Background WavePink WaveYellow Wave

MPNG LIMITED (13653120)

MPNG LIMITED (13653120) is an active UK company. incorporated on 30 September 2021. with registered office in Berkhamsted. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. MPNG LIMITED has been registered for 4 years. Current directors include CROSBY, Mark Antony, CROSBY, Rebecca Louise, KING, Grace and 1 others.

Company Number
13653120
Status
active
Type
ltd
Incorporated
30 September 2021
Age
4 years
Address
4 Churchgates The Wilderness, Berkhamsted, HP4 2UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
CROSBY, Mark Antony, CROSBY, Rebecca Louise, KING, Grace, ROSS, Jamie Alexander
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPNG LIMITED

MPNG LIMITED is an active company incorporated on 30 September 2021 with the registered office located in Berkhamsted. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. MPNG LIMITED was registered 4 years ago.(SIC: 88910)

Status

active

Active since 4 years ago

Company No

13653120

LTD Company

Age

4 Years

Incorporated 30 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

4 Churchgates The Wilderness Berkhamsted, HP4 2UB,

Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
Jul 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CROSBY, Mark Antony

Active
The Wilderness, BerkhamstedHP4 2UB
Born October 1966
Director
Appointed 11 Dec 2024

CROSBY, Rebecca Louise

Active
The Wilderness, BerkhamstedHP4 2UB
Born September 1970
Director
Appointed 11 Dec 2024

KING, Grace

Active
The Wilderness, BerkhamstedHP4 2UB
Born December 1989
Director
Appointed 01 Mar 2022

ROSS, Jamie Alexander

Active
The Wilderness, BerkhamstedHP4 2UB
Born January 1972
Director
Appointed 11 Apr 2025

BLUNDEN, Richard James

Resigned
The Wilderness, BerkhamstedHP4 2UB
Born July 1975
Director
Appointed 30 Sept 2021
Resigned 11 Jun 2024

GRAHAM, Stuart

Resigned
The Wilderness, BerkhamstedHP4 2UB
Born January 1979
Director
Appointed 01 Mar 2022
Resigned 24 Nov 2022

HANCOCK, David

Resigned
The Wilderness, BerkhamstedHP4 2UB
Born January 1967
Director
Appointed 11 Dec 2024
Resigned 25 Jul 2025

HANCOCK, David

Resigned
The Wilderness, BerkhamstedHP4 2UB
Born January 1967
Director
Appointed 11 Jun 2024
Resigned 11 Dec 2024

JARVIS, Andrew James

Resigned
The Wilderness, BerkhamstedHP4 2UB
Born March 1986
Director
Appointed 01 Mar 2022
Resigned 30 Mar 2023

NANCE, Gemma Caroline Christine

Resigned
The Wilderness, BerkhamstedHP4 2UB
Born June 1987
Director
Appointed 01 Nov 2023
Resigned 23 Aug 2024

WEBSTER, Glenn

Resigned
The Wilderness, BerkhamstedHP4 2UB
Born June 1977
Director
Appointed 01 Mar 2022
Resigned 12 Jul 2024

Persons with significant control

1

Churchgates, BerkhamstedHP4 2UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
30 September 2021
NEWINCIncorporation