born November 1966
Director
Appointed 02 Jul 2015
Resigned 10 May 2016

Persons with significant control

4

2 Active
2 Ceased
The Downs, AltrinchamWA14 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2019

Mr Mark David Abrahams

Ceased
30 The Downs, AltrinchamWA14 2PX
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Ceased 02 Oct 2019

Mr Isaac Tobelem

Ceased
30 The Downs, AltrinchamWA14 2PX
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Ceased 09 May 2018

Mr Andrew Jonathan Lazare

Active
30 The Downs, AltrinchamWA14 2PX
Born September 1977

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 May 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Resolution
18 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Capital Name Of Class Of Shares
17 May 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
13 November 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Incorporation Company
2 July 2015
NEWINCIncorporation