Background WavePink WaveYellow Wave

MCA BUSINESS LTD (06149494)

MCA BUSINESS LTD (06149494) is an active UK company. incorporated on 9 March 2007. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. MCA BUSINESS LTD has been registered for 19 years. Current directors include COX, Martin Christopher, PICKERING, James Allen.

Company Number
06149494
Status
active
Type
ltd
Incorporated
9 March 2007
Age
19 years
Address
The American Barns Banbury Road, Warwick, CV35 0AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COX, Martin Christopher, PICKERING, James Allen
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCA BUSINESS LTD

MCA BUSINESS LTD is an active company incorporated on 9 March 2007 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. MCA BUSINESS LTD was registered 19 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 19 years ago

Company No

06149494

LTD Company

Age

19 Years

Incorporated 9 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

MCA LEAMINGTON LTD
From: 10 September 2013To: 2 March 2017
MCA BRESLINS LEAMINGTON LTD
From: 19 February 2008To: 10 September 2013
BRESLINS LEAMINGTON LTD
From: 9 March 2007To: 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 Warks CV32 4HN
From: 9 March 2007To: 1 August 2013
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Loan Secured
Dec 13
Director Joined
Jan 15
Director Joined
Mar 16
Director Left
Apr 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Secured
Jul 17
Director Joined
Feb 18
Funding Round
Feb 18
Share Issue
Feb 18
Director Left
Aug 18
Director Left
Dec 20
Director Joined
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COX, Martin Christopher

Active
Banbury Road, WarwickCV35 0AE
Born February 1962
Director
Appointed 09 Mar 2007

PICKERING, James Allen

Active
Banbury Road, WarwickCV35 0AE
Born September 1991
Director
Appointed 28 Mar 2025

COX, Martin Christopher

Resigned
Beauchamp Avenue, Leamington SpaCV32 5TA
Secretary
Appointed 09 Mar 2007
Resigned 31 Jul 2007

MCCUTCHION, Ruth Annette

Resigned
Beauchamp House, Leamington SpaCV32 5TG
Secretary
Appointed 31 Jul 2007
Resigned 01 Oct 2009

BRESLIN, Paul James

Resigned
Albion Court, BirminghamB1 3HE
Born June 1960
Director
Appointed 09 Mar 2007
Resigned 31 Jul 2007

HOLLES, Adrian Peter

Resigned
Wharf Street, WarwickCV34 5LB
Born November 1971
Director
Appointed 01 Jan 2015
Resigned 01 Nov 2020

MCDERMOTT, Jodie

Resigned
Sugarswell Business Park, Shenington, BanburyOX15 6HW
Born November 1982
Director
Appointed 01 Sept 2017
Resigned 30 Jun 2018

WALSH, Zoe Juliette

Resigned
Sugarswell Business Park, Shenington, BanburyOX15 6HW
Born April 1975
Director
Appointed 01 Mar 2016
Resigned 15 Apr 2016

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
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
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
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 Unaudited Abridged
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Legacy
28 August 2018
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Legacy
15 May 2018
CS01Confirmation Statement
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 February 2018
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
16 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2018
RESOLUTIONSResolutions
Resolution
12 February 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Change To A Person With Significant Control
3 October 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Resolution
2 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
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 Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
22 July 2009
225Change of Accounting Reference Date
Legacy
30 June 2009
287Change of Registered Office
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Certificate Change Of Name Company
19 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Resolution
6 September 2007
RESOLUTIONSResolutions
Incorporation Company
9 March 2007
NEWINCIncorporation