MPMA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMPMA LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01407232
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MPMA LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is MPMA LIMITED located?

    Registered Office Address
    Suite 9-10 Victoria Chambers 174 South Coast Road
    BN10 8JH Peacehaven
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MPMA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MPMA LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for MPMA LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Aidan Guy Ruddock as a director on Dec 31, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Geoff Courtney as a director on Apr 29, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jason Charles Galley as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Robert Allen Fell as a director on Dec 31, 2023

    1 pagesTM01

    Notification of Jason Charles Galley as a person with significant control on Jan 01, 2024

    2 pagesPSC01

    Cessation of Robert Allen Fell as a person with significant control on Dec 31, 2023

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Termination of appointment of Jason Keith Powell as a director on Jun 30, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Unit 8, Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT England to Suite 9-10 Victoria Chambers 174 South Coast Road Peacehaven BN10 8JH on Feb 19, 2020

    1 pagesAD01

    Appointment of Mr Jason Keith Powell as a director on Jun 10, 2019

    2 pagesAP01

    Appointment of Mr Aidan Guy Ruddock as a director on Jun 10, 2019

    2 pagesAP01

    Notification of Robert Allen Fell as a person with significant control on Jun 10, 2019

    2 pagesPSC01

    Who are the officers of MPMA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAUNDERS, Christopher Alan
    1 Gordon Way
    RH8 0LN Oxted
    Surrey
    Secretary
    1 Gordon Way
    RH8 0LN Oxted
    Surrey
    British16362080003
    COURTNEY, Geoff
    174 South Coast Road
    BN10 8JH Peacehaven
    Suite 9-10 Victoria Chambers
    England
    Director
    174 South Coast Road
    BN10 8JH Peacehaven
    Suite 9-10 Victoria Chambers
    England
    WalesBritish298888930001
    GALLEY, Jason Charles
    174 South Coast Road
    BN10 8JH Peacehaven
    Suite 9-10 Victoria Chambers
    England
    Director
    174 South Coast Road
    BN10 8JH Peacehaven
    Suite 9-10 Victoria Chambers
    England
    EnglandBritish252188930001
    MULLEN, Nicholas Joseph
    12 High Leys Drive
    Ravenshead
    NG15 9HQ Nottingham
    Nottinghamshire
    Director
    12 High Leys Drive
    Ravenshead
    NG15 9HQ Nottingham
    Nottinghamshire
    EnglandBritish63949940002
    BIGLEY, John Stewart
    Cae Pentre
    Lower Chapel
    LD3 9RE Brecon
    4
    Powys
    Wales
    Secretary
    Cae Pentre
    Lower Chapel
    LD3 9RE Brecon
    4
    Powys
    Wales
    British79168210003
    BOYD, William Watson
    5 Nicholl Court
    Mumbles
    SA3 4LZ Swansea
    West Glamorgan
    Secretary
    5 Nicholl Court
    Mumbles
    SA3 4LZ Swansea
    West Glamorgan
    British57336710002
    OGDEN, Roger Grahame
    103 Croesonnen Parc
    NP7 6PF Abergavenny
    Gwent
    Secretary
    103 Croesonnen Parc
    NP7 6PF Abergavenny
    Gwent
    British34435710001
    PEARCE, Kenneth George Clifford
    Badgers Rise
    Riding Hill
    NE44 6DX
    Northumberland
    Secretary
    Badgers Rise
    Riding Hill
    NE44 6DX
    Northumberland
    British9415910001
    SILK, Robert Morgan
    West Stroud Grayswood Road
    Grayswood
    GU27 2DJ Haslemere
    Surrey
    Secretary
    West Stroud Grayswood Road
    Grayswood
    GU27 2DJ Haslemere
    Surrey
    British12281440001
    BIGLEY, John Stewart
    Cae Pentre
    Lower Chapel
    LD3 9RE Brecon
    4
    Powys
    Wales
    Director
    Cae Pentre
    Lower Chapel
    LD3 9RE Brecon
    4
    Powys
    Wales
    WalesBritish79168210003
    BOYD, William Watson
    New Mill Road
    Finchampstead
    RG40 4QT Wokingham
    Unit 8, Sunfield Business Park
    Berkshire
    England
    Director
    New Mill Road
    Finchampstead
    RG40 4QT Wokingham
    Unit 8, Sunfield Business Park
    Berkshire
    England
    EnglandBritish204120020001
    BOYD, William Watson
    5 Nicholl Court
    Mumbles
    SA3 4LZ Swansea
    West Glamorgan
    Director
    5 Nicholl Court
    Mumbles
    SA3 4LZ Swansea
    West Glamorgan
    British57336710002
    CLARKE, Robert Paul
    1 Corran Close
    NN5 7AL Northampton
    Northamptonshire
    Director
    1 Corran Close
    NN5 7AL Northampton
    Northamptonshire
    EnglandBritish66570980001
    CURTIS, Brian William
    16 The Briars
    Westwood Close
    WR9 0BD Droitwich
    Director
    16 The Briars
    Westwood Close
    WR9 0BD Droitwich
    British36502150001
    DAVIS, Robin Senter
    11 Hanley Close
    SL4 5QZ Windsor
    Berkshire
    Director
    11 Hanley Close
    SL4 5QZ Windsor
    Berkshire
    British9415940001
    FAIRMAN, Lee Ralph
    Tyde Barn Nash End Farm
    Bosbury
    HR8 1JU Ledbury
    Herefordshire
    Director
    Tyde Barn Nash End Farm
    Bosbury
    HR8 1JU Ledbury
    Herefordshire
    British103060220001
    FELL, Robert Allen
    174 South Coast Road
    BN10 8JH Peacehaven
    Suite 9-10 Victoria Chambers
    England
    Director
    174 South Coast Road
    BN10 8JH Peacehaven
    Suite 9-10 Victoria Chambers
    England
    United KingdomBritish180372410001
    FREEMAN, Nigel John
    Barnhill
    Wood End, Nash
    MK17 0EL Milton Keynes
    Buckinghamshire
    Director
    Barnhill
    Wood End, Nash
    MK17 0EL Milton Keynes
    Buckinghamshire
    British114584180001
    GODMON, Arthur William Oliver
    531 Reading Road
    Winnersh
    RG11 5HJ Wokingham
    Berkshire
    Director
    531 Reading Road
    Winnersh
    RG11 5HJ Wokingham
    Berkshire
    British9415950001
    GROOM, Frederick Charles
    The Stables
    Old Shirenewton Road
    NP6 Crick
    Gwent
    Director
    The Stables
    Old Shirenewton Road
    NP6 Crick
    Gwent
    British17056510001
    LETT, Norman
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Ball Packaging Europe
    Cheshire
    Uk
    Director
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Ball Packaging Europe
    Cheshire
    Uk
    WalesBritish125174870001
    MULLEN, Nicholas Joseph
    12 High Leys Drive
    Ravenshead
    NG15 9HQ Nottingham
    Nottinghamshire
    Director
    12 High Leys Drive
    Ravenshead
    NG15 9HQ Nottingham
    Nottinghamshire
    EnglandBritish63949940002
    O'NEILL, Richard Rea
    Pill Farm Industrial Estate
    NP26 5XG Caldicot
    Caldicot Metal Decorating Works
    Monmouthshire
    Wales
    Director
    Pill Farm Industrial Estate
    NP26 5XG Caldicot
    Caldicot Metal Decorating Works
    Monmouthshire
    Wales
    WalesBritish192087450001
    PAGE, Frederick Beverley Morland
    121 Nottingham Road
    Ravenshead
    NG15 9HJ Nottingham
    Nottinghamshire
    Director
    121 Nottingham Road
    Ravenshead
    NG15 9HJ Nottingham
    Nottinghamshire
    British9415930001
    POWELL, Jason Keith
    174 South Coast Road
    BN10 8JH Peacehaven
    Suite 9-10 Victoria Chambers
    England
    Director
    174 South Coast Road
    BN10 8JH Peacehaven
    Suite 9-10 Victoria Chambers
    England
    EnglandBritish62029540003
    REYNOLDS, Martin Edward
    Perry Wood Walk
    WR5 1EG Worcester
    Crown Packing Uk
    Uk
    Director
    Perry Wood Walk
    WR5 1EG Worcester
    Crown Packing Uk
    Uk
    UkBritish159629220001
    RUDDOCK, Aidan Guy
    174 South Coast Road
    BN10 8JH Peacehaven
    Suite 9-10 Victoria Chambers
    England
    Director
    174 South Coast Road
    BN10 8JH Peacehaven
    Suite 9-10 Victoria Chambers
    England
    EnglandBritish178329880001
    STOKES, Paul Christopher
    Salhouse Road
    NR7 9AT Norwich
    Ardagh Group
    England
    Director
    Salhouse Road
    NR7 9AT Norwich
    Ardagh Group
    England
    United KingdomBritish264298750001
    VOCE, Terence Peter
    2 The Links
    Penrhyn Bay
    LL30 3NF Llandudno
    Gwynedd
    Director
    2 The Links
    Penrhyn Bay
    LL30 3NF Llandudno
    Gwynedd
    British44564860006
    WOODS, Anthony Robert
    9 Besford Court Estate
    WR8 9LZ Besford
    Worcestershire
    Director
    9 Besford Court Estate
    WR8 9LZ Besford
    Worcestershire
    British64338490002

    Who are the persons with significant control of MPMA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jason Charles Galley
    174 South Coast Road
    BN10 8JH Peacehaven
    Suite 9-10 Victoria Chambers
    England
    Jan 01, 2024
    174 South Coast Road
    BN10 8JH Peacehaven
    Suite 9-10 Victoria Chambers
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert Allen Fell
    174 South Coast Road
    BN10 8JH Peacehaven
    Suite 9-10 Victoria Chambers
    England
    Jun 10, 2019
    174 South Coast Road
    BN10 8JH Peacehaven
    Suite 9-10 Victoria Chambers
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr William Watson Boyd
    New Mill Road
    Finchampstead
    RG40 4QT Wokingham
    Unit 8, Sunfield Business Park
    Berkshire
    England
    Apr 06, 2016
    New Mill Road
    Finchampstead
    RG40 4QT Wokingham
    Unit 8, Sunfield Business Park
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0