Background WavePink WaveYellow Wave

MC 449 LIMITED (06734898)

MC 449 LIMITED (06734898) is an active UK company. incorporated on 28 October 2008. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MC 449 LIMITED has been registered for 17 years. Current directors include DURGAN, Graham Richard, WOOLFORD, David Michael Blade.

Company Number
06734898
Status
active
Type
ltd
Incorporated
28 October 2008
Age
17 years
Address
Fielding House Jubilee Road, Maidenhead, SL6 3QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DURGAN, Graham Richard, WOOLFORD, David Michael Blade
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MC 449 LIMITED

MC 449 LIMITED is an active company incorporated on 28 October 2008 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MC 449 LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06734898

LTD Company

Age

17 Years

Incorporated 28 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Fielding House Jubilee Road Littlewick Green Maidenhead, SL6 3QU,

Previous Addresses

10 Station Road Henley-on-Thames Oxfordshire RG9 1AY
From: 16 December 2010To: 31 March 2025
Fielding House Jubilee Road Littlewick Green Maidenhead Berkshire SL6 3QU
From: 3 November 2009To: 16 December 2010
Morgan Cole Bradley Court Park Place Cardiff South Glamorgan CF10 3DP
From: 28 October 2008To: 3 November 2009
Timeline

5 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Nov 09
New Owner
Nov 17
Director Left
Nov 22
Director Joined
Dec 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DURGAN, Graham Richard

Active
Jubilee Road, MaidenheadSL6 3QU
Secretary
Appointed 13 Nov 2008

DURGAN, Graham Richard

Active
Jubilee Road, MaidenheadSL6 3QU
Born January 1957
Director
Appointed 13 Nov 2008

WOOLFORD, David Michael Blade

Active
Jubilee Road, MaidenheadSL6 3QU
Born May 1964
Director
Appointed 18 Sept 2022

PROSSER, Pauline

Resigned
8 Upper Francis Street, CaerphillyCF83 4DU
Secretary
Appointed 28 Oct 2008
Resigned 13 Nov 2008

CHERRY, Robert Paul

Resigned
82 Garrod Avenue, SwanseaSA2 7XQ
Born September 1967
Director
Appointed 28 Oct 2008
Resigned 13 Nov 2008

WOOLFORD, Derek Blade

Resigned
Station Road, Henley-On-ThamesRG9 1AY
Born December 1932
Director
Appointed 13 Nov 2008
Resigned 18 Sept 2022

Persons with significant control

3

Graham Durgan -Nominee For The Durgan Grandchildren

Active
Jubilee Road, MaidenheadSL6 3QU
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Derek Blade Woolford

Active
Jubilee Road, MaidenheadSL6 3QU
Born December 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Martin John Durgan

Active
Jubilee Road, MaidenheadSL6 3QU
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Capital Allotment Shares
3 November 2009
SH01Allotment of Shares
Miscellaneous
3 November 2009
MISCMISC
Resolution
3 November 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Incorporation Company
28 October 2008
NEWINCIncorporation