Background WavePink WaveYellow Wave

MBS EQUIPMENT U.K., LTD (12407830)

MBS EQUIPMENT U.K., LTD (12407830) is an active UK company. incorporated on 16 January 2020. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. MBS EQUIPMENT U.K., LTD has been registered for 6 years. Current directors include NELSON, Richard Joseph, SMITH, Darren Christopher.

Company Number
12407830
Status
active
Type
ltd
Incorporated
16 January 2020
Age
6 years
Address
Lakeside Road, Slough, SL3 0EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NELSON, Richard Joseph, SMITH, Darren Christopher
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBS EQUIPMENT U.K., LTD

MBS EQUIPMENT U.K., LTD is an active company incorporated on 16 January 2020 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. MBS EQUIPMENT U.K., LTD was registered 6 years ago.(SIC: 64209, 70229)

Status

active

Active since 6 years ago

Company No

12407830

LTD Company

Age

6 Years

Incorporated 16 January 2020

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Lakeside Road Colnbrook Slough, SL3 0EL,

Previous Addresses

C/O Legalinx Limited Tallis House 2 Tallis Street Temple London EC4Y 0AB United Kingdom
From: 16 January 2020To: 8 January 2021
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Jan 22
Loan Secured
Sept 22
Loan Secured
Sept 23
Loan Secured
Oct 23
Director Left
Sept 24
New Owner
Oct 25
Owner Exit
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Mar 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NELSON, Richard Joseph

Active
Rosecrans Ave., Manhattan BeachCA 90266
Born May 1956
Director
Appointed 16 Jan 2020

SMITH, Darren Christopher

Active
Colnbrook, SloughSL3 0EL
Born November 1974
Director
Appointed 16 Jan 2020

ANDERSON, Kristopher Scott

Resigned
Colnbrook, SloughSL3 0EL
Born May 1967
Director
Appointed 16 Jan 2020
Resigned 30 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Joseph Nelson

Active
Rosecrans Ave., Ca, 90266
Born May 1956

Nature of Control

Significant influence or control
Notified 30 Sept 2025

Mr Michael Hackman

Ceased
Santa Monica Blvd. #1100, Los AngelesCA 90025
Born December 1956

Nature of Control

Significant influence or control
Notified 16 Jan 2020
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Resolution
4 November 2025
RESOLUTIONSResolutions
Memorandum Articles
4 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Memorandum Articles
6 October 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Resolution
30 September 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Memorandum Articles
23 April 2021
MAMA
Resolution
10 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Incorporation Company
16 January 2020
NEWINCIncorporation