Background WavePink WaveYellow Wave

MBU CAPITAL GROUP LIMITED (12605280)

MBU CAPITAL GROUP LIMITED (12605280) is a administration UK company. incorporated on 15 May 2020. with registered office in Wythall. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MBU CAPITAL GROUP LIMITED has been registered for 5 years.

Company Number
12605280
Status
administration
Type
ltd
Incorporated
15 May 2020
Age
5 years
Address
Sanderlings Becketts Farm, Wythall, B47 6AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBU CAPITAL GROUP LIMITED

MBU CAPITAL GROUP LIMITED is an administration company incorporated on 15 May 2020 with the registered office located in Wythall. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MBU CAPITAL GROUP LIMITED was registered 5 years ago.(SIC: 82990)

Status

administration

Active since 5 years ago

Company No

12605280

LTD Company

Age

5 Years

Incorporated 15 May 2020

Size

N/A

Accounts

ARD: 30/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 18 October 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Group Accounts

Next Due

Due by 30 March 2024
Period: 1 April 2022 - 30 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 May 2023 (2 years ago)
Submitted on 5 June 2023 (2 years ago)

Next Due

Due by 28 May 2024
For period ending 14 May 2024
Contact
Address

Sanderlings Becketts Farm Alcester Road Wythall, B47 6AJ,

Previous Addresses

, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England
From: 20 September 2023To: 12 November 2024
, 8-10 Hill Street, London, W1J 5NG, England
From: 22 November 2022To: 20 September 2023
, 65 Curzon Street, London, W1J 8PE, England
From: 15 May 2020To: 22 November 2022
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Feb 22
Loan Cleared
Mar 22
Loan Secured
Apr 22
Loan Secured
Oct 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Jan 24
Loan Secured
Jun 24
Director Left
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

0 Active
1 Resigned

IQBAL, Mohammed

Resigned
Becketts Farm, WythallB47 6AJ
Born June 1971
Director
Appointed 15 May 2020
Resigned 22 Aug 2025

Persons with significant control

1

Mr Mohammed Iqbal

Active
Becketts Farm, WythallB47 6AJ
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2020
Fundings
Financials
Latest Activities

Filing History

30

Liquidation In Administration Progress Report
2 December 2025
AM10AM10
Liquidation In Administration Extension Of Period
29 September 2025
AM19AM19
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Liquidation In Administration Progress Report
3 June 2025
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
10 January 2025
AM06AM06
Liquidation In Administration Proposals
31 December 2024
AM03AM03
Liquidation In Administration Appointment Of Administrator
19 November 2024
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Resolution
20 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Resolution
2 March 2023
RESOLUTIONSResolutions
Resolution
22 November 2022
RESOLUTIONSResolutions
Memorandum Articles
22 November 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Incorporation Company
15 May 2020
NEWINCIncorporation