MPRO5 EBT LIMITED

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

    Company NameMPRO5 EBT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02655907
    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 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 AddressNo

    What were the previous names of MPRO5 EBT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONEYMOTIVE LIMITEDOct 21, 1991Oct 21, 1991

    What are the latest accounts for MPRO5 EBT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for MPRO5 EBT LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2026
    Next Confirmation Statement DueOct 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2025
    OverdueNo

    What are the latest filings for MPRO5 EBT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    3 pagesAA

    Confirmation statement made on Oct 14, 2025 with updates

    4 pagesCS01

    Termination of appointment of Stephen Keith Goodwin as a director on Oct 23, 2025

    1 pagesTM01

    Appointment of Mrs Rachael Rowe as a director on Sep 08, 2025

    2 pagesAP01

    Termination of appointment of Pieter Maree Hurter as a director on Aug 29, 2025

    1 pagesTM01

    Appointment of Mr Jonathan Roy Allen Clarke as a director on Jul 22, 2025

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2024 to Apr 30, 2025

    1 pagesAA01

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Pieter Maree Hurter as a director on Jul 30, 2024

    2 pagesAP01

    Termination of appointment of Shaun Robert Mullen as a director on Jul 30, 2024

    1 pagesTM01

    Termination of appointment of Shaun Robert Mullen as a secretary on Jul 30, 2024

    1 pagesTM02

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

    3 pagesAA

    Termination of appointment of Barrie Reginald John Whipp as a director on Dec 05, 2023

    1 pagesTM01

    Appointment of Mr Stephen Keith Goodwin as a director on Dec 05, 2023

    2 pagesAP01

    Appointment of Mr Shaun Robert Mullen as a director on Dec 05, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed moneymotive LIMITED\certificate issued on 04/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 27, 2023

    RES15

    Termination of appointment of Stephen Keith Goodwin as a secretary on Jun 20, 2023

    1 pagesTM02

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

    Appointment of Mr Shaun Robert Mullen as a secretary on Jun 20, 2023

    2 pagesAP03

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 14, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Who are the officers of MPRO5 EBT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Jonathan Roy Allen
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    England
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    England
    EnglandBritish297074050001
    ROWE, Rachael
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    England
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    England
    EnglandBritish340034210001
    GOODWIN, Stephen Keith
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    England
    Secretary
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    England
    British5343520003
    MULLEN, Shaun Robert
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    England
    Secretary
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    England
    310371130001
    VERMES, Pamela
    54 Langley Park Road
    SM2 5HG Sutton
    Surrey
    Secretary
    54 Langley Park Road
    SM2 5HG Sutton
    Surrey
    British1584210001
    WHIPP, Barrie Reginald John
    The Chart House
    Wadhurst Road
    TN3 9EJ Frant
    East Sussex
    Secretary
    The Chart House
    Wadhurst Road
    TN3 9EJ Frant
    East Sussex
    British30701550002
    WHIPP, Helen Bridget
    The Chart House
    Wadhurst Road Frant
    TN3 9EJ Tunbridge Wells
    East Sussex
    Secretary
    The Chart House
    Wadhurst Road Frant
    TN3 9EJ Tunbridge Wells
    East Sussex
    British44671540001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GOODWIN, Stephen Keith
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    England
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    England
    EnglandBritish5343520004
    HURTER, Pieter Maree
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    England
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    England
    EnglandSouth African325672290001
    KNOTT, Keith George
    16 Six Bells Lane
    TN13 1JE Sevenoaks
    Kent
    Director
    16 Six Bells Lane
    TN13 1JE Sevenoaks
    Kent
    British53491550001
    MULLEN, Shaun Robert
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    England
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    England
    EnglandBritish316724500001
    PAINTER, Alan William
    33 Grange Grove
    N1 2NP London
    Director
    33 Grange Grove
    N1 2NP London
    British52471400001
    VERMES, Endre Laszlo
    54 Langley Park Road
    SM2 5HG Sutton
    Surrey
    Director
    54 Langley Park Road
    SM2 5HG Sutton
    Surrey
    United KingdomBritish20019560001
    VERMES, Pamela
    54 Langley Park Road
    SM2 5HG Sutton
    Surrey
    Director
    54 Langley Park Road
    SM2 5HG Sutton
    Surrey
    EnglandBritish1584210001
    WHIPP, Barrie Reginald John
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    England
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    England
    EnglandBritish30701550002
    WORKMAN, William George
    61 Talbot Road
    Knowle
    BS4 2NN Bristol
    Avon
    Director
    61 Talbot Road
    Knowle
    BS4 2NN Bristol
    Avon
    British3447770001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MPRO5 EBT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vale Avenue
    TN1 1DJ Tunbridge Wells
    Heathervale House
    England
    Apr 06, 2016
    Vale Avenue
    TN1 1DJ Tunbridge Wells
    Heathervale House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number02977368
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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