Background WavePink WaveYellow Wave

106 BEAUFORT STREET M.C. LIMITED (03507085)

106 BEAUFORT STREET M.C. LIMITED (03507085) is an active UK company. incorporated on 9 February 1998. with registered office in Saltash. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 106 BEAUFORT STREET M.C. LIMITED has been registered for 28 years. Current directors include HARNISCHFEGER, Kathrin, O'KANE, Julia Alexandra, RADFORD, Julian George Spencer and 1 others.

Company Number
03507085
Status
active
Type
ltd
Incorporated
9 February 1998
Age
28 years
Address
122 Fore Street, Saltash, PL12 6JW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARNISCHFEGER, Kathrin, O'KANE, Julia Alexandra, RADFORD, Julian George Spencer, TEZGUL, Mehmet
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

106 BEAUFORT STREET M.C. LIMITED

106 BEAUFORT STREET M.C. LIMITED is an active company incorporated on 9 February 1998 with the registered office located in Saltash. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 106 BEAUFORT STREET M.C. LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03507085

LTD Company

Age

28 Years

Incorporated 9 February 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

122 Fore Street Saltash, PL12 6JW,

Previous Addresses

C/O C/O, Simon Murray & Co Simon Murray & Co Woburn House Yelverton Devon PL20 6BS
From: 9 February 1998To: 23 May 2024
Timeline

7 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Feb 14
Director Joined
Jun 15
Director Joined
Nov 15
New Owner
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HARNISCHFEGER, Kathrin

Active
Fore Street, SaltashPL12 6JW
Born September 1979
Director
Appointed 10 Nov 2015

O'KANE, Julia Alexandra

Active
Beaufort Street, LondonSW3 6BU
Born January 1967
Director
Appointed 01 Jan 2004

RADFORD, Julian George Spencer

Active
Fore Street, SaltashPL12 6JW
Born March 1981
Director
Appointed 27 Jul 2023

TEZGUL, Mehmet

Active
106 Beaufort Street, LondonSW3 6BU
Born September 1983
Director
Appointed 29 May 2015

BARNES, Julia Frances

Resigned
106 Beaufort Street, LondonSW3
Secretary
Appointed 09 Feb 1998
Resigned 16 Mar 2001

FARMBROUGH, Heather Elizabeth

Resigned
Beaufort Street, LondonSW3 6BU
Secretary
Appointed 05 Feb 2002
Resigned 01 Feb 2014

POWELL, Christy

Resigned
Ground Floor Flat, LondonSW3 6BU
Secretary
Appointed 16 Mar 2001
Resigned 05 Feb 2002

ASHFORD, Elizabeth Jane

Resigned
Upper Maisonette 106 Beaufort Street, LondonSW3 6BU
Born August 1969
Director
Appointed 16 Mar 2001
Resigned 24 Apr 2002

ASHFORD, Richard Jonathan

Resigned
Beaufort Street, LondonSW3 6BU
Born April 1972
Director
Appointed 25 Apr 2002
Resigned 08 Apr 2007

FARMBROUGH, Heather Elizabeth

Resigned
Beaufort Street, LondonSW3 6BU
Born March 1959
Director
Appointed 01 Apr 2008
Resigned 10 Feb 2014

O'KANE, Julia Alexandra

Resigned
106 Beaufort Street, LondonSW3 6BU
Born January 1967
Director
Appointed 09 Feb 1998
Resigned 16 Mar 2001

RADFORD, Peter William

Resigned
49 Broad Street, AlresfordSO24 9AS
Born October 1936
Director
Appointed 01 Sept 2004
Resigned 27 Jul 2023

Persons with significant control

4

Mr Julian George Spencer Radford

Active
Fore Street, SaltashPL12 6JW
Born March 1981

Nature of Control

Significant influence or control
Notified 27 Jul 2023

Mrs Julia Alexandra O'Kane

Active
Fore Street, SaltashPL12 6JW
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Kathrin Harnischfeger

Active
Fore Street, SaltashPL12 6JW
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mehmet Tezgul

Active
Fore Street, SaltashPL12 6JW
Born September 1983

Nature of Control

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

Filing History

81

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
18 May 2015
RP04RP04
Termination Secretary Company
16 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
11 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2006
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2004
AAAnnual Accounts
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Resolution
10 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 August 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Incorporation Company
9 February 1998
NEWINCIncorporation