Background WavePink WaveYellow Wave

MFN HOLDINGS LTD (13548350)

MFN HOLDINGS LTD (13548350) is an active UK company. incorporated on 4 August 2021. with registered office in Handforth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MFN HOLDINGS LTD has been registered for 4 years. Current directors include JAFFER, Carl Raza, NIELD, Gary Eric, SELLMAN, Ian Christopher.

Company Number
13548350
Status
active
Type
ltd
Incorporated
4 August 2021
Age
4 years
Address
Hive 365 Astute House, Handforth, SK9 3HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JAFFER, Carl Raza, NIELD, Gary Eric, SELLMAN, Ian Christopher
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MFN HOLDINGS LTD

MFN HOLDINGS LTD is an active company incorporated on 4 August 2021 with the registered office located in Handforth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MFN HOLDINGS LTD was registered 4 years ago.(SIC: 74909)

Status

active

Active since 4 years ago

Company No

13548350

LTD Company

Age

4 Years

Incorporated 4 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Hive 365 Astute House Wilmslow Road Handforth, SK9 3HP,

Previous Addresses

Southgate Two 321 Wilmslow Road Heald Green Cheadle SK8 3PW England
From: 4 August 2021To: 23 November 2024
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
May 23
Owner Exit
Aug 23
Funding Round
Jul 24
New Owner
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JAFFER, Carl Raza

Active
Astute House, HandforthSK9 3HP
Born May 1969
Director
Appointed 04 Aug 2021

NIELD, Gary Eric

Active
Astute House, HandforthSK9 3HP
Born October 1962
Director
Appointed 17 Feb 2026

SELLMAN, Ian Christopher

Active
Astute House, HandforthSK9 3HP
Born October 1967
Director
Appointed 04 Aug 2021

NIELD, Gary Eric

Resigned
Astute House, HandforthSK9 3HP
Born October 1963
Director
Appointed 04 Aug 2021
Resigned 17 Feb 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Gary Eric Nield

Active
Astute House, HandforthSK9 3HP
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2026

Mr Gary Eric Nield

Ceased
Astute House, HandforthSK9 3HP
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2021
Ceased 17 Feb 2026

Mr Carl Raza Jaffer

Ceased
321 Wilmslow Road, CheadleSK8 3PW
Born May 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Aug 2021
Ceased 22 Aug 2023

Mr Ian Christopher Sellman

Active
Astute House, HandforthSK9 3HP
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2021
Fundings
Financials
Latest Activities

Filing History

21

Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
27 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
1 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Incorporation Company
4 August 2021
NEWINCIncorporation