Background WavePink WaveYellow Wave

ML GROUP HOLDINGS LIMITED (10839357)

ML GROUP HOLDINGS LIMITED (10839357) is an active UK company. incorporated on 28 June 2017. with registered office in Andover. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ML GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include GREEN, Alexander David, GREEN, Isobel Ann.

Company Number
10839357
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
Unit 2 Fairview Road, Andover, SP11 0ST
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREEN, Alexander David, GREEN, Isobel Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

ML GROUP HOLDINGS LIMITED

ML GROUP HOLDINGS LIMITED is an active company incorporated on 28 June 2017 with the registered office located in Andover. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ML GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10839357

LTD Company

Age

8 Years

Incorporated 28 June 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Unit 2 Fairview Road Weyhill Andover, SP11 0ST,

Previous Addresses

Moto-Lita Fairview Road Weyhill Andover Hampshire SP11 0st United Kingdom
From: 25 August 2020To: 25 August 2020
Moto-Lita Fairview Road Weyhill Andover SP11 0st England
From: 18 August 2020To: 25 August 2020
Moto-Lita Limited Fairview Road Weyhill Andover SP11 0st England
From: 18 August 2020To: 18 August 2020
Unit 2, Thruxton Industrial Estate Thruxton Airport Thruxton Andover Hampshire SP11 8PW United Kingdom
From: 28 June 2017To: 18 August 2020
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
New Owner
Dec 19
Funding Round
Dec 19
Funding Round
Feb 21
Owner Exit
Jun 25
Director Left
Jun 25
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREEN, Alexander David

Active
Fairview Road, AndoverSP11 0ST
Born August 1982
Director
Appointed 20 Dec 2017

GREEN, Isobel Ann

Active
Fairview Road, AndoverSP11 0ST
Born February 1950
Director
Appointed 20 Dec 2017

GREEN, Simon Richard

Resigned
Hazeldown Farm, StockbridgeSO20 6EG
Born November 1936
Director
Appointed 28 Jun 2017
Resigned 05 Apr 2025

POOLE, Marcus Clive

Resigned
Thruxton Airport, AndoverSP11 8PW
Born September 1984
Director
Appointed 28 Jun 2017
Resigned 30 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Isobel Ann Green

Active
Fairview Road, AndoverSP11 0ST
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2019

Mr Simon Richard Green

Ceased
Hazeldown Farm, StockbridgeSO20 6EG
Born November 1936

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2017
Ceased 05 Apr 2025
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Resolution
22 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Resolution
13 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 December 2019
PSC04Change of PSC Details
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Confirmation Statement With Updates
14 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2017
NEWINCIncorporation