CompanyTrack
M

MPZMAIL LIMITED

Active Manchester

Web portals

2 employees Website
Information technology, telecommunications and data Web portals
M

MPZMAIL LIMITED

Web portals

Founded 5 Mar 2018 Active Manchester, England 2 employees agency.mpzmail.com
Information technology, telecommunications and data Web portals
Accounts Submitted 21 Aug 2025
Confirmation Statement Submitted 25 Feb 2025
Net assets £-230.81K £40.91K 2023 year on year
Total assets £223.86K £126.31K 2023 year on year
Total Liabilities £454.67K £167.22K 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

Level 1, 20 Dale Street Manchester M1 1EZ England

Office (Poole, Dorset, UK)

Credit Report

Discover MPZMAIL 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 (2021–2023)

Cash in Bank

£57.53k

Increased by £8.18k (+17%)

Net Assets

-£230.81k

Decreased by £40.91k (-22%)

Total Liabilities

£454.67k

Increased by £167.22k (+58%)

Turnover

N/A

Employees

2

Debt Ratio

203%

Decreased by 92 (-31%)

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

Officers

Officers

6 active 1 resigned
Status
Anna Elizabeth DickDirectorBritishEngland4721 Feb 2024Active
Duncan Stuart StockdillDirectorNew ZealanderEngland5115 Oct 2021Active
Michael John WayDirectorBritishUnited Kingdom475 Mar 2018Active
Phillip Trevor HainesDirectorNew ZealanderUnited Kingdom5115 Oct 2021Active
Sabrina Clare GuerinDirectorBritishEngland3615 Oct 2021Active
Steven Craig LedgerwoodDirectorBritishEngland4522 Mar 2023Active

Shareholders

Shareholders (3)

Zestia Limited
100.0%
10025 Feb 2022
Michael John Way
0.0%
025 Feb 2022
Emma Louise Way
0.0%
025 Feb 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Zestia Limited

United Kingdom

Active
Notified 15 Oct 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Emma Louise Way

Ceased 15 Oct 2021

Ceased

Michael John Way

Ceased 15 Oct 2021

Ceased

Group Structure

Group Structure

ZESTIA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIDCO KORU LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOPCO KORU LIMITED united kingdom shares 50 to 75 percent, voting rights 25 to 50 percent
NEWLANDS CAPITAL 1 LLP united kingdom voting rights 50 to 75 percent limited liability partnership
HERMES GPE HORIZON II LP united kingdom significant influence or control
HERMES GPE LLP united kingdom voting rights 25 to 50 percent limited liability partnership
HERMES GPE HORIZON II GP LLP united kingdom voting rights 50 to 75 percent limited liability partnership, right to share surplus assets 50 to 75 percent limited liability partnership, appoint/remove members limited liability partnership
HERMES GPE HORIZON II FEEDER LP united kingdom part right to share surplus assets 75 to 100 percent
BRITEL SCOTLAND L.P. united kingdom voting rights 25 to 50 percent
HERMES GPE FOUNDER PARTNER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HERMES GPE FOUNDER PARTNER 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GPE PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FEDERATED HERMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRITEL SCOTLAND PARTNERS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
BRITEL SCOTLAND GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BRITEL FUND TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HERMES INVESTMENT MANAGEMENT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRITEL FUND NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BT PENSION SCHEME TRUSTEES LIMITED united kingdom appoint/remove directors
BRITEL SCOTLAND GP II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BT GROUP INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BT GROUP PLC united kingdom
MPZMAIL LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
21 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(10 pages)
25 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-25 with no updatesView(3 pages)
17 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(10 pages)
26 Feb 2024Confirmation StatementConfirmation statement made on 2024-02-25 with no updatesView(3 pages)
22 Feb 2024OfficersAppointment of Mr Anna Elizabeth Dick as director on 2024-02-21View(2 pages)
21 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

25 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-25 with no updates

17 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

26 Feb 2024 Confirmation Statement

Confirmation statement made on 2024-02-25 with no updates

22 Feb 2024 Officers

Appointment of Mr Anna Elizabeth Dick as director on 2024-02-21

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

5 months ago on 21 Aug 2025

Confirmation statement made on 2025-02-25 with no updates

11 months ago on 25 Feb 2025

Annual accounts made up to 2023-12-31

1 years ago on 17 Sept 2024

Confirmation statement made on 2024-02-25 with no updates

1 years ago on 26 Feb 2024

Appointment of Mr Anna Elizabeth Dick as director on 2024-02-21

1 years ago on 22 Feb 2024