Company NameMg Affiliates Limited
DirectorsMark Francis Greenwood and Anisia Greenwood
Company StatusActive
Company Number08436949
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Previous NameMark Greenwood Affiliates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Francis Greenwood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22c Bracknell Gardens
London
NW3 7ED
Director NameMiss Anisia Greenwood
Date of BirthMarch 2006 (Born 18 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(9 years after company formation)
Appointment Duration2 years
RoleStudent
Country of ResidenceEngland
Correspondence Address12 Station Approach
Wickford
SS11 7AT

Location

Registered Address12 Station Approach
Wickford
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mark Greenwood
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

19 July 2023Micro company accounts made up to 30 April 2023 (5 pages)
8 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
5 December 2022Current accounting period extended from 31 October 2022 to 30 April 2023 (1 page)
12 May 2022Notification of Anisia Greenwood as a person with significant control on 29 March 2022 (2 pages)
12 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
12 May 2022Statement of capital following an allotment of shares on 29 March 2022
  • GBP 100
(3 pages)
26 April 2022Appointment of Miss Anisia Greenwood as a director on 29 March 2022 (2 pages)
11 April 2022Micro company accounts made up to 31 October 2021 (5 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
4 April 2021Micro company accounts made up to 31 October 2020 (5 pages)
5 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 October 2019 (5 pages)
8 June 2020Previous accounting period shortened from 30 April 2020 to 31 October 2019 (1 page)
8 June 2020Registered office address changed from 22C Bracknell Gardens London NW3 7ED to 12 Station Approach Wickford SS11 7AT on 8 June 2020 (1 page)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
16 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 March 2016Company name changed mark greenwood affiliates LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
22 March 2016Company name changed mark greenwood affiliates LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
21 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
11 December 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(3 pages)
16 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(3 pages)
16 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(3 pages)
8 March 2013Incorporation (29 pages)
8 March 2013Incorporation (29 pages)