MRBL LIMITED

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

    Company NameMRBL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08177998
    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 MRBL LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MRBL LIMITED located?

    Registered Office Address
    2nd Floor
    Optimum House, Clippers Quay
    M50 3XP Salford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MRBL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToOct 09, 2026
    Next Confirmation Statement DueOct 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2025
    OverdueNo

    What are the latest filings for MRBL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jaime Foong Yi Tham as a secretary on Feb 17, 2026

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Jun 30, 2025

    21 pagesAA

    legacy

    193 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 09, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    20 pagesAA

    legacy

    220 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Steven Philip Van Raalte as a director on Jul 30, 2024

    1 pagesTM01

    Appointment of James Andrew Smith as a director on Jul 29, 2024

    2 pagesAP01

    Full accounts made up to Jun 30, 2023

    25 pagesAA

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    28 pagesAA

    Termination of appointment of Clive Thomas as a director on Nov 17, 2022

    1 pagesTM01

    Appointment of Steven Philip Van Raalte as a director on Nov 16, 2022

    2 pagesAP01

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Helen Julia Samuels as a director on Mar 18, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    29 pagesAA

    Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021

    2 pagesAP03

    Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021

    1 pagesTM02

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Appointment of Basil Christopher Mendonca as a director on Aug 12, 2021

    2 pagesAP01

    Who are the officers of MRBL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENDONCA, Basil Christopher
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish280160760001
    SMITH, James Andrew
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish284748630001
    ENGLAND, Paul
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    177011400001
    HIGGINS, Philip
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    262535020001
    MARSH, Helen Kathryn
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Secretary
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    191008900001
    MASSIE, Amanda Jane Emilia
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    171346600001
    MELGES, Bethan
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    Secretary
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    203363590001
    RAYNER, Paul Adrian
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    180483380001
    THAM, Jaime Foong Yi
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    288140770001
    BENSON, David Neville
    Kier Group Plc
    Sg19 2bd
    Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    Kier Group Plc
    Sg19 2bd
    Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritish268612760001
    DUNCAN, Ian Barnet
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish155565020002
    GARMAN, David Noel Christopher
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    EnglandBritish177736170001
    GORDON-STEWART, Alastair James
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    EnglandBritish124512200002
    HARRIS, Rodney Hewer
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish104017460001
    INCUTTI, Giuseppe
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    EnglandBritish263154480001
    JEFFRIES, Michael Makepeace Eugene
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish15114890011
    JONES, Marcus Faughey
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    EnglandBritish69189090003
    KANG, Anoop
    Kier Group Plc
    Sg19 2bd
    Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    Kier Group Plc
    Sg19 2bd
    Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritish198683900001
    RAYNER, Paul Adrian
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish45628680002
    RUMBLES, Grant
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish163865630001
    SAMUELS, Helen Julia
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    United KingdomBritish280194450001
    SHEARER, David James Buchanan
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish165802690001
    THOMAS, Clive
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish263067980001
    VAN RAALTE, Steven Philip
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish302570330001
    WHITTAKER, Mark
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    EnglandBritish266461160001
    WRIGHT, David James
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    EnglandBritish204760640001

    Who are the persons with significant control of MRBL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Apr 06, 2016
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number1611136
    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.

    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