Background WavePink WaveYellow Wave

MACINTYRE HUDSON HOLDINGS LIMITED (03717255)

MACINTYRE HUDSON HOLDINGS LIMITED (03717255) is an active UK company. incorporated on 22 February 1999. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MACINTYRE HUDSON HOLDINGS LIMITED has been registered for 27 years.

Company Number
03717255
Status
active
Type
ltd
Incorporated
22 February 1999
Age
27 years
Address
The Pinnacle, Milton Keynes, MK9 1LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACINTYRE HUDSON HOLDINGS LIMITED

MACINTYRE HUDSON HOLDINGS LIMITED is an active company incorporated on 22 February 1999 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MACINTYRE HUDSON HOLDINGS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03717255

LTD Company

Age

27 Years

Incorporated 22 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

SECKLOE 21 LIMITED
From: 22 February 1999To: 30 March 1999
Contact
Address

The Pinnacle 150 Midsummer Boulevard Milton Keynes, MK9 1LZ,

Previous Addresses

Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ
From: 22 February 1999To: 15 January 2025
Timeline

47 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Jun 11
Director Left
Jun 11
Capital Reduction
Jul 11
Share Buyback
Jul 11
Director Left
Jul 12
Director Joined
Jul 12
Loan Secured
Sept 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Share Buyback
Jun 15
Loan Secured
May 16
Director Left
Mar 17
Director Joined
May 17
Share Buyback
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Share Buyback
Oct 19
Share Buyback
Dec 20
Loan Secured
Feb 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Share Buyback
May 22
Director Joined
Jun 23
Director Left
Jun 23
Share Buyback
May 24
Share Buyback
Nov 24
Loan Secured
Apr 25
Capital Update
Apr 25
Funding Round
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Capital Reduction
May 25
Capital Update
May 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Owner Exit
Jun 25
22
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
5 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 June 2025
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
30 May 2025
SH19Statement of Capital
Legacy
30 May 2025
SH20SH20
Legacy
30 May 2025
CAP-SSCAP-SS
Resolution
30 May 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
27 May 2025
SH06Cancellation of Shares
Resolution
9 May 2025
RESOLUTIONSResolutions
Memorandum Articles
9 May 2025
MAMA
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
28 April 2025
RESOLUTIONSResolutions
Resolution
28 April 2025
RESOLUTIONSResolutions
Resolution
28 April 2025
RESOLUTIONSResolutions
Resolution
28 April 2025
RESOLUTIONSResolutions
Resolution
28 April 2025
RESOLUTIONSResolutions
Resolution
28 April 2025
RESOLUTIONSResolutions
Resolution
28 April 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
16 April 2025
SH19Statement of Capital
Resolution
16 April 2025
RESOLUTIONSResolutions
Legacy
16 April 2025
CAP-SSCAP-SS
Legacy
16 April 2025
SH20SH20
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
21 November 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 May 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 May 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Change To A Person With Significant Control
18 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
21 December 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
29 October 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Capital Return Purchase Own Shares
19 June 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Capital Return Purchase Own Shares
22 June 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Legacy
31 May 2012
MG02MG02
Legacy
23 February 2012
MG01MG01
Legacy
17 February 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Capital Cancellation Shares
8 July 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 July 2011
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 February 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 September 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
21 January 2009
169169
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Group
23 November 2007
AAAnnual Accounts
Legacy
20 September 2007
169169
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 January 2007
AAAnnual Accounts
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Resolution
26 October 2005
RESOLUTIONSResolutions
Legacy
26 October 2005
169169
Resolution
26 October 2005
RESOLUTIONSResolutions
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2005
AAAnnual Accounts
Legacy
18 January 2005
288cChange of Particulars
Legacy
18 January 2005
288cChange of Particulars
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 January 2004
AAAnnual Accounts
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 January 2003
AAAnnual Accounts
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 January 2002
AAAnnual Accounts
Legacy
2 August 2001
288cChange of Particulars
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
29 May 2001
225Change of Accounting Reference Date
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
363aAnnual Return
Accounts With Accounts Type Full Group
28 December 2000
AAAnnual Accounts
Legacy
9 March 2000
363aAnnual Return
Legacy
25 February 2000
225Change of Accounting Reference Date
Legacy
10 February 2000
287Change of Registered Office
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Statement Of Affairs
4 June 1999
SASA
Legacy
4 June 1999
88(2)P88(2)P
Legacy
4 June 1999
88(2)R88(2)R
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
122122
Legacy
17 April 1999
123Notice of Increase in Nominal Capital
Resolution
17 April 1999
RESOLUTIONSResolutions
Resolution
17 April 1999
RESOLUTIONSResolutions
Resolution
17 April 1999
RESOLUTIONSResolutions
Resolution
17 April 1999
RESOLUTIONSResolutions
Resolution
17 April 1999
RESOLUTIONSResolutions
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
287Change of Registered Office
Legacy
8 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 1999
NEWINCIncorporation