Background WavePink WaveYellow Wave

MPZMAIL LIMITED (11234241)

MPZMAIL LIMITED (11234241) is an active UK company. incorporated on 5 March 2018. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in web portals. MPZMAIL LIMITED has been registered for 8 years. Current directors include COOPER, Michael David, DICK, Anna Elizabeth, HAINES, Phillip Trevor and 3 others.

Company Number
11234241
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
Level 1, 20 Dale Street, Manchester, M1 1EZ
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
COOPER, Michael David, DICK, Anna Elizabeth, HAINES, Phillip Trevor, LEDGERWOOD, Steven Craig, STOCKDILL, Duncan Stuart, WAY, Michael John
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPZMAIL LIMITED

MPZMAIL LIMITED is an active company incorporated on 5 March 2018 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in web portals. MPZMAIL LIMITED was registered 8 years ago.(SIC: 63120)

Status

active

Active since 8 years ago

Company No

11234241

LTD Company

Age

8 Years

Incorporated 5 March 2018

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 21 August 2025 (7 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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Level 1, 20 Dale Street Manchester, M1 1EZ,

Previous Addresses

24 Cornwall Road Dorchester Dorset DT1 1RX United Kingdom
From: 5 March 2018To: 18 October 2021
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Mar 23
Director Joined
Feb 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

COOPER, Michael David

Active
Dale Street, ManchesterM1 1EZ
Born September 1992
Director
Appointed 06 Mar 2026

DICK, Anna Elizabeth

Active
Dale Street, ManchesterM1 1EZ
Born March 1978
Director
Appointed 21 Feb 2024

HAINES, Phillip Trevor

Active
Dale Street, ManchesterM1 1EZ
Born October 1974
Director
Appointed 15 Oct 2021

LEDGERWOOD, Steven Craig

Active
Dale Street, ManchesterM1 1EZ
Born August 1980
Director
Appointed 22 Mar 2023

STOCKDILL, Duncan Stuart

Active
Dale Street, ManchesterM1 1EZ
Born November 1974
Director
Appointed 15 Oct 2021

WAY, Michael John

Active
Dale Street, ManchesterM1 1EZ
Born July 1978
Director
Appointed 05 Mar 2018

GUERIN, Sabrina Clare

Resigned
Dale Street, ManchesterM1 1EZ
Born November 1989
Director
Appointed 15 Oct 2021
Resigned 09 Mar 2026

WAY, Emma Louise

Resigned
Cornwall Road, DorchesterDT1 1RX
Born November 1981
Director
Appointed 05 Mar 2018
Resigned 15 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Dale Street, ManchesterM1 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2021

Mr Michael John Way

Ceased
Cornwall Road, DorchesterDT1 1RX
Born July 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Ceased 15 Oct 2021

Emma Louise Way

Ceased
Cornwall Road, DorchesterDT1 1RX
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2018
Ceased 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Memorandum Articles
27 October 2021
MAMA
Resolution
27 October 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Incorporation Company
5 March 2018
NEWINCIncorporation