Company NameMparticle Limited
Company StatusActive - Proposal to Strike off
Company Number10548804
CategoryPrivate Limited Company
Incorporation Date5 January 2017(7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Andrew Katz
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed05 January 2017(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence Address45 Broadwick Street
Carnaby
London
W1F 9QW
Director NameMr Michael Katz
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed05 January 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address45 Broadwick Street
Carnaby
London
W1F 9QW
Director NameMatthew Monks
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Broadwick Street
Carnaby
London
W1F 9QW
Secretary NameMichael Stephen Katz
StatusCurrent
Appointed31 August 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address45 Broadwick Street
Carnaby
London
W1F 9QW
Secretary NameMr Timothy Michael Andrews
StatusResigned
Appointed05 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressSwallows Court Randwick
Stroud
GL6 6JD
Wales
Secretary NameMr Timothy Norris
StatusResigned
Appointed04 April 2018(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2020)
RoleCompany Director
Correspondence Address2 Riding House Street
#704
London
W1W 7FA
Secretary NameMs Karen Gallantry
StatusResigned
Appointed16 June 2020(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressThe Smiths Building 179 Great Portland Street
Marylebone
London
W1W 5PL
Director NameDavid Coulter Morgan
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2022(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address45 Broadwick Street
Carnaby
London
W1F 9QW

Location

Registered Address45 Broadwick Street
Carnaby
London
W1F 9QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 December 2021 (2 years, 4 months ago)
Next Accounts Due30 January 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 January

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with updates (5 pages)
30 October 2023Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page)
15 August 2023Termination of appointment of David Coulter Morgan as a director on 7 August 2023 (1 page)
24 February 2023Accounts for a small company made up to 30 December 2021 (7 pages)
27 January 2023Current accounting period extended from 29 December 2022 to 31 January 2023 (1 page)
13 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
23 December 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
23 September 2022Registered office address changed from The Smiths Building 179 Great Portland Street Marylebone London W1W 5PL England to 45 Broadwick Street Carnaby London W1F 9QW on 23 September 2022 (1 page)
6 September 2022Appointment of David Coulter Morgan as a director on 31 August 2022 (2 pages)
6 September 2022Termination of appointment of Karen Gallantry as a secretary on 31 August 2022 (1 page)
6 September 2022Appointment of Michael Stephen Katz as a secretary on 31 August 2022 (2 pages)
6 September 2022Appointment of Matthew Monks as a director on 31 August 2022 (2 pages)
18 August 2022Accounts for a small company made up to 30 December 2020 (8 pages)
16 June 2022Amended accounts for a small company made up to 30 December 2019 (7 pages)
17 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
11 December 2021Compulsory strike-off action has been discontinued (1 page)
10 December 2021Total exemption full accounts made up to 30 December 2019 (9 pages)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
1 December 2021Registered office address changed from The Smiths Building, 179 Great Portland Street the Smiths Building, 179 Great Portland Street London W1W 5PL England to The Smiths Building 179 Great Portland Street Marylebone London W1W 5PL on 1 December 2021 (1 page)
30 November 2021Registered office address changed from 2 Riding House Street #704 London W1W 7FA England to The Smiths Building, 179 Great Portland Street the Smiths Building, 179 Great Portland Street London W1W 5PL on 30 November 2021 (1 page)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
13 April 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
22 June 2020Termination of appointment of Timothy Norris as a secretary on 16 June 2020 (1 page)
22 June 2020Appointment of Ms Karen Gallantry as a secretary on 16 June 2020 (2 pages)
15 June 2020Accounts for a small company made up to 31 December 2018 (6 pages)
30 January 2020Registered office address changed from 2 Riding House Street, #704 Marylebone London W1W 7FA England to 2 Riding House Street #704 London W1W 7FA on 30 January 2020 (1 page)
27 January 2020Registered office address changed from 3 Waterhouse Square Suite 2048 138 Holborn London EC1N 2SW England to 2 Riding House Street, #704 Marylebone London W1W 7FA on 27 January 2020 (1 page)
27 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
17 January 2019Confirmation statement made on 4 January 2019 with updates (3 pages)
30 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 November 2018Memorandum and Articles of Association (15 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 April 2018Appointment of Mr Timothy Norris as a secretary on 4 April 2018 (2 pages)
4 April 2018Registered office address changed from Swallows Court Randwick Stroud GL6 6JD United Kingdom to 3 Waterhouse Square Suite 2048 138 Holborn London EC1N 2SW on 4 April 2018 (1 page)
4 April 2018Termination of appointment of Timothy Michael Andrews as a secretary on 4 April 2018 (1 page)
16 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 January 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
5 January 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
5 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-05
  • GBP 1
(24 pages)
5 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-05
  • GBP 1
(24 pages)