Background WavePink WaveYellow Wave

MBP HOLDINGS LIMITED (11271351)

MBP HOLDINGS LIMITED (11271351) is an active UK company. incorporated on 22 March 2018. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MBP HOLDINGS LIMITED has been registered for 8 years. Current directors include OHANDJANIAN, Demis Armen.

Company Number
11271351
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
11271351 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OHANDJANIAN, Demis Armen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBP HOLDINGS LIMITED

MBP HOLDINGS LIMITED is an active company incorporated on 22 March 2018 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MBP HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11271351

LTD Company

Age

8 Years

Incorporated 22 March 2018

Size

N/A

Accounts

ARD: 26/12

Overdue

1 year overdue

Last Filed

Made up to 29 December 2022 (3 years ago)
Submitted on 12 September 2025 (7 months ago)
Period: 30 December 2021 - 29 December 2022(13 months)
Type: Group Accounts

Next Due

Due by 23 March 2025
Period: 30 December 2022 - 27 December 2023

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

AGHOCO 1682 LIMITED
From: 22 March 2018To: 4 May 2018
Contact
Address

11271351 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

C/O Gssl Mill Lane Industrial Estate Mill Lane Leicester LE3 8DX United Kingdom
From: 8 May 2018To: 27 October 2025
, One St Peter's Square Manchester, M2 3DE, United Kingdom
From: 22 March 2018To: 8 May 2018
Timeline

14 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Mar 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
New Owner
May 18
Funding Round
May 18
New Owner
May 18
Owner Exit
May 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Funding Round
Feb 19
Loan Secured
Oct 19
Loan Cleared
Nov 19
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

OHANDJANIAN, Demis Armen

Active
The Mill Lane, GlenfieldLE3 8DX
Born May 1978
Director
Appointed 04 May 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 22 Mar 2018
Resigned 04 May 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 22 Mar 2018
Resigned 04 May 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 22 Mar 2018
Resigned 04 May 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 22 Mar 2018
Resigned 04 May 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Lindsay Kamal Khan

Active
Shelton Street, LondonWC2H 9JQ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2018

Mr Demis Armen Ohandjanian

Active
Shelton Street, LondonWC2H 9JQ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

44

Gazette Filings Brought Up To Date
11 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Default Companies House Registered Office Address Applied
26 March 2026
RP05RP05
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
10 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Resolution
4 May 2018
RESOLUTIONSResolutions
Incorporation Company
22 March 2018
NEWINCIncorporation