Background WavePink WaveYellow Wave

MGS DERBY LIMITED (11554431)

MGS DERBY LIMITED (11554431) is an active UK company. incorporated on 5 September 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. MGS DERBY LIMITED has been registered for 7 years. Current directors include BEURIER, Stefan, CHOUDRI, Saad, SMALL, Robert Edward Aymer.

Company Number
11554431
Status
active
Type
ltd
Incorporated
5 September 2018
Age
7 years
Address
90 Fetter Lane 2nd Floor, Bureau, London, EC4A 1EN
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
BEURIER, Stefan, CHOUDRI, Saad, SMALL, Robert Edward Aymer
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGS DERBY LIMITED

MGS DERBY LIMITED is an active company incorporated on 5 September 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. MGS DERBY LIMITED was registered 7 years ago.(SIC: 62011)

Status

active

Active since 7 years ago

Company No

11554431

LTD Company

Age

7 Years

Incorporated 5 September 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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

90 Fetter Lane 2nd Floor, Bureau London, EC4A 1EN,

Previous Addresses

Legal Department Holborn Gate 326-330 High Holborn London WC1V 7PP United Kingdom
From: 20 March 2020To: 13 January 2021
Derby West Business Centre Ashbourne Road Mackworth Derby DE22 4NB England
From: 5 September 2018To: 20 March 2020
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jan 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEURIER, Stefan

Active
2nd Floor, Bureau, LondonEC4A 1EN
Born January 1973
Director
Appointed 07 May 2021

CHOUDRI, Saad

Active
2nd Floor, Bureau, LondonEC4A 1EN
Born May 1984
Director
Appointed 28 Jan 2022

SMALL, Robert Edward Aymer

Active
2nd Floor, Bureau, LondonEC4A 1EN
Born January 1976
Director
Appointed 06 May 2021

DIXON, Craig Stephen

Resigned
Holborn Gate, LondonWC1V 7PP
Born September 1962
Director
Appointed 12 Mar 2020
Resigned 17 Jun 2021

HARE, Douglas John

Resigned
1-4 Atholl Crescent, EdinburghEH3 8HA
Born October 1967
Director
Appointed 05 Sept 2018
Resigned 12 Mar 2020

POST, Jurgen

Resigned
Holborn Gate, LondonWC1V 7PP
Born April 1963
Director
Appointed 12 Mar 2020
Resigned 17 Jun 2021

Persons with significant control

1

Ashbourne Road, DerbyDE22 4NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Incorporation Company
5 September 2018
NEWINCIncorporation