Background WavePink WaveYellow Wave

MRP HOLDINGS LIMITED (NI689584)

MRP HOLDINGS LIMITED (NI689584) is an active UK company. incorporated on 8 July 2022. with registered office in Newry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MRP HOLDINGS LIMITED has been registered for 3 years. Current directors include CARR, Martin Leo, PRESTON, Michael Ryan, REDDY, Ashok Thollapalli.

Company Number
NI689584
Status
active
Type
ltd
Incorporated
8 July 2022
Age
3 years
Address
3 Canal Quay, Newry, BT35 6BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARR, Martin Leo, PRESTON, Michael Ryan, REDDY, Ashok Thollapalli
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRP HOLDINGS LIMITED

MRP HOLDINGS LIMITED is an active company incorporated on 8 July 2022 with the registered office located in Newry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MRP HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

NI689584

LTD Company

Age

3 Years

Incorporated 8 July 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

3 Canal Quay Newry, BT35 6BP,

Timeline

21 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
May 23
Loan Secured
May 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CARR, Martin Leo

Active
Canal Quay, NewryBT35 6BP
Born August 1986
Director
Appointed 30 Sept 2025

PRESTON, Michael Ryan

Active
Canal Quay, NewryBT35 6BP
Born April 1973
Director
Appointed 29 Feb 2024

REDDY, Ashok Thollapalli

Active
Canal Quay, NewryBT35 6BP
Born April 1964
Director
Appointed 30 Sept 2025

KEATING, Seamus

Resigned
Canal Quay, NewryBT35 6BP
Born July 1963
Director
Appointed 29 Feb 2024
Resigned 30 Jul 2025

KEATING, Seamus Declan

Resigned
Canal Quay, NewryBT35 6BP
Born July 1963
Director
Appointed 08 Jul 2022
Resigned 29 Feb 2024

MATTHEWS, Scott Alan

Resigned
Canal Quay, NewryBT35 6BP
Born June 1961
Director
Appointed 08 Jul 2022
Resigned 27 Jan 2023

PRESTON, Michael Ryan

Resigned
Canal Quay, NewryBT35 6BP
Born April 1973
Director
Appointed 08 Jul 2022
Resigned 29 Feb 2024

ROKUSKIE, Jeffrey

Resigned
Canal Quay, NewryBT35 6BP
Born March 1983
Director
Appointed 27 Jan 2023
Resigned 29 Feb 2024

Persons with significant control

1

Canal Quay, NewryBT35 6BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2022
Fundings
Financials
Latest Activities

Filing History

36

Accounts Amended With Accounts Type Small
4 December 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Resolution
1 June 2023
RESOLUTIONSResolutions
Memorandum Articles
25 May 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
10 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Incorporation Company
8 July 2022
NEWINCIncorporation