CompanyTrack
M

MABWM LIMITED

Active Derby

Dormant Company

2 employees Website
Financial services Dormant Company
M

MABWM LIMITED

Dormant Company

Founded 28 Nov 2009 Active Derby, United Kingdom 2 employees moneyboxwealth.co.uk
Financial services Dormant Company
Accounts Submitted 1 Oct 2025
Confirmation Statement Submitted 4 Nov 2025
Net assets £-494.00K £40.00K 2023 year on year
Total assets £8.00K £153.00K 2023 year on year
Total Liabilities £502.00K £113.00K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Capital House Pride Place Derby Derbyshire DE24 8QR

Office (Bollington, Cheshire)

2nd Floor Adelphi Mill, Grimshaw Lane, Bollington, Cheshire SK10 5JB

Office (Stamford, Cambridgeshire)

St John’s House, Second Drift, Stamford, Cambridgeshire PE9 3JH

Credit Report

Discover MABWM LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£8.00k

Decreased by £149.00k (-95%)

Net Assets

-£494.00k

Decreased by £40.00k (-9%)

Total Liabilities

£502.00k

Decreased by £113.00k (-18%)

Turnover

£149.00k

Decreased by £885.00k (-86%)

Employees

2

Debt Ratio

6275%

Increased by 5893 (+1543%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 99,999 Shares £100k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Apr 201099,999£100k£100k

Officers

Officers

2 active 6 resigned
Status
Peter Christopher Steven BrodnickiDirectorBritishUnited Kingdom631 Dec 2009Active
Steven Edward HumphriesDirectorBritishEngland5319 Mar 2018Active

Shareholders

Shareholders (1)

Mortgage Advice Bureau Limited
100.0%
2,00011 Nov 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mortgage Advice Bureau Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MORTGAGE ADVICE BUREAU LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MABWM LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-21 with no updatesView(3 pages)
1 Oct 2025AccountsAnnual accounts filedView(192 pages)
1 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(12 pages)
16 Apr 2025OfficersChange to director Mr Peter Christopher Steven Brodnicki on 2015-03-01View(2 pages)
14 Apr 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
4 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-21 with no updates

1 Oct 2025 Accounts

Annual accounts filed

1 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

16 Apr 2025 Officers

Change to director Mr Peter Christopher Steven Brodnicki on 2015-03-01

14 Apr 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-21 with no updates

3 months ago on 4 Nov 2025

Annual accounts filed

4 months ago on 1 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 1 Oct 2025

Change to director Mr Peter Christopher Steven Brodnicki on 2015-03-01

10 months ago on 16 Apr 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

10 months ago on 14 Apr 2025