ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MP Holdco Limited

MP Holdco Limited is an active company incorporated on 23 September 2017 with the registered office located in Houghton Le Spring, Tyne and Wear. MP Holdco Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
10978700
Private limited company
Age
7 years
Incorporated 23 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 22 September 2024 (11 months ago)
Next confirmation dated 22 September 2025
Due by 6 October 2025 (29 days remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Chase House
4 Mandarin Road
Houghton Le Spring
DH4 5RA
England
Address changed on 3 Feb 2025 (7 months ago)
Previous address was 24 Savile Row London W1S 2ES United Kingdom
Telephone
020 34058500
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1969
Director • Director • British • Lives in England • Born in Mar 1971
Director • Finance Director • British,australian • Lives in Australia • Born in Apr 1980
Director • Accountant • British • Lives in UK • Born in Apr 1981
Director • British • Lives in UK • Born in Dec 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MK Windfarm Limited
Chloe Marlow, Anna Louise Bath, and 5 more are mutual people.
Active
Danu Ii Holdings Limited
Anna Louise Bath, Paul Anthony White, and 5 more are mutual people.
Active
Pates Hill Wind Energy Limited
Chloe Marlow, Anna Louise Bath, and 5 more are mutual people.
Active
AMP GM005 Limited
Anna Louise Bath, Paul Anthony White, and 4 more are mutual people.
Active
Solardev 2 Ltd
Chloe Marlow, Anna Louise Bath, and 4 more are mutual people.
Active
AMP GM011 Limited
Anna Louise Bath, Paul Anthony White, and 4 more are mutual people.
Active
AMP GM 003 Limited
Paul Anthony White, Anna Louise Bath, and 4 more are mutual people.
Active
INRG (Solar Parks) 15 Ltd
Chloe Marlow, Anna Louise Bath, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9K
Same as previous period
Turnover
£952K
Decreased by £474K (-33%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£7.62M
Decreased by £4.85M (-39%)
Total Liabilities
-£11.58M
Decreased by £4.87M (-30%)
Net Assets
-£3.96M
Increased by £22K (-1%)
Debt Ratio (%)
152%
Increased by 20% (+15%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 24 Jun 2025
Ashley John Wright Resigned
3 Months Ago on 31 May 2025
Registered Address Changed
7 Months Ago on 3 Feb 2025
Onpath Energy Limited (PSC) Appointed
7 Months Ago on 30 Jan 2025
Gravis Asset Holdings Limited (PSC) Resigned
7 Months Ago on 30 Jan 2025
Ashley John Wright Appointed
7 Months Ago on 30 Jan 2025
Paul Anthony White Resigned
7 Months Ago on 30 Jan 2025
Matteo Quatraro Resigned
7 Months Ago on 30 Jan 2025
Chloe Marlow Resigned
7 Months Ago on 30 Jan 2025
Anna Louise Bath Resigned
7 Months Ago on 30 Jan 2025
Get Credit Report
Discover MP Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 24 Jun 2025
Termination of appointment of Ashley John Wright as a secretary on 31 May 2025
Submitted on 13 Jun 2025
Certificate of change of name
Submitted on 20 Feb 2025
Notification of Onpath Energy Limited as a person with significant control on 30 January 2025
Submitted on 3 Feb 2025
Appointment of Ashley John Wright as a secretary on 30 January 2025
Submitted on 3 Feb 2025
Termination of appointment of Chloe Marlow as a director on 30 January 2025
Submitted on 3 Feb 2025
Termination of appointment of Paul Anthony White as a director on 30 January 2025
Submitted on 3 Feb 2025
Termination of appointment of Matteo Quatraro as a director on 30 January 2025
Submitted on 3 Feb 2025
Appointment of Andrew Simon David Fisher as a director on 30 January 2025
Submitted on 3 Feb 2025
Registered office address changed from 24 Savile Row London W1S 2ES United Kingdom to Chase House 4 Mandarin Road Houghton Le Spring DH4 5RA on 3 February 2025
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year