Background WavePink WaveYellow Wave

MCRW HOLDINGS LIMITED (06345969)

MCRW HOLDINGS LIMITED (06345969) is a liquidation UK company. incorporated on 17 August 2007. with registered office in Ringwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MCRW HOLDINGS LIMITED has been registered for 18 years. Current directors include CARTER, Andrew George, ROBINSON, Mark Ian, WORT, Anthony Bruce.

Company Number
06345969
Status
liquidation
Type
ltd
Incorporated
17 August 2007
Age
18 years
Address
The Old Town Hall, Ringwood, BH24 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTER, Andrew George, ROBINSON, Mark Ian, WORT, Anthony Bruce
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCRW HOLDINGS LIMITED

MCRW HOLDINGS LIMITED is an liquidation company incorporated on 17 August 2007 with the registered office located in Ringwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MCRW HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

liquidation

Active since 18 years ago

Company No

06345969

LTD Company

Age

18 Years

Incorporated 17 August 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

KC CONTROLS HOLDINGS LIMITED
From: 17 August 2007To: 10 July 2025
Contact
Address

The Old Town Hall 71 Christchurch Road Ringwood, BH24 1DH,

Previous Addresses

17 Bell Centre, Newton Road Crawley West Sussex RH10 9FZ
From: 17 August 2007To: 17 February 2026
Timeline

4 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Aug 16
Share Buyback
Jan 17
Loan Cleared
May 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CARTER, Andrew George

Active
Findon Valley, WorthingBN14 0EF
Secretary
Appointed 17 Aug 2007

CARTER, Andrew George

Active
Findon Valley, WorthingBN14 0EF
Born April 1974
Director
Appointed 17 Aug 2007

ROBINSON, Mark Ian

Active
Brackenside, HeathfieldTN21 0UP
Born October 1961
Director
Appointed 17 Aug 2007

WORT, Anthony Bruce

Active
Buckswood Drive, CrawleyRH11 8JD
Born December 1965
Director
Appointed 17 Aug 2007

HOWARTH, Mark Andrew

Resigned
Angmering, LittlehamptonBN16 4JH
Born March 1962
Director
Appointed 17 Aug 2007
Resigned 19 Aug 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Mark Andrew Howarth

Ceased
Angmering, LittlehamptonBN16 4JH
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Aug 2016

Mr Anthony Bruce Wort

Active
Gossops Green, CrawleyRH11 8JD
Born December 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark Ian Robinson

Active
High Street, HeathfieldTN21 0UP
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Andrew George Carter

Active
Findon Valley, WorthingBN14 0EF
Born April 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
17 February 2026
600600
Liquidation Voluntary Declaration Of Solvency
17 February 2026
LIQ01LIQ01
Resolution
17 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 August 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 July 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
28 November 2017
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
4 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
8 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 January 2009
363aAnnual Return
Legacy
29 September 2008
225Change of Accounting Reference Date
Statement Of Affairs
9 September 2008
SASA
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Incorporation Company
17 August 2007
NEWINCIncorporation