MPRO5 EBT LIMITED
Overview
| Company Name | MPRO5 EBT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02655907 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MPRO5 EBT LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is MPRO5 EBT LIMITED located?
| Registered Office Address | Brockbourne House 77 Mount Ephraim TN4 8BS Tunbridge Wells England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MPRO5 EBT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MONEYMOTIVE LIMITED | Oct 21, 1991 | Oct 21, 1991 |
What are the latest accounts for MPRO5 EBT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for MPRO5 EBT LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for MPRO5 EBT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Stephen Keith Goodwin as a director on Oct 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Rachael Rowe as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pieter Maree Hurter as a director on Aug 29, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Roy Allen Clarke as a director on Jul 22, 2025 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Dec 31, 2024 to Apr 30, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Pieter Maree Hurter as a director on Jul 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shaun Robert Mullen as a director on Jul 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shaun Robert Mullen as a secretary on Jul 30, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Termination of appointment of Barrie Reginald John Whipp as a director on Dec 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Keith Goodwin as a director on Dec 05, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Shaun Robert Mullen as a director on Dec 05, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed moneymotive LIMITED\certificate issued on 04/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Stephen Keith Goodwin as a secretary on Jun 20, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Appointment of Mr Shaun Robert Mullen as a secretary on Jun 20, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Registered office address changed from Garden Suite, Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England to Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS on Feb 24, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Who are the officers of MPRO5 EBT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Jonathan Roy Allen | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | British | 297074050001 | |||||
| ROWE, Rachael | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | British | 340034210001 | |||||
| GOODWIN, Stephen Keith | Secretary | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | British | 5343520003 | ||||||
| MULLEN, Shaun Robert | Secretary | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | 310371130001 | |||||||
| VERMES, Pamela | Secretary | 54 Langley Park Road SM2 5HG Sutton Surrey | British | 1584210001 | ||||||
| WHIPP, Barrie Reginald John | Secretary | The Chart House Wadhurst Road TN3 9EJ Frant East Sussex | British | 30701550002 | ||||||
| WHIPP, Helen Bridget | Secretary | The Chart House Wadhurst Road Frant TN3 9EJ Tunbridge Wells East Sussex | British | 44671540001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| GOODWIN, Stephen Keith | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | British | 5343520004 | |||||
| HURTER, Pieter Maree | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | South African | 325672290001 | |||||
| KNOTT, Keith George | Director | 16 Six Bells Lane TN13 1JE Sevenoaks Kent | British | 53491550001 | ||||||
| MULLEN, Shaun Robert | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | British | 316724500001 | |||||
| PAINTER, Alan William | Director | 33 Grange Grove N1 2NP London | British | 52471400001 | ||||||
| VERMES, Endre Laszlo | Director | 54 Langley Park Road SM2 5HG Sutton Surrey | United Kingdom | British | 20019560001 | |||||
| VERMES, Pamela | Director | 54 Langley Park Road SM2 5HG Sutton Surrey | England | British | 1584210001 | |||||
| WHIPP, Barrie Reginald John | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House England | England | British | 30701550002 | |||||
| WORKMAN, William George | Director | 61 Talbot Road Knowle BS4 2NN Bristol Avon | British | 3447770001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MPRO5 EBT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crimson Tide Mpro Limited | Apr 06, 2016 | Vale Avenue TN1 1DJ Tunbridge Wells Heathervale House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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