Get an alert when MGM LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-11 (in 9mo)

Last made up 2026-01-28

Watchouts

None on the register

Cash

£1M

+35.5% vs 2024

Net assets

£3M

+27.4% vs 2024

Employees

75

+10.3% vs 2024

Profit before tax

£936K

+58.6% vs 2024

Name history

Renamed 2 times since incorporation

  1. MGM LTD 1999-07-23 → present
  2. M G M PRESERVATION LIMITED 1992-03-16 → 1999-07-23
  3. CHANCEBASIS LIMITED 1992-01-28 → 1992-03-16

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit
Profit before tax £590,106£935,965
Net profit £582,918£742,918
Cash £751,248£1,017,765
Total assets less current liabilities £2,728,063£3,469,294
Net assets £2,715,714£3,458,632
Equity £2,715,714£3,458,632
Average employees 6875
Wages £2,332,668£3,020,744

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 26 resigned

Name Role Appointed Born Nationality
EDGELL, Wendy Ann Secretary 2011-10-26
AVIS, Ian George Director 2025-01-01 Apr 1971 British
BURRIDGE, Philip John Director 2020-08-01 Jun 1960 British
DAVIES, John Peter Director 2024-01-18 May 1966 British
EVANS, Christopher James Director 2024-04-01 Dec 1982 British
ROBERTS, Steven Mark Director 2012-10-01 Apr 1966 British
Show 26 resigned officers
Name Role Appointed Resigned
FORREST, Graham Stuart Lindsay Secretary 2009-12-02 2011-10-10
FORREST, Graham Stuart Lindsay Secretary 2007-02-02 2007-05-14
GRAY, Steven Secretary 1992-02-13 2007-02-02
JAY, David Secretary 2007-05-14 2009-12-02
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-01-28 1992-02-13
BARYSHNIK, Jeff Matthew Director 2023-01-06 2023-11-15
DAVIS, Julain Director 2025-05-09 2025-12-01
DILLON, Gary John Director 2010-12-01 2017-12-11
FORREST, Graham Stuart Lindsay Director 2007-02-02 2011-10-10
GARDINER, Ryan William Director 2022-09-01 2025-01-01
GRAY, Elaine Director 1992-02-13 2007-02-02
GRAY, Steven Director 2014-06-30
HAYES, Thomas Edward Director 2020-06-01 2025-01-01
JACKSON, David Layfield Director 2020-04-01 2022-01-14
JAY, David Director 2007-05-14 2009-12-02
JENNINGS, Graham Roy Director 2008-06-30 2020-03-31
JUKES, Neil Director 2015-04-01 2020-07-01
MAITLAND, Pamela Ivy Director 1992-02-13 1992-12-23
MAITLAND, William Director 1992-02-13 1992-12-23
MCMURTRIE, Audrey Elizabeth Director 1992-02-13 2002-02-25
MCMURTRIE, Francis James Director 1992-02-13 2002-02-25
RAINEY, Lance Director 1999-05-01 2013-02-28
SOULSBY, Keith Director 2012-04-02 2024-03-31
SOULSBY, Keith Director 2007-02-02 2011-09-23
YOUNG, Brian Director 1998-05-01 2017-07-28
INSTANT COMPANIES LIMITED Corporate Nominee Director 1992-01-28 1992-02-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Northern Bear Construction Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-11-24 Active
Northern Bear Plc Corporate entity Shares 75–100% 2016-04-06 Ceased 2021-11-24

Filing timeline

Last 20 of 179 total filings

Date Type Category Description
2026-01-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-12 AA accounts Accounts with accounts type full PDF
2025-12-08 TM01 officers Termination director company with name termination date PDF
2025-06-03 AP01 officers Appoint person director company with name date PDF
2025-01-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-07 AP01 officers Appoint person director company with name date PDF
2025-01-06 TM01 officers Termination director company with name termination date PDF
2025-01-06 TM01 officers Termination director company with name termination date PDF
2024-09-11 AA accounts Accounts with accounts type full
2024-04-02 TM01 officers Termination director company with name termination date PDF
2024-04-02 AP01 officers Appoint person director company with name date PDF
2024-01-29 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-23 AP01 officers Appoint person director company with name date PDF
2023-11-16 TM01 officers Termination director company with name termination date PDF
2023-09-20 AA accounts Accounts with accounts type full
2023-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-06 AP01 officers Appoint person director company with name date PDF
2023-01-05 AA accounts Accounts with accounts type full
2022-09-01 AP01 officers Appoint person director company with name date PDF
2022-01-28 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page