Background WavePink WaveYellow Wave

MC2 LONDON LTD (03620909)

MC2 LONDON LTD (03620909) is an active UK company. incorporated on 24 August 1998. with registered office in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. MC2 LONDON LTD has been registered for 27 years. Current directors include CHENNELLS, Diane, CHENNELLS, Michael Gordon.

Company Number
03620909
Status
active
Type
ltd
Incorporated
24 August 1998
Age
27 years
Address
Parkhill House, Lincoln, LN6 9FT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
CHENNELLS, Diane, CHENNELLS, Michael Gordon
SIC Codes
01500, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MC2 LONDON LTD

MC2 LONDON LTD is an active company incorporated on 24 August 1998 with the registered office located in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. MC2 LONDON LTD was registered 27 years ago.(SIC: 01500, 74100)

Status

active

Active since 27 years ago

Company No

03620909

LTD Company

Age

27 Years

Incorporated 24 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Parkhill House Eagle Lincoln, LN6 9FT,

Previous Addresses

Parkhill House Eagle Lincoln LN6 9EJ
From: 24 August 1998To: 28 May 2020
Timeline

15 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Loan Cleared
May 20
Funding Round
Oct 20
Loan Secured
Dec 21
Loan Secured
Jan 22
New Owner
Jul 22
Director Joined
Jul 22
Loan Secured
Mar 23
New Owner
Aug 23
Owner Exit
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Mar 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ATKINSON, Richard Mark

Active
21a Newland, LincolnLN1 1XP
Secretary
Appointed 27 Nov 2000

CHENNELLS, Diane

Active
Eagle, LincolnLN6 9FT
Born March 1977
Director
Appointed 28 Jul 2022

CHENNELLS, Michael Gordon

Active
Park Hill House, LincolnLN6 9EJ
Born October 1959
Director
Appointed 24 Aug 1998

CAMPLING, Melanie

Resigned
15 Guithavon Road, WithamCM8 1HD
Secretary
Appointed 01 Oct 1998
Resigned 27 Nov 2000

CHENNELLS, Michael Gordon

Resigned
Park Hill House, LincolnLN6 9EJ
Secretary
Appointed 24 Aug 1998
Resigned 01 Oct 1998

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 24 Aug 1998
Resigned 24 Aug 1998

CAMPLING, Melanie

Resigned
15 Guithavon Road, WithamCM8 1HD
Born May 1966
Director
Appointed 24 Aug 1998
Resigned 27 Nov 2000

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 24 Aug 1998
Resigned 24 Aug 1998

Persons with significant control

3

2 Active
1 Ceased

Mrs Diane Chennells

Ceased
Eagle, LincolnLN6 9FT
Born March 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2021
Ceased 25 Aug 2023

Mrs Diane Chennells

Active
Eagle, LincolnLN6 9FT
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2021

Mr Michael Gordon Chennells

Active
Eagle, LincolnLN6 9FT
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2016
Fundings
Financials
Latest Activities

Filing History

87

Legacy
26 March 2026
RP01PSC01RP01PSC01
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 July 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
16 March 2020
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
25 November 2009
MG02MG02
Legacy
20 August 2009
363aAnnual Return
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
225Change of Accounting Reference Date
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
287Change of Registered Office
Legacy
8 October 1998
287Change of Registered Office
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Incorporation Company
24 August 1998
NEWINCIncorporation