Background WavePink WaveYellow Wave

MBE & JE LIMITED (11830537)

MBE & JE LIMITED (11830537) is an active UK company. incorporated on 15 February 2019. with registered office in Ascot. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. MBE & JE LIMITED has been registered for 7 years. Current directors include EVANS, Matthew Benedict.

Company Number
11830537
Status
active
Type
ltd
Incorporated
15 February 2019
Age
7 years
Address
Little Titlarks 166 Chobham Road, Ascot, SL5 0HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
EVANS, Matthew Benedict
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBE & JE LIMITED

MBE & JE LIMITED is an active company incorporated on 15 February 2019 with the registered office located in Ascot. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. MBE & JE LIMITED was registered 7 years ago.(SIC: 64304)

Status

active

Active since 7 years ago

Company No

11830537

LTD Company

Age

7 Years

Incorporated 15 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Little Titlarks 166 Chobham Road Sunningdale Ascot, SL5 0HU,

Previous Addresses

C/O Wilson & Co, Joseph's Well Hanover Walk Park Lane Leeds West Yorkshire LS3 1AB United Kingdom
From: 15 February 2019To: 25 November 2020
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EVANS, Matthew Benedict

Active
166 Chobham Road, AscotSL5 0HU
Born February 1965
Director
Appointed 24 Nov 2020

WILSON, David Paul

Resigned
166 Chobham Road, AscotSL5 0HU
Born September 1958
Director
Appointed 15 Feb 2019
Resigned 24 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Benedict Evans

Active
166 Chobham Road, AscotSL5 0HU
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2020

David Paul Wilson

Ceased
166 Chobham Road, AscotSL5 0HU
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2019
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Incorporation Company
15 February 2019
NEWINCIncorporation