Company NameMFB Consulting Services Ltd
DirectorMargareat Francis
Company StatusActive
Company Number08484890
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Previous NameMargareat Francis Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Margareat Francis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressE1038 New Providence Wharf
1 Fairmont Avenue
Canary Wharf
London
E14 9PX

Location

Registered AddressE1038 New Providence Wharf Fairmont Avenue
London
E14 9PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1 at £1Margareat Francis
100.00%
Ordinary

Financials

Year2014
Net Worth£43,464
Cash£75,895
Current Liabilities£32,431

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

6 September 2023Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
6 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
27 April 2023Change of details for Ms Margareat Francis as a person with significant control on 26 April 2023 (2 pages)
27 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
4 July 2022Micro company accounts made up to 30 April 2022 (5 pages)
8 June 2022Registered office address changed from 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT to E1038 New Providence Wharf Fairmont Avenue London E14 9PX on 8 June 2022 (1 page)
13 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
9 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-06
(3 pages)
17 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 January 2019Registered office address changed from Castlewood House 77/91 New Oxford Street London WC1A 1DG to 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT on 28 January 2019 (2 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 30 April 2017 (4 pages)
5 October 2017Micro company accounts made up to 30 April 2017 (4 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
16 December 2015Amended total exemption full accounts made up to 30 April 2014 (11 pages)
16 December 2015Amended total exemption full accounts made up to 30 April 2014 (11 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 May 2015Director's details changed for Mrs Margareat Francis on 26 May 2015 (2 pages)
26 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Director's details changed for Mrs Margareat Francis on 26 May 2015 (2 pages)
26 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
2 April 2015Registered office address changed from Xp House One Tournament Court Edgehill Drive Warwick CV34 6LG to Castlewood House 77/91 New Oxford Street London WC1A 1DG on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Xp House One Tournament Court Edgehill Drive Warwick CV34 6LG to Castlewood House 77/91 New Oxford Street London WC1A 1DG on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Xp House One Tournament Court Edgehill Drive Warwick CV34 6LG to Castlewood House 77/91 New Oxford Street London WC1A 1DG on 2 April 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)