Background WavePink WaveYellow Wave

MFP BABYLON LIMITED (13834677)

MFP BABYLON LIMITED (13834677) is an active UK company. incorporated on 7 January 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. MFP BABYLON LIMITED has been registered for 4 years. Current directors include LAXTON, William Karl David, MACTAGGART, John Auld.

Company Number
13834677
Status
active
Type
ltd
Incorporated
7 January 2022
Age
4 years
Address
2 Babmaes Street, London, SW1Y 6HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAXTON, William Karl David, MACTAGGART, John Auld
SIC Codes
68100, 68209, 68320, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MFP BABYLON LIMITED

MFP BABYLON LIMITED is an active company incorporated on 7 January 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. MFP BABYLON LIMITED was registered 4 years ago.(SIC: 68100, 68209, 68320, 96090)

Status

active

Active since 4 years ago

Company No

13834677

LTD Company

Age

4 Years

Incorporated 7 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

2 Babmaes Street London, SW1Y 6HD,

Timeline

6 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Sept 22
Loan Secured
Sept 22
Loan Secured
Dec 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CANE, William John

Active
LondonSW1Y 6HD
Secretary
Appointed 07 Jan 2022

LAXTON, William Karl David

Active
LondonSW1Y 6HD
Born June 1983
Director
Appointed 07 Jan 2022

MACTAGGART, John Auld

Active
LondonSW1Y 6HD
Born September 1993
Director
Appointed 07 Jan 2022

LAXTON, William Karl David

Resigned
LondonSW1Y 6HD
Born June 1983
Director
Appointed 07 Jan 2022
Resigned 07 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Babmaes Street, LondonSW1Y 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2022
LondonSW1Y 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2022
Ceased 07 Sept 2022
Fundings
Financials
Latest Activities

Filing History

17

Accounts Amended With Accounts Type Total Exemption Full
7 November 2025
AAMDAAMD
Accounts Amended With Accounts Type Dormant
5 November 2025
AAMDAAMD
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
17 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Incorporation Company
7 January 2022
NEWINCIncorporation