ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mbai Holdings Limited

Mbai Holdings Limited is an active company incorporated on 10 November 2024 with the registered office located in London, Greater London. Mbai Holdings Limited was registered 12 months ago.
Status
Active
Active since incorporation
Company No
16070647
Private limited company
Age
12 months
Incorporated 10 November 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 April 2025 (6 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 November 2025
Due by 10 August 2026 (9 months remaining)
Address
85 First Floor
Great Portland Street
London
Greater London
W1W 7LT
England
Address changed on 4 Feb 2025 (9 months ago)
Previous address was 81 Norroy Road London SW15 1PH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
13
Controllers (PSC)
1
Director • South African • Lives in England • Born in Mar 1992
Director • British • Lives in England • Born in Feb 1973
Director • British • Lives in England • Born in Apr 1986
Cint UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brand Traction Holdings Limited
Tyson Jamie McKeown, Sherissa Naicker, and 1 more are mutual people.
Active
Financials
Mbai Holdings Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
6 Months Ago on 24 Apr 2025
John Leslie Miller (PSC) Resigned
7 Months Ago on 3 Apr 2025
Sherissa Naicker (PSC) Resigned
7 Months Ago on 3 Apr 2025
Tyson Jamie Mckeown (PSC) Resigned
7 Months Ago on 3 Apr 2025
Cint Uk Limited (PSC) Appointed
7 Months Ago on 3 Apr 2025
Mrs Sherissa Naicker (PSC) Details Changed
9 Months Ago on 4 Feb 2025
Mrs Sherissa Naicker Details Changed
9 Months Ago on 4 Feb 2025
Mr John Leslie Miller (PSC) Details Changed
9 Months Ago on 4 Feb 2025
Mr John Leslie Miller Details Changed
9 Months Ago on 4 Feb 2025
Mr Tyson Jamie Mckeown (PSC) Details Changed
9 Months Ago on 4 Feb 2025
Get Credit Report
Discover Mbai Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 April 2025 with updates
Submitted on 24 Apr 2025
Memorandum and Articles of Association
Submitted on 24 Apr 2025
Statement of capital following an allotment of shares on 3 April 2025
Submitted on 3 Apr 2025
Notification of Cint Uk Limited as a person with significant control on 3 April 2025
Submitted on 3 Apr 2025
Cessation of Tyson Jamie Mckeown as a person with significant control on 3 April 2025
Submitted on 3 Apr 2025
Cessation of Sherissa Naicker as a person with significant control on 3 April 2025
Submitted on 3 Apr 2025
Cessation of John Leslie Miller as a person with significant control on 3 April 2025
Submitted on 3 Apr 2025
Registered office address changed from 81 Norroy Road London SW15 1PH England to 85 First Floor Great Portland Street London Greater London W1W 7LT on 4 February 2025
Submitted on 4 Feb 2025
Director's details changed for Mr John Leslie Miller on 4 February 2025
Submitted on 4 Feb 2025
Director's details changed for Mr Tyson Jamie Mckeown on 4 February 2025
Submitted on 4 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year