Background WavePink WaveYellow Wave

MCC LONDON LIMITED (06409388)

MCC LONDON LIMITED (06409388) is an active UK company. incorporated on 25 October 2007. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MCC LONDON LIMITED has been registered for 18 years. Current directors include NEWMAN, Graham Anthony, NEWMAN, Terence Michael, VOGEL, David Norman.

Company Number
06409388
Status
active
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
NEWMAN, Graham Anthony, NEWMAN, Terence Michael, VOGEL, David Norman
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCC LONDON LIMITED

MCC LONDON LIMITED is an active company incorporated on 25 October 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MCC LONDON LIMITED was registered 18 years ago.(SIC: 43999)

Status

active

Active since 18 years ago

Company No

06409388

LTD Company

Age

18 Years

Incorporated 25 October 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

Epworth House 25 City Road London EC1Y 1AR
From: 9 May 2012To: 20 November 2014
Accounts House 16 Dalling Road Hammersmith London W6 0JB
From: 25 October 2007To: 9 May 2012
Timeline

4 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Oct 07
Director Left
May 11
Director Joined
May 11
Loan Secured
Sept 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

VOGEL, David

Active
Queen Victoria Street, LondonEC4V 4QQ
Secretary
Appointed 08 May 2011

NEWMAN, Graham Anthony

Active
Brockley Close, StanmoreHA7 4QL
Born September 1943
Director
Appointed 20 Mar 2008

NEWMAN, Terence Michael

Active
Brockley Close, StanmoreHA7 4QL
Born April 1981
Director
Appointed 25 Oct 2007

VOGEL, David Norman

Active
Hillside Mansions, BusheyWD23 1FJ
Born August 1948
Director
Appointed 08 May 2011

NEWMAN, Pauline Joyce

Resigned
Glanleam Road, StanmoreHA7 4NW
Secretary
Appointed 25 Oct 2007
Resigned 08 May 2011

NEWMAN, Pauline Joyce

Resigned
Glanleam Road, StanmoreHA7 4NW
Born April 1949
Director
Appointed 20 Mar 2008
Resigned 08 May 2011

Persons with significant control

1

Mr Terence Michael Newman

Active
Bonhill Street, LondonEC2A 4DJ
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2009
AAAnnual Accounts
Legacy
31 March 2009
225Change of Accounting Reference Date
Legacy
10 March 2009
363aAnnual Return
Legacy
31 January 2009
287Change of Registered Office
Legacy
10 November 2008
363aAnnual Return
Legacy
21 March 2008
288aAppointment of Director or Secretary
Legacy
21 March 2008
288aAppointment of Director or Secretary
Incorporation Company
25 October 2007
NEWINCIncorporation