Background WavePink WaveYellow Wave

MCGILL (UK) LIMITED (06200053)

MCGILL (UK) LIMITED (06200053) is an active UK company. incorporated on 3 April 2007. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MCGILL (UK) LIMITED has been registered for 18 years. Current directors include MALIK, Tariq Masood.

Company Number
06200053
Status
active
Type
ltd
Incorporated
3 April 2007
Age
18 years
Address
Atlantic House, Uxbridge, UB8 2QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALIK, Tariq Masood
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGILL (UK) LIMITED

MCGILL (UK) LIMITED is an active company incorporated on 3 April 2007 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MCGILL (UK) LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06200053

LTD Company

Age

18 Years

Incorporated 3 April 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Atlantic House 76 Cowley Mill Road Uxbridge, UB8 2QE,

Previous Addresses

39 Knoll Drive Stivichall Coventry CV3 5BU
From: 3 April 2007To: 15 January 2020
Timeline

6 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROWNSMITH, Michelle

Active
Spruce Road, AylesburyHP19 7AE
Secretary
Appointed 21 Sept 2020

MALIK, Tariq Masood

Active
76 Cowley Mill Road, UxbridgeUB8 2QE
Born June 1956
Director
Appointed 01 Jan 2020

MALIK, Rehman Tariq Hera

Resigned
76 Cowley Mill Road, UxbridgeUB8 2QE
Secretary
Appointed 01 Jan 2020
Resigned 21 Sept 2020

ROBINSON, Barry Ernest

Resigned
39 Knoll Drive, CoventryCV3 5BU
Secretary
Appointed 03 Apr 2007
Resigned 05 Feb 2020

JACKSON, Peter Lindsey

Resigned
Darlaston Lodge Jervis Lane, StoneST15 0PZ
Born October 1941
Director
Appointed 01 May 2008
Resigned 15 Jan 2020

ARPOADOR LTD

Resigned
39 Knoll Drive, CoventryCV3 5BU
Corporate director
Appointed 03 Apr 2007
Resigned 01 May 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Tariq Masood Malik

Active
76 Cowley Mill Road, UxbridgeUB8 2QE
Born June 1956

Nature of Control

Right to appoint and remove directors as firm
Notified 05 Feb 2020
Knoll Drive, CoventryCV3 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 14 Feb 2020

Mr Peter Lindsey Jackson

Ceased
Jervis Lane, StoneST15 0PZ
Born October 1941

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
7 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Legacy
16 May 2008
363aAnnual Return
Legacy
14 November 2007
225Change of Accounting Reference Date
Incorporation Company
3 April 2007
NEWINCIncorporation