Background WavePink WaveYellow Wave

MFC GROUP (UK) LTD (05030860)

MFC GROUP (UK) LTD (05030860) is an active UK company. incorporated on 30 January 2004. with registered office in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150). MFC GROUP (UK) LTD has been registered for 22 years.

Company Number
05030860
Status
active
Type
ltd
Incorporated
30 January 2004
Age
22 years
Address
Unit 17 Shottery Brook Office Park, Stratford-Upon-Avon, CV37 9NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
SIC Codes
46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MFC GROUP (UK) LTD

MFC GROUP (UK) LTD is an active company incorporated on 30 January 2004 with the registered office located in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150). MFC GROUP (UK) LTD was registered 22 years ago.(SIC: 46150)

Status

active

Active since 22 years ago

Company No

05030860

LTD Company

Age

22 Years

Incorporated 30 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months 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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

MOBLER FURNITURE COMPANY LIMITED
From: 30 January 2004To: 18 June 2009
Contact
Address

Unit 17 Shottery Brook Office Park Timothy's Bridge Road Stratford-Upon-Avon, CV37 9NR,

Previous Addresses

Unit a2 Precision Business Centre Masons Road Stratford-upon-Avon Warwickshire CV37 9NU
From: 10 September 2013To: 10 March 2015
3 Whitehill Farm Alderminster Stratford-upon-Avon Warwickshire CV37 8BW England
From: 19 September 2012To: 10 September 2013
Unit 5 Cutler Business Park Wootton Wawen Henley-in-Arden West Midlands B95 6DJ United Kingdom
From: 24 September 2010To: 19 September 2012
36 Amis Way Stratford upon Avon Warwickshire CV37 7JF
From: 30 January 2004To: 24 September 2010
Timeline

9 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
Oct 14
Loan Secured
Jan 15
Funding Round
Apr 16
Owner Exit
Feb 18
Loan Secured
Apr 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Owner Exit
Feb 23
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 April 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Resolution
31 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Resolution
7 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Move Registers To Sail Company
8 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
8 March 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
21 August 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288cChange of Particulars
Legacy
9 March 2004
288cChange of Particulars
Legacy
26 February 2004
287Change of Registered Office
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
287Change of Registered Office
Incorporation Company
30 January 2004
NEWINCIncorporation