Background WavePink WaveYellow Wave

MP HOLDCO LIMITED (10978700)

MP HOLDCO LIMITED (10978700) is an active UK company. incorporated on 23 September 2017. with registered office in Houghton Le Spring. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MP HOLDCO LIMITED has been registered for 8 years. Current directors include DUNKLEY, Richard John, FISHER, Andrew Simon David.

Company Number
10978700
Status
active
Type
ltd
Incorporated
23 September 2017
Age
8 years
Address
Chase House, Houghton Le Spring, DH4 5RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNKLEY, Richard John, FISHER, Andrew Simon David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MP HOLDCO LIMITED

MP HOLDCO LIMITED is an active company incorporated on 23 September 2017 with the registered office located in Houghton Le Spring. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MP HOLDCO LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10978700

LTD Company

Age

8 Years

Incorporated 23 September 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 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

GRAVIS ONSHORE WIND 2 LIMITED
From: 9 November 2017To: 20 February 2025
GRAVIS SOCIAL HOUSING PROPERTY 1 LIMITED
From: 23 September 2017To: 9 November 2017
Contact
Address

Chase House 4 Mandarin Road Houghton Le Spring, DH4 5RA,

Previous Addresses

24 Savile Row London W1S 2ES United Kingdom
From: 22 March 2019To: 3 February 2025
24 Savile Road London W1S 2ES United Kingdom
From: 22 March 2019To: 22 March 2019
Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 23 September 2017To: 22 March 2019
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 21
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ROBERTSON, Andrew Norman

Active
4 Mandarin Road, Houghton Le SpringDH4 5RA
Secretary
Appointed 06 Oct 2025

DUNKLEY, Richard John

Active
4 Mandarin Road, Houghton Le SpringDH4 5RA
Born July 1969
Director
Appointed 30 Jan 2025

FISHER, Andrew Simon David

Active
4 Mandarin Road, Houghton Le SpringDH4 5RA
Born March 1971
Director
Appointed 30 Jan 2025

WRIGHT, Ashley John

Resigned
4 Mandarin Road, Houghton Le SpringDH4 5RA
Secretary
Appointed 30 Jan 2025
Resigned 31 May 2025

BATH, Anna Louise

Resigned
Savile Row, LondonW1S 2ES
Born April 1980
Director
Appointed 08 Dec 2023
Resigned 30 Jan 2025

ELLIS, Stephen Campbell Joseph

Resigned
LondonW1S 2ES
Born January 1959
Director
Appointed 23 Sept 2017
Resigned 28 Jun 2021

JOHNSTON, Saira Jane

Resigned
LondonW1S 2ES
Born March 1976
Director
Appointed 16 Sept 2019
Resigned 08 Dec 2023

KENT, Philip William

Resigned
LondonW1S 2ES
Born December 1984
Director
Appointed 04 Feb 2020
Resigned 02 Aug 2024

KIERANS, Ronan Niall

Resigned
LondonW1S 2ES
Born December 1978
Director
Appointed 23 Sept 2017
Resigned 04 Feb 2020

MARLOW, Chloe

Resigned
Savile Row, LondonW1S 2ES
Born April 1981
Director
Appointed 02 Aug 2024
Resigned 30 Jan 2025

PARKER, Nicholas Simon

Resigned
LondonW1S 2ES
Born December 1969
Director
Appointed 23 Sept 2017
Resigned 08 Dec 2023

QUATRARO, Matteo

Resigned
Savile Row, LondonW1S 2ES
Born September 1971
Director
Appointed 08 Dec 2023
Resigned 30 Jan 2025

WHITE, Paul Anthony

Resigned
Savile Row, LondonW1S 2ES
Born August 1986
Director
Appointed 02 Aug 2024
Resigned 30 Jan 2025

WRIGHT, Rollo Andrew Johnstone

Resigned
LondonW1S 2ES
Born October 1976
Director
Appointed 23 Sept 2017
Resigned 08 Dec 2023

YOON, Ae Kyung

Resigned
Savile Row, LondonW1S 2ES
Born June 1983
Director
Appointed 08 Dec 2023
Resigned 02 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
4 Mandarin Road, Houghton Le SpringDH4 5RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2025
LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2017
Ceased 30 Jan 2025
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Certificate Change Of Name Company
20 February 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
13 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Resolution
9 November 2017
RESOLUTIONSResolutions
Incorporation Company
23 September 2017
NEWINCIncorporation