Background WavePink WaveYellow Wave

ASP MPL LIMITED (11188434)

ASP MPL LIMITED (11188434) is an active UK company. incorporated on 5 February 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASP MPL LIMITED has been registered for 8 years. Current directors include FENTY, Brian Michael.

Company Number
11188434
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
First Floor, London, W1D 6LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FENTY, Brian Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASP MPL LIMITED

ASP MPL LIMITED is an active company incorporated on 5 February 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASP MPL LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11188434

LTD Company

Age

8 Years

Incorporated 5 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

First Floor 62 Shaftesbury Avenue London, W1D 6LT,

Previous Addresses

6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 30 May 2019To: 29 January 2025
Adam Spiegel Productions Limited 6a Poland Street Soho London England W1F 8PT England
From: 5 February 2018To: 30 May 2019
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
New Owner
May 19
Loan Cleared
Feb 24
Owner Exit
Jun 24
Loan Cleared
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Owner Exit
Jan 25
Loan Secured
Jun 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CARTWRIGHT, Mark Andrew Stewart

Active
62 Shaftesbury Avenue, LondonW1D 6LT
Secretary
Appointed 20 Jan 2025

FENTY, Brian Michael

Active
62 Shaftesbury Avenue, LondonW1D 6LT
Born March 1986
Director
Appointed 02 Jul 2024

BLACKSELL, Richard John

Resigned
Charlotte Building, LondonW1T 1QL
Secretary
Appointed 03 Nov 2020
Resigned 20 Jan 2025

EADY, Robert James

Resigned
Charlotte Building, LondonW1T 1QL
Secretary
Appointed 27 Aug 2019
Resigned 03 Nov 2020

STACE, Emma Louise

Resigned
Charlotte Building, LondonW1T 1QL
Secretary
Appointed 03 Nov 2020
Resigned 20 Jan 2025

SPIEGEL, Adam Pennington

Resigned
Charlotte Building, LondonW1T 1QL
Born June 1968
Director
Appointed 05 Feb 2018
Resigned 02 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Charlotte Building, LondonW1T 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024

Mr Adam Pennington Spiegel

Ceased
Charlotte Building, LondonW1T 1QL
Born June 1968

Nature of Control

Right to appoint and remove directors
Notified 05 Feb 2018
Ceased 03 Aug 2024
Charlotte Building, LondonW1T 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2018
Ceased 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
14 November 2024
AAMDAAMD
Change To A Person With Significant Control
5 August 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Memorandum Articles
9 July 2024
MAMA
Resolution
9 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
15 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Resolution
15 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Incorporation Company
5 February 2018
NEWINCIncorporation