Background WavePink WaveYellow Wave

MCA BUSINESS SERVICES LTD (06345194)

MCA BUSINESS SERVICES LTD (06345194) is an active UK company. incorporated on 16 August 2007. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MCA BUSINESS SERVICES LTD has been registered for 18 years. Current directors include COX, Martin Christopher.

Company Number
06345194
Status
active
Type
ltd
Incorporated
16 August 2007
Age
18 years
Address
The American Barns Banbury Road, Warwick, CV35 0AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COX, Martin Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCA BUSINESS SERVICES LTD

MCA BUSINESS SERVICES LTD is an active company incorporated on 16 August 2007 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MCA BUSINESS SERVICES LTD was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06345194

LTD Company

Age

18 Years

Incorporated 16 August 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 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

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

MCA COX LTD
From: 15 March 2017To: 17 March 2017
MCA BUSINESS HOLDINGS LTD
From: 10 September 2013To: 15 March 2017
MCA BRESLINS HOLDINGS LTD
From: 19 February 2008To: 10 September 2013
BRESLINS HOLDINGS LTD
From: 16 August 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: 4 October 2019To: 14 August 2025
Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW
From: 1 August 2013To: 4 October 2019
5-7 Newbold Street Leamington Spa Warks CV32 4HN
From: 16 August 2007To: 1 August 2013
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Loan Secured
Dec 13
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jul 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Director Joined
Apr 17
Loan Secured
Jul 17
Owner Exit
Feb 18
Director Left
Aug 18
Director Left
Dec 20
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

COX, Martin Christopher

Active
Banbury Road, WarwickCV35 0AE
Born February 1962
Director
Appointed 16 Aug 2007

WILD, Ian

Resigned
24 Danvers Road, BanburyOX15 5DU
Secretary
Appointed 16 Aug 2007
Resigned 01 Oct 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 16 Aug 2007
Resigned 16 Aug 2007

HANDLEY, David

Resigned
Sugarswell Business Park, BanburyOX15 6HW
Born January 1973
Director
Appointed 22 Sept 2015
Resigned 10 Jun 2016

HOLLES, Adrian Peter

Resigned
Wharf Street, WarwickCV34 5LB
Born November 1971
Director
Appointed 22 Sept 2015
Resigned 01 Nov 2020

MCDERMOTT, Jodie

Resigned
Sugarswell Business Park, BanburyOX15 6HW
Born November 1982
Director
Appointed 01 Dec 2016
Resigned 30 Jun 2018

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 16 Aug 2007
Resigned 16 Aug 2007

Persons with significant control

2

1 Active
1 Ceased
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 01 Sept 2017

Mr Martin Christopher Cox

Ceased
Sugarswell Business Park, BanburyOX15 6HW
Born February 1962

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
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

75

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
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
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2024
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
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
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 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
4 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 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
30 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Certificate Change Of Name Company
17 March 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 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
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
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
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
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
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
29 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
28 May 2009
225Change of Accounting Reference Date
Legacy
22 August 2008
363aAnnual Return
Certificate Change Of Name Company
19 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2007
287Change of Registered Office
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Incorporation Company
16 August 2007
NEWINCIncorporation