750 MPH LIMITED
Media representation services
750 MPH LIMITED
Media representation services
Previous Company Names
Contact & Details
Contact
Registered Address
20 Golden Square London W1F 9JL
Full company profile for 750 MPH LIMITED (03483320), an active supply chain, manufacturing and commerce models company based in , United Kingdom. Incorporated 18 Dec 1997. Media representation services. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£739.23k
Net Assets
£1.15M
Total Liabilities
£1.27M
Turnover
N/A
Employees
27
Debt Ratio
52%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Rodney Broughton Thompson | Director | British | United Kingdom | 3 Mar 1998 | Active |
See all 18 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Rodney Broughton Thompson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Sam Ashwell
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Spz Properties Limited
Ceased 24 Oct 2023
Sarm Records Limited
Ceased 15 Jun 2018
James Patrick Bradley
Ceased 30 Jun 2017
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
25 Corsham Street, London (N1 6DR) HACKNEY | Leasehold | - | 22 Nov 2024 |
Lower Ground, Ground, First and Second Floors, 20 Golden Square, London (W1F 9JL) and Lower Ground and Second Floors, 5-8 Lower John Street, London (W1F 9HA) CITY OF WESTMINSTER | Leasehold | - | 28 Jun 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Jan 2026 | Confirmation Statement | Confirmation statement made on 18 Dec 2025 with no updates | |
| 8 Jan 2026 | Address | Change Sail Address Company With Old Address New Address | |
| 7 Jan 2026 | Officers | Change to director Mr Rodney Broughton Thompson on 7 Jan 2026 | |
| 25 Jul 2025 | Capital | Capital Name Of Class Of Shares | |
| 24 Jul 2025 | Accounts | Annual accounts made up to 31 Oct 2024 |
Confirmation statement made on 18 Dec 2025 with no updates
Change Sail Address Company With Old Address New Address
Change to director Mr Rodney Broughton Thompson on 7 Jan 2026
Capital Name Of Class Of Shares
Annual accounts made up to 31 Oct 2024
Recent Activity
Latest Activity
Confirmation statement made on 18 Dec 2025 with no updates
3 months ago on 26 Jan 2026
Change Sail Address Company With Old Address New Address
4 months ago on 8 Jan 2026
Change to director Mr Rodney Broughton Thompson on 7 Jan 2026
4 months ago on 7 Jan 2026
Capital Name Of Class Of Shares
9 months ago on 25 Jul 2025
Annual accounts made up to 31 Oct 2024
9 months ago on 24 Jul 2025
