Mge Global Limited

General information

Name:

Mge Global Ltd

Office Address:

216 High Road RM6 6LS Romford

Number: 06495048

Incorporation date: 2008-02-06

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mge Global Limited has existed on the British market for 16 years. Started with Registered No. 06495048 in 2008, the firm have office at 216 High Road, Romford RM6 6LS. This company has been on the market under three names. The company's initial listed name, The Mortgage House Centre, was changed on 2009-07-08 to Rent Back Home. The current name is in use since 2010, is Mge Global Limited. The company's Standard Industrial Classification Code is 82990 - Other business support service activities not elsewhere classified. Its latest financial reports cover the period up to 2023/02/28 and the most current confirmation statement was filed on 2023/02/06.

We have a single director currently leading the following firm, namely Moses M. who has been performing the director's responsibilities since 2008-02-06. Since 2008-02-06 Timothy M., had been supervising this firm till the resignation in October 2008.

Moses M. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Mge Global Limited 2010-01-31
  • Rent Back Home Limited 2009-07-08
  • The Mortgage House Centre Ltd 2008-02-06

Financial data based on annual reports

Company staff

Moses M.

Role: Director

Appointed: 06 February 2008

Latest update: 16 January 2024

People with significant control

Moses M.
Notified on 13 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 14 September 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 14 September 2013
Annual Accounts 03/09/2015
Start Date For Period Covered By Report 1 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 03/09/2015
Annual Accounts 30/11/2016
Start Date For Period Covered By Report 1 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 30/11/2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 1 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 1 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 1 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 1 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 13/11/2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 13/11/2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 15th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies