Background WavePink WaveYellow Wave

MLP NEWCO 1 LIMITED (12146836)

MLP NEWCO 1 LIMITED (12146836) is an active UK company. incorporated on 8 August 2019. with registered office in Worcester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. MLP NEWCO 1 LIMITED has been registered for 6 years. Current directors include BADLEY, Simon Andrew, GILBERT, Laura Anne.

Company Number
12146836
Status
active
Type
ltd
Incorporated
8 August 2019
Age
6 years
Address
Buckholt Drive, Worcester, WR4 9SR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BADLEY, Simon Andrew, GILBERT, Laura Anne
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLP NEWCO 1 LIMITED

MLP NEWCO 1 LIMITED is an active company incorporated on 8 August 2019 with the registered office located in Worcester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. MLP NEWCO 1 LIMITED was registered 6 years ago.(SIC: 62012, 62090)

Status

active

Active since 6 years ago

Company No

12146836

LTD Company

Age

6 Years

Incorporated 8 August 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Buckholt Drive Warndon Worcester, WR4 9SR,

Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Sept 19
Loan Secured
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HUGHES, Mairead Maria

Active
Warndon, WorcesterWR4 9SR
Secretary
Appointed 01 Mar 2025

BADLEY, Simon Andrew

Active
Warndon, WorcesterWR4 9SR
Born August 1967
Director
Appointed 08 Aug 2019

GILBERT, Laura Anne

Active
Warndon, WorcesterWR4 9SR
Born July 1976
Director
Appointed 18 Feb 2026

MCKENNA HUGHES LTD

Resigned
Dorsington Road, Stratford-Upon-AvonCV37 8XB
Corporate secretary
Appointed 15 Aug 2019
Resigned 01 Mar 2025

RALPH, Charles Philip

Resigned
Warndon, WorcesterWR4 9SR
Born May 1962
Director
Appointed 08 Aug 2019
Resigned 01 Mar 2025

WARREN, Michael Anthony

Resigned
Warndon, WorcesterWR4 9SR
Born April 1959
Director
Appointed 01 Mar 2025
Resigned 18 Feb 2026

Persons with significant control

1

Warndon, WorcesterWR4 9SR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Aug 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 August 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 September 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
19 August 2019
AP04Appointment of Corporate Secretary
Incorporation Company
8 August 2019
NEWINCIncorporation