Background WavePink WaveYellow Wave

MCRW LIMITED (02022236)

MCRW LIMITED (02022236) is an active UK company. incorporated on 22 May 1986. with registered office in Dorking. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). MCRW LIMITED has been registered for 39 years. Current directors include CARTER, Andrew George, ROBINSON, Mark Ian, WORT, Anthony Bruce.

Company Number
02022236
Status
active
Type
ltd
Incorporated
22 May 1986
Age
39 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
CARTER, Andrew George, ROBINSON, Mark Ian, WORT, Anthony Bruce
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCRW LIMITED

MCRW LIMITED is an active company incorporated on 22 May 1986 with the registered office located in Dorking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). MCRW LIMITED was registered 39 years ago.(SIC: 46140)

Status

active

Active since 39 years ago

Company No

02022236

LTD Company

Age

39 Years

Incorporated 22 May 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026

Previous Company Names

K.C. CONTROLS LIMITED
From: 22 May 1986To: 10 July 2025
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Timeline

4 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Director Left
Aug 16
Director Left
Oct 16
Loan Cleared
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CARTER, Andrew George

Active
Findon Valley, WorthingBN14 0EF
Secretary
Appointed 24 Jan 2001

CARTER, Andrew George

Active
Findon Valley, WorthingBN14 0EF
Born April 1974
Director
Appointed 14 Jun 2007

ROBINSON, Mark Ian

Active
Brackenside, HeathfieldTN21 0UP
Born October 1961
Director
Appointed 14 Jun 2007

WORT, Anthony Bruce

Active
Buckswood Drive, CrawleyRH11 8JD
Born December 1965
Director
Appointed 14 Nov 2000

WRAGG, Diane

Resigned
3 Weald Way, ReigateRH2 7RG
Secretary
Appointed N/A
Resigned 24 Jan 2001

HANLEY, Malachy

Resigned
Monknewtown, County Meath
Born November 1944
Director
Appointed N/A
Resigned 31 Dec 2014

HODGSON, Alec John

Resigned
Salamat, DorkingRH4 1ST
Born November 1968
Director
Appointed 03 Nov 1994
Resigned 02 Aug 2000

HOWARTH, Mark Andrew

Resigned
16 Cumberland Avenue, WorthingBN12 6JX
Born March 1962
Director
Appointed 01 Aug 2000
Resigned 19 Aug 2016

KEEBLE, Simon Gerald Mansell

Resigned
Uplands Bracken Lane, PulboroughRH20 3HR
Born April 1948
Director
Appointed 28 Jul 1995
Resigned 31 Dec 1999

WRAGG, Charles Edwin

Resigned
3 Weald Way, ReigateRH2 7RG
Born March 1930
Director
Appointed N/A
Resigned 31 Dec 1999

WRAGG, Paul Thomas

Resigned
2 Sandy Close, ThatchamRG18 9QP
Born August 1964
Director
Appointed 01 Jan 2000
Resigned 21 Jun 2007

Persons with significant control

1

Newton Road, CrawleyRH10 9FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 August 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
10 July 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
8 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
10 April 2008
155(6)a155(6)a
Legacy
4 April 2008
363aAnnual Return
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
155(6)a155(6)a
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288cChange of Particulars
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Statement Of Affairs
12 July 2006
SASA
Legacy
12 July 2006
88(2)R88(2)R
Legacy
28 June 2006
88(2)R88(2)R
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
12 July 2005
363aAnnual Return
Legacy
11 April 2005
363aAnnual Return
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
31 January 2004
363aAnnual Return
Legacy
8 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 August 2003
AAAnnual Accounts
Legacy
10 February 2003
363aAnnual Return
Accounts With Accounts Type Small
4 April 2002
AAAnnual Accounts
Legacy
5 February 2002
363aAnnual Return
Legacy
10 January 2002
288cChange of Particulars
Legacy
19 February 2001
363aAnnual Return
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
17 January 2001
225Change of Accounting Reference Date
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
363aAnnual Return
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
12 October 1999
288cChange of Particulars
Legacy
21 February 1999
363aAnnual Return
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
6 February 1998
363aAnnual Return
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
1 September 1997
288cChange of Particulars
Legacy
4 February 1997
363aAnnual Return
Accounts With Accounts Type Small
10 November 1996
AAAnnual Accounts
Legacy
25 March 1996
363x363x
Legacy
23 February 1996
403aParticulars of Charge Subject to s859A
Legacy
10 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 December 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
2 February 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
2 June 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
363x363x
Resolution
11 October 1993
RESOLUTIONSResolutions
Resolution
11 October 1993
RESOLUTIONSResolutions
Resolution
11 October 1993
RESOLUTIONSResolutions
Resolution
11 October 1993
RESOLUTIONSResolutions
Resolution
11 October 1993
RESOLUTIONSResolutions
Resolution
11 October 1993
RESOLUTIONSResolutions
Resolution
11 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 1993
AAAnnual Accounts
Legacy
11 June 1993
395Particulars of Mortgage or Charge
Legacy
17 February 1993
363x363x
Accounts With Accounts Type Small
1 October 1992
AAAnnual Accounts
Legacy
16 July 1992
395Particulars of Mortgage or Charge
Legacy
3 April 1992
363x363x
Legacy
3 April 1992
288288
Accounts With Accounts Type Small
21 January 1992
AAAnnual Accounts
Legacy
3 July 1991
395Particulars of Mortgage or Charge
Legacy
16 April 1991
353a353a
Legacy
8 April 1991
395Particulars of Mortgage or Charge
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Legacy
28 March 1991
363x363x
Accounts With Accounts Type Small
5 December 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Legacy
13 October 1989
287Change of Registered Office
Accounts With Accounts Type Small
23 March 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Legacy
13 January 1989
288288
Legacy
27 July 1988
288288
Accounts With Accounts Type Small
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
25 August 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 September 1986
224224
Legacy
3 June 1986
288288
Legacy
3 June 1986
287Change of Registered Office
Incorporation Company
22 May 1986
NEWINCIncorporation
Certificate Incorporation
22 May 1986
CERTINCCertificate of Incorporation