Background WavePink WaveYellow Wave

MWA HOLDINGS LIMITED (10860761)

MWA HOLDINGS LIMITED (10860761) is an active UK company. incorporated on 11 July 2017. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MWA HOLDINGS LIMITED has been registered for 8 years. Current directors include BANKS, Dean Campbell, ROSENGARTEN, Edward Louis.

Company Number
10860761
Status
active
Type
ltd
Incorporated
11 July 2017
Age
8 years
Address
Bramble House Wickham Road, Fareham, PO16 7JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BANKS, Dean Campbell, ROSENGARTEN, Edward Louis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MWA HOLDINGS LIMITED

MWA HOLDINGS LIMITED is an active company incorporated on 11 July 2017 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MWA HOLDINGS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10860761

LTD Company

Age

8 Years

Incorporated 11 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

MWA SERVICES LIMITED
From: 11 July 2017To: 3 July 2018
Contact
Address

Bramble House Wickham Road Furzehall Farm Fareham, PO16 7JH,

Previous Addresses

The Townhouse 114-116 Fore Street Hertford Herts SG14 1AJ England
From: 27 July 2021To: 20 February 2026
Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom
From: 11 July 2017To: 27 July 2021
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Mar 21
Director Joined
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Share Issue
Jun 22
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Loan Secured
Dec 24
Loan Cleared
Dec 24
Director Left
Apr 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BANKS, Dean Campbell

Active
Wickham Road, FarehamPO16 7JH
Born May 1973
Director
Appointed 11 Jul 2017

ROSENGARTEN, Edward Louis

Active
Wickham Road, FarehamPO16 7JH
Born February 1968
Director
Appointed 02 May 2022

KIRBY, Ben James Richmond

Resigned
114-116 Fore Street, HertfordSG14 1AJ
Born May 1981
Director
Appointed 11 Oct 2023
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
114-116 Fore Street, HertfordSG14 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2023

Mr Dean Campbell Banks

Ceased
114-116 Fore Street, HertfordSG14 1AJ
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017
Ceased 11 Oct 2023
Fundings
Financials
Latest Activities

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2023
AAAnnual Accounts
Resolution
25 October 2023
RESOLUTIONSResolutions
Memorandum Articles
25 October 2023
MAMA
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Resolution
20 June 2022
RESOLUTIONSResolutions
Resolution
16 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 June 2022
MAMA
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 June 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 July 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Certificate Change Of Name Company
3 July 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 2017
NEWINCIncorporation