Background WavePink WaveYellow Wave

MP1 LIMITED (10867697)

MP1 LIMITED (10867697) is an active UK company. incorporated on 17 July 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MP1 LIMITED has been registered for 8 years. Current directors include CONNELL, David John, HALL, Ian David, WAXMAN, Jonathan.

Company Number
10867697
Status
active
Type
ltd
Incorporated
17 July 2017
Age
8 years
Address
34 Norrice Lea, London, N2 0RE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CONNELL, David John, HALL, Ian David, WAXMAN, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MP1 LIMITED

MP1 LIMITED is an active company incorporated on 17 July 2017 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MP1 LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

10867697

LTD Company

Age

8 Years

Incorporated 17 July 2017

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 June 2025 (10 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

4 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

34 Norrice Lea London, N2 0RE,

Previous Addresses

Overmoor Farm Neston Corsham SN13 9TZ United Kingdom
From: 17 July 2017To: 23 December 2018
Timeline

17 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Owner Exit
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CONNELL, David John

Active
Norrice Lea, LondonN2 0RE
Born September 1977
Director
Appointed 20 Dec 2018

HALL, Ian David

Active
Norrice Lea, LondonN2 0RE
Born December 1963
Director
Appointed 20 Dec 2018

WAXMAN, Jonathan

Active
Norrice Lea, LondonN2 0RE
Born November 1962
Director
Appointed 20 Dec 2018

MONGOOSE ENERGY LTD

Resigned
Neston, CorshamSN13 9TZ
Corporate secretary
Appointed 17 Jul 2017
Resigned 20 Dec 2018

KENBER, Mark William

Resigned
Norrice Lea, LondonN2 0RE
Born March 1965
Director
Appointed 17 Jul 2017
Resigned 20 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Neston, CorshamSN13 9TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2018

Mongoose Projects Ltd

Ceased
Neston, CorshamSN13 9TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2017
Ceased 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2018
AD01Change of Registered Office Address
Legacy
31 October 2018
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
9 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Memorandum Articles
7 March 2018
MAMA
Resolution
7 March 2018
RESOLUTIONSResolutions
Resolution
7 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Incorporation Company
17 July 2017
NEWINCIncorporation