Background WavePink WaveYellow Wave

MRJL4TP (IOW) LIMITED (11983171)

MRJL4TP (IOW) LIMITED (11983171) is an active UK company. incorporated on 7 May 2019. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MRJL4TP (IOW) LIMITED has been registered for 6 years. Current directors include GERAGHTY, Mark, HARDING, Joel Timothy.

Company Number
11983171
Status
active
Type
ltd
Incorporated
7 May 2019
Age
6 years
Address
First Floor Radius House, Watford, WD17 1HP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GERAGHTY, Mark, HARDING, Joel Timothy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRJL4TP (IOW) LIMITED

MRJL4TP (IOW) LIMITED is an active company incorporated on 7 May 2019 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MRJL4TP (IOW) LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

11983171

LTD Company

Age

6 Years

Incorporated 7 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

GIBBS AND BOTTOM LIMITED
From: 7 May 2019To: 3 March 2020
Contact
Address

First Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England
From: 2 March 2020To: 16 June 2020
Field Cottage Ashotts Lane Chartridge Chesham HP5 2TY England
From: 7 May 2019To: 2 March 2020
Timeline

19 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Director Joined
Mar 20
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
May 20
Owner Exit
May 20
New Owner
May 20
Funding Round
Mar 21
Owner Exit
Mar 21
Director Left
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
2
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GERAGHTY, Mark

Active
Radius House, WatfordWD17 1HP
Born October 1978
Director
Appointed 10 Mar 2020

HARDING, Joel Timothy

Active
Radius House, WatfordWD17 1HP
Born October 1973
Director
Appointed 07 May 2019

GERAGHTY, Mark

Resigned
Radius House, WatfordWD17 1HP
Born May 1975
Director
Appointed 10 Mar 2020
Resigned 10 Mar 2020

HENRY, Liam Anthony

Resigned
First Floor, Radius House, WatfordWD17 1HP
Born August 1982
Director
Appointed 10 Mar 2020
Resigned 07 Feb 2023

MALONE, Richard John

Resigned
Radius House, WatfordWD17 1HP
Born November 1961
Director
Appointed 10 Mar 2020
Resigned 02 Mar 2023

NATHWANI, Meeten

Resigned
First Floor, Radius House, WatfordWD17 1HP
Born August 1979
Director
Appointed 10 Mar 2020
Resigned 02 Mar 2023

PHILLIPS, John Robert

Resigned
Cole Mead, BrutonBA10 0DL
Born March 1983
Director
Appointed 10 Mar 2020
Resigned 08 Feb 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Mark Geraghty

Ceased
Lusty, BrutonBA10 0BX
Born October 1978

Nature of Control

Significant influence or control
Notified 13 May 2020
Ceased 13 May 2020

Mr Joel Timothy Harding

Active
Radius House, WatfordWD17 1HP
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 May 2020
First Floor, Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 13 May 2020

Mr Joel Timothy Harding

Ceased
Radius House, WatfordWD17 1HP
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2019
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company
14 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
5 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Resolution
3 March 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Incorporation Company
7 May 2019
NEWINCIncorporation