Background WavePink WaveYellow Wave

MFC.CO.UK LIMITED (03904202)

MFC.CO.UK LIMITED (03904202) is an active UK company. incorporated on 11 January 2000. with registered office in Middlesbrough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MFC.CO.UK LIMITED has been registered for 26 years. Current directors include GIBSON, Stephen.

Company Number
03904202
Status
active
Type
ltd
Incorporated
11 January 2000
Age
26 years
Address
Riverside Stadium, Middlesbrough, TS3 6RS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GIBSON, Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MFC.CO.UK LIMITED

MFC.CO.UK LIMITED is an active company incorporated on 11 January 2000 with the registered office located in Middlesbrough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MFC.CO.UK LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03904202

LTD Company

Age

26 Years

Incorporated 11 January 2000

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 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

DE FACTO 823 LIMITED
From: 11 January 2000To: 29 December 2000
Contact
Address

Riverside Stadium Middlesbrough, TS3 6RS,

Previous Addresses

Sussex House Plane Tree Crescent Feltham Middlesex TW13 7HE
From: 11 January 2000To: 14 September 2010
Timeline

4 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Sept 10
Director Left
Sept 10
Director Left
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BLOOM, Jeremy Robin

Active
Brignell Road, MiddlesbroughTS2 1PS
Secretary
Appointed 15 Nov 2017

GIBSON, Stephen

Active
Brignell Road, MiddlesbroughTS2 1PS
Born January 1958
Director
Appointed 27 Mar 2000

BAGE, Alan William

Resigned
MiddlesbroughTS3 6RS
Secretary
Appointed 18 Jun 2010
Resigned 27 Nov 2015

DAW, Andrew St John Ian

Resigned
1 Woodland View, Princes RisboroughHP27 0SG
Secretary
Appointed 15 Oct 2003
Resigned 07 Jan 2008

JAMES, Michael Richard

Resigned
MiddlesbroughTS3 6RS
Secretary
Appointed 17 Jun 2015
Resigned 15 Nov 2017

JOYES, David Simon

Resigned
MiddlesbroughTS3 6RS
Secretary
Appointed 29 Nov 2018
Resigned 04 Feb 2021

PAGE, Robert Hoyles

Resigned
88 Elmwood Crescent, LutonLU2 7HZ
Secretary
Appointed 27 Mar 2000
Resigned 01 Jul 2003

SURTEES, David William

Resigned
66 Canford Road, LondonSW11 6PD
Secretary
Appointed 07 Jan 2008
Resigned 18 Aug 2010

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 11 Jan 2000
Resigned 27 Mar 2000

CROKER, Andrew Peter

Resigned
1 North View, LondonSW19 4UJ
Born August 1953
Director
Appointed 13 Jun 2008
Resigned 18 Jun 2010

FRASER, Stuart Austin

Resigned
Little Rock, Tunbridge WellsTN3 9PH
Born December 1960
Director
Appointed 27 Mar 2000
Resigned 27 Feb 2002

GREGG, John Francis

Resigned
411 Silvermoss Drive, Vero Beach
Born December 1963
Director
Appointed 09 Apr 2002
Resigned 01 Jul 2003

HAMILTON FAIRLEY, Geoffrey Neil

Resigned
Moor Place, BramshillRG27 0RF
Born April 1961
Director
Appointed 27 Mar 2000
Resigned 22 Feb 2002

HENWOOD, Roderick Waldemar Lisle

Resigned
Flat B, LondonNW3 3HU
Born November 1963
Director
Appointed 01 Jul 2003
Resigned 10 Jun 2005

HOYLES PAGE, Robert

Resigned
88 Elmwood Crescent, LutonLU2 7HZ
Born July 1954
Director
Appointed 09 Apr 2002
Resigned 15 Oct 2003

LAMB, Keith

Resigned
Manor House Trafford Hill, Stockton On TeesTS16 0QT
Born October 1946
Director
Appointed 27 Mar 2000
Resigned 05 Jul 2021

LOOSEMORE, Mark Edward

Resigned
Beechwood House 2 The Beeches, CardiffCF14 0UN
Born December 1969
Director
Appointed 01 Jul 2003
Resigned 13 Jun 2008

MEASHAM, Andrew Robert

Resigned
Strath Spey, High WycombeHP11 1QF
Born February 1961
Director
Appointed 09 Apr 2002
Resigned 10 Jun 2003

SCHMITZ, Robert Allen

Resigned
34 Seville Avenue, New York
Born January 1941
Director
Appointed 10 Jun 2005
Resigned 01 Aug 2007

SLIPPER, Oliver Michael

Resigned
21 Princes Road, WeybridgeKT13 9BH
Born March 1976
Director
Appointed 13 Jun 2008
Resigned 18 Jun 2010

SYKES, Jonathan Hugh

Resigned
20 Denton Road, LondonTW1 2HQ
Born January 1964
Director
Appointed 09 Apr 2002
Resigned 10 Jun 2003

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 11 Jan 2000
Resigned 27 Mar 2000

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 11 Jan 2000
Resigned 27 Mar 2000

Persons with significant control

2

Mr Stephen Gibson

Active
MiddlesbroughTS3 6RS
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Middlehaven Way, MiddlesbroughTS3 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Auditors Resignation Company
4 April 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2011
AA01Change of Accounting Reference Date
Memorandum Articles
15 October 2010
MEM/ARTSMEM/ARTS
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Resolution
14 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Resolution
12 November 2004
RESOLUTIONSResolutions
Resolution
12 November 2004
RESOLUTIONSResolutions
Resolution
12 November 2004
RESOLUTIONSResolutions
Resolution
12 November 2004
RESOLUTIONSResolutions
Resolution
12 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
18 January 2004
88(2)R88(2)R
Legacy
18 January 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
287Change of Registered Office
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
88(2)R88(2)R
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
27 October 2002
244244
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
31 October 2001
244244
Legacy
5 April 2001
88(2)R88(2)R
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Legacy
13 April 2000
88(2)R88(2)R
Legacy
13 April 2000
225Change of Accounting Reference Date
Legacy
13 April 2000
123Notice of Increase in Nominal Capital
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Memorandum Articles
7 April 2000
MEM/ARTSMEM/ARTS
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
287Change of Registered Office
Incorporation Company
11 January 2000
NEWINCIncorporation