Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MGBA LTD
Company Information for

MGBA LTD

THE GREY HOUSE, BROAD STREET, STAMFORD, PE9 1PG,
Company Registration Number
05331879
Private Limited Company
Active

Company Overview

About Mgba Ltd
MGBA LTD was founded on 2005-01-13 and has its registered office in Stamford. The organisation's status is listed as "Active". Mgba Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MGBA LTD
 
Legal Registered Office
THE GREY HOUSE
BROAD STREET
STAMFORD
PE9 1PG
Other companies in DY5
 
Filing Information
Company Number 05331879
Company ID Number 05331879
Date formed 2005-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 12:37:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MGBA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MGBA LTD

Current Directors
Officer Role Date Appointed
JUNE LESLEY BEDDOWS
Company Secretary 2008-04-30
PHILIP ALLEN STANYER
Director 2013-11-28
JOHN WILLIAM WELLS
Director 2008-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN CONNOR WILSON
Company Secretary 2008-01-04 2014-12-18
BRIAN ERNEST DASH
Director 2008-01-04 2014-12-18
@UK DORMANT COMPANY SECRETARY LIMITED
Nominated Secretary 2005-01-13 2008-01-04
@UK DORMANT COMPANY DIRECTOR LIMITED
Nominated Director 2005-01-13 2008-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE LESLEY BEDDOWS SOLUTIONS 4 PROBLEMS LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Active
JUNE LESLEY BEDDOWS ELITE ASSOCIATES (SERVICES) LIMITED Company Secretary 1998-01-12 CURRENT 1997-11-03 Active
JUNE LESLEY BEDDOWS ADVANCED TECHNOLOGY PARTNERS LIMITED Company Secretary 1997-12-18 CURRENT 1997-12-18 Active
PHILIP ALLEN STANYER UK BUSINESS ADVISORS LTD Director 2016-12-21 CURRENT 2004-11-16 Active
PHILIP ALLEN STANYER EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) Director 2016-02-01 CURRENT 1984-01-24 Active
PHILIP ALLEN STANYER PLANNED CONSULTANCY LIMITED Director 2007-10-02 CURRENT 2007-10-02 Active
JOHN WILLIAM WELLS ASHLEY COMMUNITY & HOUSING LTD Director 2015-06-10 CURRENT 2008-06-25 Active
JOHN WILLIAM WELLS HIMILO TRAINING CENTRE LTD Director 2015-04-07 CURRENT 2014-05-07 Active
JOHN WILLIAM WELLS B2B.STORE LTD Director 2014-05-01 CURRENT 2000-03-27 Active
JOHN WILLIAM WELLS AMB ADVISERS LIMITED Director 2005-08-08 CURRENT 2005-08-08 Active - Proposal to Strike off
JOHN WILLIAM WELLS BARWEL CONSULTING SERVICES LIMITED Director 2003-04-01 CURRENT 2000-07-20 Active
JOHN WILLIAM WELLS ABIO LIMITED Director 2002-03-30 CURRENT 2002-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-13CONFIRMATION STATEMENT MADE ON 13/01/25, WITH UPDATES
2024-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2024-03-26CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-02-03CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-07-06CAP-SSSolvency Statement dated 29/06/22
2022-07-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-04-13PSC07CESSATION OF JOHN WILLIAM WELLS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-12AP03Appointment of Mr Elliot Stephen Harris as company secretary on 2022-04-12
2022-04-12TM02Termination of appointment of June Lesley Beddows on 2022-04-12
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM 33 Kirkstone Way Lakeside Brierley Hill West Midlands DY5 3RZ
2022-03-15AP01DIRECTOR APPOINTED MR ELLIOT STEPHEN HARRIS
2022-03-09PSC07CESSATION OF PHILIP ALLEN STANYER AS A PERSON OF SIGNIFICANT CONTROL
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM WELLS
2022-03-03PSC04Change of details for Mr Richard Olsen Olsen as a person with significant control on 2022-03-03
2022-01-18CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-04-11CH01Director's details changed for Mr John William Wells on 2021-04-04
2021-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT CROCOMBE
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-02-28AP01DIRECTOR APPOINTED MR IAN ROBERT CROCOMBE
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2017-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-22LATEST SOC22/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-22CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 7
2016-01-14AR0113/01/16 ANNUAL RETURN FULL LIST
2015-10-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-19AR0113/01/15 ANNUAL RETURN FULL LIST
2014-12-19TM02Termination of appointment of Bryan Connor Wilson on 2014-12-18
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ERNEST DASH
2014-12-18SH0117/12/14 STATEMENT OF CAPITAL GBP 2
2014-12-18SH0117/12/14 STATEMENT OF CAPITAL GBP 4
2014-12-18SH0117/12/14 STATEMENT OF CAPITAL GBP 5
2014-12-18SH0117/12/14 STATEMENT OF CAPITAL GBP 6
2014-12-18SH0117/12/14 STATEMENT OF CAPITAL GBP 3
2014-11-15CH01Director's details changed for Mr Brian Ernest Dash on 2014-11-15
2014-09-11AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-17AR0113/01/14 ANNUAL RETURN FULL LIST
2013-12-03AP01DIRECTOR APPOINTED MR PHILIP ALLEN STANYER
2013-09-14AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0113/01/13 ANNUAL RETURN FULL LIST
2012-08-12AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0113/01/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-18AR0113/01/11 FULL LIST
2010-10-20AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 213 STATION ROAD STECHFORD BRIMINGHAM B33 8BB UNITED KINGDOM
2010-02-23AR0113/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM WELLS / 01/01/2010
2009-10-30AA31/01/09 TOTAL EXEMPTION FULL
2009-02-18363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-05-01288aSECRETARY APPOINTED MRS JUNE LESLEY BEDDOWS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 57 HOLTSPUR LANE WOOBURN GREEN BUCKINGHAMSHIRE HP10 0AZ
2008-04-24288aDIRECTOR APPOINTED MR JOHN WILLIAM WELLS
2008-01-29363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-01-04288bSECRETARY RESIGNED
2008-01-04288aNEW SECRETARY APPOINTED
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN
2008-01-04288bDIRECTOR RESIGNED
2008-01-04288aNEW DIRECTOR APPOINTED
2007-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-30363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-01-13363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MGBA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MGBA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MGBA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2012-02-01 £ 0
Creditors Due Within One Year 2012-02-01 £ 1,299
Provisions For Liabilities Charges 2012-02-01 £ 0
Taxation Social Security Due Within One Year 2012-02-01 £ 104
Trade Creditors Within One Year 2012-02-01 £ 1,195

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MGBA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1
Cash Bank In Hand 2012-02-01 £ 1,405
Current Assets 2012-02-01 £ 2,545
Debtors 2012-02-01 £ 1,140
Fixed Assets 2012-02-01 £ 0
Shareholder Funds 2012-02-01 £ 1,246
Stocks Inventory 2012-02-01 £ 0
Tangible Fixed Assets 2012-02-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MGBA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MGBA LTD
Trademarks
We have not found any records of MGBA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MGBA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MGBA LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MGBA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MGBA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MGBA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.