Background WavePink WaveYellow Wave

MCA CIRENCESTER LTD (05848980)

MCA CIRENCESTER LTD (05848980) is an active UK company. incorporated on 16 June 2006. with registered office in Warwick. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MCA CIRENCESTER LTD has been registered for 19 years. Current directors include COX, Martin Christopher.

Company Number
05848980
Status
active
Type
ltd
Incorporated
16 June 2006
Age
19 years
Address
The American Barns Banbury Road, Warwick, CV35 0AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COX, Martin Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCA CIRENCESTER LTD

MCA CIRENCESTER LTD is an active company incorporated on 16 June 2006 with the registered office located in Warwick. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MCA CIRENCESTER LTD was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05848980

LTD Company

Age

19 Years

Incorporated 16 June 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

MCA BRESLINS CIRENCESTER LTD
From: 15 May 2012To: 10 September 2013
MCA BRESLINS FINANCIAL SERVICES LTD
From: 19 February 2008To: 15 May 2012
BRESLINS FINANCIAL SERVICES LIMITED
From: 16 June 2006To: 19 February 2008
Contact
Address

The American Barns Banbury Road Lighthorne Warwick, CV35 0AE,

Previous Addresses

4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom
From: 14 October 2019To: 14 August 2025
Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
From: 1 August 2013To: 14 October 2019
5-7 Newbold Street Leamington Spa Warwickshire CV32 4HN
From: 16 June 2006To: 1 August 2013
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jun 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COX, Martin Christopher

Active
Banbury Road, WarwickCV35 0AE
Secretary
Appointed 16 Jun 2006

COX, Martin Christopher

Active
Banbury Road, WarwickCV35 0AE
Born February 1962
Director
Appointed 16 Jun 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 16 Jun 2006
Resigned 16 Jun 2006

BRESLIN, Paul James

Resigned
7 Rokeby Close, BirminghamB76 1FS
Born June 1960
Director
Appointed 16 Jun 2006
Resigned 31 Dec 2007

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 16 Jun 2006
Resigned 16 Jun 2006

Persons with significant control

1

Banbury Road, WarwickCV35 0AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Legacy
28 August 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
3 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
10 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 September 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Certificate Change Of Name Company
15 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
3 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
29 June 2009
287Change of Registered Office
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
19 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
287Change of Registered Office
Incorporation Company
16 June 2006
NEWINCIncorporation