Background WavePink WaveYellow Wave

MPR SUBCO LIMITED (13261992)

MPR SUBCO LIMITED (13261992) is an active UK company. incorporated on 12 March 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MPR SUBCO LIMITED has been registered for 5 years. Current directors include THWAITES, Gilia Dvora.

Company Number
13261992
Status
active
Type
ltd
Incorporated
12 March 2021
Age
5 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THWAITES, Gilia Dvora
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPR SUBCO LIMITED

MPR SUBCO LIMITED is an active company incorporated on 12 March 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MPR SUBCO LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13261992

LTD Company

Age

5 Years

Incorporated 12 March 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 12 March 2021To: 4 September 2023
Timeline

22 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
May 21
Loan Secured
May 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Joined
Apr 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Director Left
Jan 23
Loan Secured
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

THWAITES, Gilia Dvora

Active
Ballards Lane, LondonN3 1XW
Born March 1995
Director
Appointed 08 Sept 2023

PRAXIS SECRETARIES (UK) LIMITED

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Corporate secretary
Appointed 12 Mar 2021
Resigned 08 Sept 2023

GALLIENNE, Joshua Luke

Resigned
Ballards Lane, LondonN3 1XW
Born November 1990
Director
Appointed 21 Apr 2022
Resigned 08 Sept 2023

SHORTO, Donna Leanne

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1987
Director
Appointed 12 Mar 2021
Resigned 01 Jan 2023

Persons with significant control

1

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
23 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
30 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2021
NEWINCIncorporation