Background WavePink WaveYellow Wave

MCG GROUP LIMITED (02759751)

MCG GROUP LIMITED (02759751) is an active UK company. incorporated on 28 October 1992. with registered office in Haslemere. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. MCG GROUP LIMITED has been registered for 33 years. Current directors include POTTS, Graham Robert, POTTS, Karen Radford.

Company Number
02759751
Status
active
Type
ltd
Incorporated
28 October 1992
Age
33 years
Address
Office Suite 1, Haslemere House, Haslemere, GU27 2PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
POTTS, Graham Robert, POTTS, Karen Radford
SIC Codes
70229, 73110, 77341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCG GROUP LIMITED

MCG GROUP LIMITED is an active company incorporated on 28 October 1992 with the registered office located in Haslemere. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. MCG GROUP LIMITED was registered 33 years ago.(SIC: 70229, 73110, 77341)

Status

active

Active since 33 years ago

Company No

02759751

LTD Company

Age

33 Years

Incorporated 28 October 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

MCG MARKETING COMMUNICATIONS GROUP LIMITED
From: 22 November 1994To: 29 November 2000
MICHELLE'S HEALTH AND BEAUTY SALON LIMITED
From: 7 December 1992To: 22 November 1994
PERIODGUIDE LIMITED
From: 28 October 1992To: 7 December 1992
Contact
Address

Office Suite 1, Haslemere House Lower Street Haslemere, GU27 2PE,

Previous Addresses

1 Office Suite 1 Haslemere House Lower Street Haslemere Surrey GU27 2PE England
From: 11 December 2017To: 13 December 2017
24 Petworth Road Haslemere Surrey GU27 2HR
From: 28 October 1992To: 11 December 2017
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Oct 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

POTTS, Graham Robert

Active
6 Portsmouth Road, LiphookGU30 7AA
Secretary
Appointed 28 Jul 2009

POTTS, Graham Robert

Active
Portsmouth Road, LiphookGU3 7AA
Born November 1960
Director
Appointed 28 Jul 2009

POTTS, Karen Radford

Active
Portsmouth Road, LiphookGU30 7AA
Born April 1962
Director
Appointed 28 Jul 2009

HAMILTON, Angela Wendy

Resigned
20 Tutor Close, HambleSO31 4RU
Secretary
Appointed 21 Oct 1994
Resigned 28 Jul 2009

SETHARD-WRIGHT, Carol

Resigned
Old Orchard Knightons Lane, GodalmingGU8 4NU
Secretary
Appointed 18 Nov 1992
Resigned 21 Oct 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Oct 1992
Resigned 18 Nov 1992

HAMILTON, Angela Wendy

Resigned
20 Tutor Close, HambleSO31 4RU
Born March 1948
Director
Appointed 18 Nov 1992
Resigned 28 Jul 2009

HAMILTON, Douglas Henry

Resigned
20 Tutor Close, HambleSO31 4RU
Born October 1943
Director
Appointed 24 Oct 1994
Resigned 28 Jul 2009

RINGER, Michelle Lynn

Resigned
62 Ludlow Road, GuildfordGU2 5NW
Born September 1967
Director
Appointed 18 Nov 1992
Resigned 01 Nov 1993

SETHARD-WRIGHT, Carol

Resigned
Old Orchard Knightons Lane, GodalmingGU8 4NU
Born July 1944
Director
Appointed 18 Nov 1992
Resigned 24 Oct 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Oct 1992
Resigned 18 Nov 1992

Persons with significant control

2

Mrs Karen Radford Potts

Active
Lower Street, HaslemereGU27 2PE
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Graham Robert Potts

Active
Lower Street, HaslemereGU27 2PE
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Appoint Person Secretary Company With Name
18 November 2009
AP03Appointment of Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 September 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Certificate Change Of Name Company
28 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
29 November 1994
287Change of Registered Office
Legacy
29 November 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Accounts With Accounts Type Small
26 August 1994
AAAnnual Accounts
Legacy
10 December 1993
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
21 January 1993
224224
Legacy
21 January 1993
88(2)R88(2)R
Memorandum Articles
10 December 1992
MEM/ARTSMEM/ARTS
Legacy
7 December 1992
287Change of Registered Office
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Certificate Change Of Name Company
4 December 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 1992
NEWINCIncorporation