Background WavePink WaveYellow Wave

MFG PARENTCO LIMITED (10336404)

MFG PARENTCO LIMITED (10336404) is an active UK company. incorporated on 18 August 2016. with registered office in Surbiton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MFG PARENTCO LIMITED has been registered for 9 years. Current directors include BOWMAN, Justin Christopher, PITT, Stewart.

Company Number
10336404
Status
active
Type
ltd
Incorporated
18 August 2016
Age
9 years
Address
Millbank House, 171-185 Ewell Road, Surbiton, KT6 6AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOWMAN, Justin Christopher, PITT, Stewart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MFG PARENTCO LIMITED

MFG PARENTCO LIMITED is an active company incorporated on 18 August 2016 with the registered office located in Surbiton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MFG PARENTCO LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10336404

LTD Company

Age

9 Years

Incorporated 18 August 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Millbank House, 171-185 Ewell Road Surbiton, KT6 6AP,

Previous Addresses

C/O Alcuin Partners Llp 65 Sloane Street London SW1X 9SH United Kingdom
From: 18 August 2016To: 5 October 2016
Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Share Issue
Oct 16
Loan Secured
Mar 21
Loan Secured
Oct 22
Director Left
Oct 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Jan 26
Director Left
Jan 26
Capital Update
Feb 26
Owner Exit
Feb 26
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOWMAN, Justin Christopher

Active
Ewell Road, SurbitonKT6 6AP
Born September 1972
Director
Appointed 03 Oct 2016

PITT, Stewart

Active
Ewell Road, SurbitonKT6 6AP
Born February 1972
Director
Appointed 03 Oct 2016

LEACH, Christopher Denis Stephen

Resigned
Ewell Road, SurbitonKT6 6AP
Born April 1949
Director
Appointed 03 Oct 2016
Resigned 28 Jan 2026

LURIE, Adrian Paul

Resigned
Sloane Street, LondonSW1X 9SH
Born February 1973
Director
Appointed 18 Aug 2016
Resigned 23 Sept 2022

STOREY, Mark Henry

Resigned
Ewell Road, SurbitonKT6 6AP
Born October 1961
Director
Appointed 12 Oct 2016
Resigned 28 Jan 2026

WILSON, Neil

Resigned
Sloane Street, LondonSW1X 9SH
Born May 1967
Director
Appointed 18 Aug 2016
Resigned 12 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
171-185 Ewell Road, SurbitonKT6 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026
Ewell Road, SurbitonKT6 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Aug 2016
Ceased 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

73

Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
2 February 2026
SH19Statement of Capital
Legacy
2 February 2026
SH20SH20
Legacy
2 February 2026
CAP-SSCAP-SS
Resolution
2 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Resolution
5 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
GUARANTEE2GUARANTEE2
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2021
AAAnnual Accounts
Legacy
9 February 2021
PARENT_ACCPARENT_ACC
Legacy
9 February 2021
AGREEMENT2AGREEMENT2
Legacy
9 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Resolution
2 November 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
27 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Incorporation Company
18 August 2016
NEWINCIncorporation