Background WavePink WaveYellow Wave

MCC GROUP HOLDINGS (UK) LIMITED (06777620)

MCC GROUP HOLDINGS (UK) LIMITED (06777620) is an active UK company. incorporated on 19 December 2008. with registered office in Billingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MCC GROUP HOLDINGS (UK) LIMITED has been registered for 17 years. Current directors include HISAMOTO, Kozo, OYAMA, Dai.

Company Number
06777620
Status
active
Type
ltd
Incorporated
19 December 2008
Age
17 years
Address
Cassel Works, Billingham, TS23 1LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HISAMOTO, Kozo, OYAMA, Dai
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCC GROUP HOLDINGS (UK) LIMITED

MCC GROUP HOLDINGS (UK) LIMITED is an active company incorporated on 19 December 2008 with the registered office located in Billingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MCC GROUP HOLDINGS (UK) LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06777620

LTD Company

Age

17 Years

Incorporated 19 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

MRC GROUP HOLDINGS (UK) LIMITED
From: 19 December 2008To: 3 April 2017
Contact
Address

Cassel Works New Road Billingham, TS23 1LE,

Previous Addresses

Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG
From: 11 October 2011To: 3 April 2017
Queens Gate 15-17 Queens Terrace Southampton SO14 3BP United Kingdom
From: 1 July 2011To: 11 October 2011
10 Norwich Street London EC4A 1BD
From: 19 December 2008To: 1 July 2011
Timeline

19 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Nov 09
Director Left
May 11
Director Joined
May 11
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Apr 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HISAMOTO, Kozo

Active
New Road, BillinghamTS23 1LE
Born February 1972
Director
Appointed 28 Feb 2026

OYAMA, Dai

Active
New Road, BillinghamTS23 1LE
Born March 1968
Director
Appointed 01 Apr 2015

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Born September 1969
Director
Appointed 19 Dec 2008
Resigned 09 Jan 2009

KABU, Yasuhiro

Resigned
New Road, BillinghamTS23 1LE
Born June 1960
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2021

KATAYAMA, Yoshitaka

Resigned
15-17 Cumberland Place, SouthamptonSO15 2BG
Born November 1960
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2015

MASUTANI, Shozo

Resigned
Konan I-Chome, Tokyo 108-8506
Born January 1971
Director
Appointed 09 Jan 2009
Resigned 01 Apr 2011

MIKAMI, Yuji

Resigned
New Road, BillinghamTS23 1LE
Born October 1965
Director
Appointed 30 Aug 2024
Resigned 28 Feb 2026

MORI, Akihiko

Resigned
15-17 Cumberland Place, SouthamptonSO15 2BG
Born November 1964
Director
Appointed 09 Jan 2009
Resigned 01 Apr 2014

SASAKI, Hitoshi

Resigned
15-17 Cumberland Place, SouthamptonSO15 2BG
Born August 1960
Director
Appointed 01 Apr 2013
Resigned 01 Apr 2014

SUZUKI, Tetsuji

Resigned
New Road, BillinghamTS23 1LE
Born September 1963
Director
Appointed 01 Apr 2021
Resigned 30 Aug 2024

TANAKA, Ryoji

Resigned
15-17 Cumberland Place, SouthamptonSO15 2BG
Born October 1954
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2013

Persons with significant control

1

1-1 Marunouchi 1-Chome, Tokyo

Nature of Control

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

Filing History

79

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Resolution
19 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 December 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 December 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2017
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
4 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 April 2017
AD02Notification of Single Alternative Inspection Location
Resolution
3 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
20 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Resolution
25 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Auditors Resignation Company
20 October 2010
AUDAUD
Miscellaneous
12 October 2010
MISCMISC
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Resolution
26 May 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 May 2010
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Capital Allotment Shares
20 November 2009
SH01Allotment of Shares
Resolution
20 November 2009
RESOLUTIONSResolutions
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
12 June 2009
123Notice of Increase in Nominal Capital
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Incorporation Company
19 December 2008
NEWINCIncorporation