MPB FINANCE LIMITED

Dissolved London

Other service activities n.e.c.

0 employees website.com
Other service activities n.e.c.
M

MPB FINANCE LIMITED

Other service activities n.e.c.

Founded 29 Aug 2019 Dissolved London, United Kingdom 0 employees website.com
Other service activities n.e.c.
Accounts Submitted 26 Mar 2024 Next due 31 Mar 2025 14 months overdue
Confirmation Submitted 6 Feb 2025 Next due 8 Feb 2026 4 months overdue
Net assets £16K £56K 2022 year on year
Total assets £25M £43K 2022 year on year
Total Liabilities £25M £13K 2022 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR

Full company profile for MPB FINANCE LIMITED (12179948), a dissolved company based in London, United Kingdom. Incorporated 29 Aug 2019. Other service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2019–2022)

Cash in Bank

£6.20k

Decreased by £43.06k (-87%)

Net Assets

£15.80k

Decreased by £56.39k (-78%)

Total Liabilities

£25.03M

Increased by £13.33k (+0%)

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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 50 Shares £50 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Feb 202150£50£50

Officers

Officers

1 active 2 resigned
Status
Erlich, BaruchDirectorBritishUnited Kingdom6329 Aug 2019Active

Shareholders

Shareholders (3)

Cresta Estates Limited
33.3%
Matthew Jefferson Welsh
33.3%

Persons with Significant Control

Persons with Significant Control (5)

5 Active 1 Ceased

Cresta Estates Limited

United Kingdom

Active
Notified 18 Dec 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Paul Hilton

British

Active
Notified 29 Aug 2019
Residence England
DOB October 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Mr Matthew Welsh

British

Active
Notified 29 Aug 2019
Residence United Kingdom
DOB July 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mr Paul Hilton

British

Active
Notified 29 Aug 2019
Residence England
DOB October 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Matthew Welsh

British

Active
Notified 29 Aug 2019
Residence England
DOB July 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Baruch Erlich

Ceased 18 Dec 2020

Ceased

Group Structure

Group Structure

CRESTA ESTATES LIMITED united kingdom
MPB FINANCE LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
12 May 2026AddressChange Registered Office Address Company With Date Old Address New Address
14 Apr 2026InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 Feb 2025OfficersTermination of Paul Hilton as director on 6 Feb 2025
25 Feb 2025OfficersTermination of Matthew Welsh as director on 6 Feb 2025
14 Feb 2025InsolvencyLiquidation Voluntary Statement Of Affairs
12 May 2026 Address

Change Registered Office Address Company With Date Old Address New Address

14 Apr 2026 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

27 Feb 2025 Officers

Termination of Paul Hilton as director on 6 Feb 2025

25 Feb 2025 Officers

Termination of Matthew Welsh as director on 6 Feb 2025

14 Feb 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 days ago on 12 May 2026

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 months ago on 14 Apr 2026

Termination of Paul Hilton as director on 6 Feb 2025

1 years ago on 27 Feb 2025

Termination of Matthew Welsh as director on 6 Feb 2025

1 years ago on 25 Feb 2025

Liquidation Voluntary Statement Of Affairs

1 years ago on 14 Feb 2025