Background WavePink WaveYellow Wave

MKC WEALTH LTD (05016078)

MKC WEALTH LTD (05016078) is an active UK company. incorporated on 15 January 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MKC WEALTH LTD has been registered for 22 years. Current directors include COWLAND, Daniel James, GRIERSON, Morven Sara, MCNEILL, Edward Hugh and 3 others.

Company Number
05016078
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
Walsingham House, London, EC3N 4AH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COWLAND, Daniel James, GRIERSON, Morven Sara, MCNEILL, Edward Hugh, ROSE, Dominic John Wynyard, SPEIRS, Nigel, WARING, Sarah Louise
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MKC WEALTH LTD

MKC WEALTH LTD is an active company incorporated on 15 January 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MKC WEALTH LTD was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

05016078

LTD Company

Age

22 Years

Incorporated 15 January 2004

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 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

MORTGAGEKEYS WEALTH MANAGEMENT LTD.
From: 22 October 2004To: 13 May 2011
BCA MORTGAGEKEYS LIMITED
From: 15 January 2004To: 22 October 2004
Contact
Address

Walsingham House 35 Seething Lane London, EC3N 4AH,

Previous Addresses

10-13 Lovat Lane London EC3R 8DN
From: 1 November 2013To: 1 February 2023
3 America Square London EC3N 2LR
From: 15 January 2004To: 1 November 2013
Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Dec 10
Owner Exit
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Apr 24
Director Joined
Aug 24
Funding Round
Sept 24
Loan Secured
Oct 24
Director Left
Dec 24
Director Joined
Feb 25
Funding Round
Jul 25
Loan Secured
Jul 25
Funding Round
Oct 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

VENTHAMS TRUSTEES LIMITED

Active
32-38 East Street, RochfordSS4 1DB
Corporate secretary
Appointed 30 Sept 2021

COWLAND, Daniel James

Active
35 Seething Lane, LondonEC3N 4AH
Born February 1974
Director
Appointed 13 Aug 2024

GRIERSON, Morven Sara

Active
35 Seething Lane, LondonEC3N 4AH
Born January 1977
Director
Appointed 30 Sept 2021

MCNEILL, Edward Hugh

Active
LondonW1K 7DA
Born April 1978
Director
Appointed 20 Jun 2023

ROSE, Dominic John Wynyard

Active
35 Seething Lane, LondonEC3N 4AH
Born November 1984
Director
Appointed 30 Sept 2021

SPEIRS, Nigel

Active
35 Seething Lane, LondonEC3N 4AH
Born May 1957
Director
Appointed 30 Sept 2021

WARING, Sarah Louise

Active
35 Seething Lane, LondonEC3N 4AH
Born December 1983
Director
Appointed 29 Jan 2025

KELLY, Joanna Teresa

Resigned
The Oast Cottage, OxtedRH8 0RE
Secretary
Appointed 20 Jan 2004
Resigned 25 Feb 2021

NWL SECRETARIES LIMITED

Resigned
159 Spendmore Lane, ChorleyPR7 5BY
Corporate nominee secretary
Appointed 15 Jan 2004
Resigned 20 Jan 2004

ATHILL, Frederick Engell

Resigned
One Connaught Place, LondonW2 2ET
Born June 1986
Director
Appointed 30 Sept 2021
Resigned 20 Jun 2023

CONNOR STEAD, Philip

Resigned
22 Sky Studios 147 Albert Road, LondonE16 2JN
Born March 1961
Director
Appointed 10 May 2006
Resigned 01 Jan 2008

CUNNINGHAM, Barry George

Resigned
35 Seething Lane, LondonEC3N 4AH
Born August 1961
Director
Appointed 20 Jan 2004
Resigned 04 Apr 2024

GIBBENS, Andrew David

Resigned
Kendall Avenue, South CroydonCR2 0NH
Born October 1963
Director
Appointed 25 Jul 2005
Resigned 15 Jun 2006

GROOM, Christopher

Resigned
White Cottage, Church OakleyRG23 7ED
Born May 1951
Director
Appointed 27 Jan 2006
Resigned 01 Jul 2008

MILLS, Matthew Edward, Dr

Resigned
10 Mountbatten Gardens, BeckenhamBR3 3TJ
Born May 1968
Director
Appointed 27 Jan 2006
Resigned 18 Nov 2010

SHAH, Sonal

Resigned
35 Seething Lane, LondonEC3N 4AH
Born June 1975
Director
Appointed 30 Sept 2021
Resigned 01 Dec 2024

NWL NOMINEES LIMITED

Resigned
159 Spendmore Lane, ChorleyPR7 5BY
Corporate nominee director
Appointed 15 Jan 2004
Resigned 20 Jan 2004

Persons with significant control

2

1 Active
1 Ceased
35 Seething Lane, LondonEC3N 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2021

Barry George Cunningham

Ceased
Lovat Lane, LondonEC3R 8DN
Born August 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Jan 2017
Ceased 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

124

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 October 2025
GUARANTEE2GUARANTEE2
Legacy
27 October 2025
AGREEMENT2AGREEMENT2
Resolution
13 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Resolution
16 July 2025
RESOLUTIONSResolutions
Memorandum Articles
16 July 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 October 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Resolution
31 March 2021
RESOLUTIONSResolutions
Memorandum Articles
31 March 2021
MAMA
Capital Name Of Class Of Shares
29 March 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
30 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 March 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
22 February 2007
288cChange of Particulars
Legacy
22 February 2007
288cChange of Particulars
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
123Notice of Increase in Nominal Capital
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
88(2)R88(2)R
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
363aAnnual Return
Legacy
30 January 2006
190190
Legacy
30 January 2006
353353
Legacy
30 January 2006
287Change of Registered Office
Legacy
10 November 2005
123Notice of Increase in Nominal Capital
Resolution
10 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2004
88(2)R88(2)R
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
287Change of Registered Office
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Incorporation Company
15 January 2004
NEWINCIncorporation