ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MG Five

MG Five is a dormant company incorporated on 18 May 2007 with the registered office located in Weybridge, Surrey. MG Five was registered 18 years ago.
Status
Dormant
Dormant since 16 years ago
Company No
06251642
Private unlimited company
Age
18 years
Incorporated 18 May 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 May 2025 (3 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 1 January 1970
Was due on 1 January 1970 (55 years ago)
Contact
Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
England
Address changed on 18 Apr 2023 (2 years 4 months ago)
Previous address was The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in May 1973
Director • British • Lives in UK • Born in Mar 1975
Stradbrook Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stradbrook Holdings Limited
Simon Paul Winder and Mr Mark John Renshaw are mutual people.
Active
Racehorse Limited(The)
Simon Paul Winder and Mr Mark John Renshaw are mutual people.
Active
Raceform Limited
Simon Paul Winder and Mr Mark John Renshaw are mutual people.
Active
Outlook Press Limited
Simon Paul Winder and Mr Mark John Renshaw are mutual people.
Active
Spotlight Sports Group Limited
Simon Paul Winder and Mr Mark John Renshaw are mutual people.
Active
Guess What Limited
Simon Paul Winder and Mr Mark John Renshaw are mutual people.
Active
Independent Content Services Limited
Simon Paul Winder and Mr Mark John Renshaw are mutual people.
Active
Bloodstock Media Limited
Simon Paul Winder and Mr Mark John Renshaw are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 6 Aug 2025
Confirmation Submitted
3 Months Ago on 21 May 2025
Simon Paul Winder Resigned
11 Months Ago on 7 Oct 2024
Simon Paul Winder Resigned
11 Months Ago on 7 Oct 2024
Mark Jonathan Petty Appointed
11 Months Ago on 7 Oct 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 23 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Jun 2024
Dormant Accounts Submitted
2 Years 2 Months Ago on 30 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 1 Jun 2023
Mr Mark John Renshaw Details Changed
2 Years 4 Months Ago on 18 Apr 2023
Get Credit Report
Discover MG Five's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 6 Aug 2025
Confirmation statement made on 18 May 2025 with no updates
Submitted on 21 May 2025
Appointment of Mark Jonathan Petty as a secretary on 7 October 2024
Submitted on 7 Oct 2024
Termination of appointment of Simon Paul Winder as a director on 7 October 2024
Submitted on 7 Oct 2024
Termination of appointment of Simon Paul Winder as a secretary on 7 October 2024
Submitted on 7 Oct 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 23 Jul 2024
Confirmation statement made on 18 May 2024 with updates
Submitted on 1 Jun 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 30 Jun 2023
Confirmation statement made on 18 May 2023 with updates
Submitted on 1 Jun 2023
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 18 April 2023
Submitted on 18 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year