Background WavePink WaveYellow Wave

MFGL LIMITED (12716196)

MFGL LIMITED (12716196) is a dissolved UK company. incorporated on 3 July 2020. with registered office in Mansfield. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. MFGL LIMITED has been registered for 5 years. Current directors include SLINGSBY, Damian Scott.

Company Number
12716196
Status
dissolved
Type
ltd
Incorporated
3 July 2020
Age
5 years
Address
Cromwell House, Mansfield, NG18 1RR
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
SLINGSBY, Damian Scott
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MFGL LIMITED

MFGL LIMITED is an dissolved company incorporated on 3 July 2020 with the registered office located in Mansfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. MFGL LIMITED was registered 5 years ago.(SIC: 64929)

Status

dissolved

Active since 5 years ago

Company No

12716196

LTD Company

Age

5 Years

Incorporated 3 July 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 15 April 2025 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 July 2024 (1 year ago)
Submitted on 8 July 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

MOMENTUM FINANCE GROUP LIMITED
From: 3 July 2020To: 17 October 2024
Contact
Address

Cromwell House 68 West Gate Mansfield, NG18 1RR,

Previous Addresses

Hub 26.2 Lawrence House Riverside Drive Cleckheaton BD19 4DH England
From: 5 January 2022To: 22 May 2024
Hamnett House Gibbet Street Halifax HX2 0AX England
From: 3 July 2020To: 5 January 2022
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
May 21
Owner Exit
Aug 21
Director Left
Feb 24
Owner Exit
Feb 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SLINGSBY, Damian Scott

Active
Station Road, SelbyYO8 3UZ
Born February 1985
Director
Appointed 03 Jul 2020

GREENWOOD, Matthew Paul

Resigned
Woodhouse Lane, BrighouseHD6 3TG
Born September 1970
Director
Appointed 03 Jul 2020
Resigned 15 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
Gibbet Street, HalifaxHX2 0AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2020
Ceased 15 Feb 2024

Mr Damian Scott Slingsby

Ceased
Speeton Grove, BradfordBD7 4NE
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2020
Ceased 03 Jul 2020

Ams Financial Consulting Limited

Ceased
St. Pauls Street, LeedsLS1 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2020
Ceased 03 Jul 2020

Slingsby Investco Limited

Active
Station Road, SelbyYO8 3UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Compulsory
17 March 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
15 April 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 February 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 September 2020
MAMA
Resolution
16 September 2020
RESOLUTIONSResolutions
Incorporation Company
3 July 2020
NEWINCIncorporation