Background WavePink WaveYellow Wave

MGFM LIMITED (09958804)

MGFM LIMITED (09958804) is an active UK company. incorporated on 19 January 2016. with registered office in Huntingdon. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MGFM LIMITED has been registered for 10 years. Current directors include GEORGE, Michael Alexander, GEORGE, Michael Eric, STUMP, Jonathan Paul.

Company Number
09958804
Status
active
Type
ltd
Incorporated
19 January 2016
Age
10 years
Address
10 Old Houghton Road, Huntingdon, PE29 1YB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GEORGE, Michael Alexander, GEORGE, Michael Eric, STUMP, Jonathan Paul
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGFM LIMITED

MGFM LIMITED is an active company incorporated on 19 January 2016 with the registered office located in Huntingdon. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MGFM LIMITED was registered 10 years ago.(SIC: 41100, 68209)

Status

active

Active since 10 years ago

Company No

09958804

LTD Company

Age

10 Years

Incorporated 19 January 2016

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 29 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

MICK GEORGE FACILITIES MANAGEMENT LTD
From: 22 March 2017To: 3 January 2023
MICK GEORGE M & E LIMITED
From: 21 April 2016To: 22 March 2017
MICK GEORGE DEVELOPMENTS LIMITED
From: 19 January 2016To: 21 April 2016
Contact
Address

10 Old Houghton Road Hartford Huntingdon, PE29 1YB,

Previous Addresses

, 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England
From: 21 April 2016To: 5 December 2025
, Apollo House Isis Way, Minerva Business Park, Peterborough, Cambs, PE2 6QR, United Kingdom
From: 19 January 2016To: 21 April 2016
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jun 16
Loan Secured
Jul 16
Loan Secured
Nov 16
Loan Secured
Apr 17
Loan Secured
Mar 18
Director Joined
Aug 18
Owner Exit
Jan 19
Loan Secured
May 19
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Dec 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Mar 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Owner Exit
Aug 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GEORGE, Michael Alexander

Active
Old Houghton Road, HuntingdonPE29 1YB
Born May 1984
Director
Appointed 08 Jun 2016

GEORGE, Michael Eric

Active
Ermine Business Park, HuntingdonPE29 6XU
Born November 1956
Director
Appointed 19 Jan 2016

STUMP, Jonathan Paul

Active
Ermine Business Park, HuntingdonPE29 6XU
Born January 1964
Director
Appointed 19 Jan 2016

FARRELL, Karen Ann

Resigned
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 01 Jan 2019
Resigned 01 May 2025

STUMP, Jonathan Paul

Resigned
Ermine Business Park, HuntingdonPE29 6XU
Secretary
Appointed 19 Jan 2016
Resigned 01 Jan 2019

PENFOLD, Wayne

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born November 1970
Director
Appointed 19 Jan 2016
Resigned 09 Dec 2022

Persons with significant control

4

1 Active
3 Ceased

George Family Investment Company Limited

Active
10 Old Houghton Road, HuntingdonPE29 1YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2024
Lancaster Way, HuntingdonPE29 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022
Ceased 29 Oct 2024
Lancaster Way, HuntingdonPE29 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019
Ceased 09 Dec 2022

Michael Eric George

Ceased
Lancaster Way, HuntingdonPE29 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

79

Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
26 February 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
25 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
PARENT_ACCPARENT_ACC
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
25 October 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
14 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Legacy
17 July 2023
PARENT_ACCPARENT_ACC
Legacy
17 July 2023
GUARANTEE2GUARANTEE2
Legacy
17 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 January 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2021
AAAnnual Accounts
Legacy
4 June 2021
GUARANTEE2GUARANTEE2
Legacy
4 June 2021
AGREEMENT2AGREEMENT2
Legacy
3 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2020
AAAnnual Accounts
Legacy
18 March 2020
PARENT_ACCPARENT_ACC
Legacy
2 March 2020
AGREEMENT2AGREEMENT2
Legacy
2 March 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed
31 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2019
AAAnnual Accounts
Legacy
27 March 2019
PARENT_ACCPARENT_ACC
Legacy
20 March 2019
GUARANTEE2GUARANTEE2
Legacy
20 March 2019
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Resolution
9 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2017
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Resolution
22 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Resolution
21 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Incorporation Company
19 January 2016
NEWINCIncorporation