Background WavePink WaveYellow Wave

MBL HOLDCO LTD (13858158)

MBL HOLDCO LTD (13858158) is an active UK company. incorporated on 19 January 2022. with registered office in Merseyside. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MBL HOLDCO LTD has been registered for 4 years. Current directors include COGHLAN, Julian Graham, HARDING, David Robert.

Company Number
13858158
Status
active
Type
ltd
Incorporated
19 January 2022
Age
4 years
Address
Valley Road, Merseyside, CH41 7ED
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COGHLAN, Julian Graham, HARDING, David Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBL HOLDCO LTD

MBL HOLDCO LTD is an active company incorporated on 19 January 2022 with the registered office located in Merseyside. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MBL HOLDCO LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13858158

LTD Company

Age

4 Years

Incorporated 19 January 2022

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 5 November 2025 (4 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

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Valley Road Birkenhead Merseyside, CH41 7ED,

Previous Addresses

1 Valley Road Birkenhead Merseyside CH41 7ED England
From: 6 July 2022To: 6 July 2022
2 Lighthouse View Seaham SR7 7PR England
From: 19 January 2022To: 6 July 2022
Timeline

24 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
New Owner
Apr 22
Funding Round
Apr 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Corporate secretary
Appointed 25 Jan 2024

COGHLAN, Julian Graham

Active
Birkenhead, MerseysideCH41 7ED
Born September 1969
Director
Appointed 24 Jun 2022

HARDING, David Robert

Active
Birkenhead, MerseysideCH41 7ED
Born August 1974
Director
Appointed 26 Apr 2024

AHMED, Talha

Resigned
Birkenhead, MerseysideCH41 7ED
Born April 1984
Director
Appointed 27 Feb 2023
Resigned 10 Apr 2024

ELGIE, Ross Michael

Resigned
Lighthouse View, SeahamSR7 7PR
Born October 1979
Director
Appointed 05 Apr 2022
Resigned 24 Jun 2022

HUBBARD, Karen Rachael

Resigned
Lighthouse View, SeahamSR7 7PR
Born January 1964
Director
Appointed 05 Apr 2022
Resigned 24 Jun 2022

HUNTER, Gary David

Resigned
Lighthouse View, SeahamSR7 7PR
Born November 1977
Director
Appointed 19 Jan 2022
Resigned 24 Jun 2022

LAMBERT, Warrick

Resigned
Lighthouse View, SeahamSR7 7PR
Born April 1983
Director
Appointed 05 Apr 2022
Resigned 24 Jun 2022

MARSHALL, Paul

Resigned
Lighthouse View, SeahamSR7 7PR
Born July 1970
Director
Appointed 05 Apr 2022
Resigned 24 Jun 2022

MORTON, Samuel James

Resigned
Lighthouse View, SeahamSR7 7PR
Born December 1976
Director
Appointed 05 Apr 2022
Resigned 24 Jun 2022

O’DOHERTY, John Sullivan

Resigned
Birkenhead, MerseysideCH41 7ED
Born June 1962
Director
Appointed 24 Jun 2022
Resigned 31 Jul 2022

PARSONS, Guy Paul Cuthbert

Resigned
Birkenhead, MerseysideCH41 7ED
Born July 1963
Director
Appointed 01 Aug 2022
Resigned 28 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Birkenhead, MerseysideCH41 7ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2022

Mr Samuel James Morton

Ceased
Lighthouse View, SeahamSR7 7PR
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2022
Ceased 24 Jun 2022

Mr Gary David Hunter

Ceased
Lighthouse View, SeahamSR7 7PR
Born November 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jan 2022
Ceased 24 Jun 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
19 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 February 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
19 June 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Memorandum Articles
8 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
14 April 2022
MAMA
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 April 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Incorporation Company
19 January 2022
NEWINCIncorporation