Background WavePink WaveYellow Wave

MCN ASSOCIATES LIMITED (06938254)

MCN ASSOCIATES LIMITED (06938254) is an active UK company. incorporated on 18 June 2009. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MCN ASSOCIATES LIMITED has been registered for 16 years. Current directors include KELLY, Stephanie Ann, STRUDWICK, Robert Henry.

Company Number
06938254
Status
active
Type
ltd
Incorporated
18 June 2009
Age
16 years
Address
4th Floor, Heathrow Approach, Slough, SL3 8QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KELLY, Stephanie Ann, STRUDWICK, Robert Henry
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCN ASSOCIATES LIMITED

MCN ASSOCIATES LIMITED is an active company incorporated on 18 June 2009 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MCN ASSOCIATES LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06938254

LTD Company

Age

16 Years

Incorporated 18 June 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

4th Floor, Heathrow Approach 470 London Road Slough, SL3 8QY,

Previous Addresses

Downlands House Drayton Lane Merston Chichester PO20 1EL England
From: 22 September 2017To: 24 September 2019
5th Floor 1 Temple Quay Temple Back East Bristol BS1 6DZ England
From: 3 April 2017To: 22 September 2017
1 Friary Temple Quay Bristol BS1 6EA England
From: 8 April 2015To: 3 April 2017
Centre Gate Colston Avenue Bristol BS1 4TR
From: 4 February 2013To: 8 April 2015
Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom
From: 10 February 2011To: 4 February 2013
Dalton House 60 Windsor Avenue London SW19 2RR
From: 7 May 2010To: 10 February 2011
8 Portland Place Pritchard Street Bristol BS2 8RH England
From: 18 June 2009To: 7 May 2010
Timeline

29 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Funding Round
Apr 12
Director Joined
May 14
Loan Secured
Jun 14
Loan Cleared
Jul 17
Director Joined
Sept 17
Loan Secured
Sept 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Cleared
Oct 19
Director Joined
Dec 20
Owner Exit
Jun 21
Director Left
May 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KELLY, Stephanie Ann

Active
470 London Road, SloughSL3 8QY
Born May 1971
Director
Appointed 14 Aug 2025

STRUDWICK, Robert Henry

Active
470 London Road, SloughSL3 8QY
Born April 1963
Director
Appointed 15 Jan 2026

COTTRELL, Justin Andrew

Resigned
Drayton Lane, ChichesterPO20 1EL
Born December 1975
Director
Appointed 19 Sept 2017
Resigned 13 Sept 2019

COX, Michael David

Resigned
470 London Road, SloughSL3 8QY
Born January 1983
Director
Appointed 13 Sept 2019
Resigned 15 Jan 2026

DADY, Kevin Peter

Resigned
470 London Road, SloughSL3 8QY
Born July 1964
Director
Appointed 13 Sept 2019
Resigned 30 Apr 2024

DAVIES, Christopher Wayne

Resigned
Drayton Lane, ChichesterPO20 1EL
Born January 1976
Director
Appointed 01 Apr 2014
Resigned 13 Sept 2019

LOCKIE, David James

Resigned
470 London Road, SloughSL3 8QY
Born November 1973
Director
Appointed 16 Nov 2020
Resigned 31 May 2025

MORTIMER-ZHIKA, Elona, Ms.

Resigned
470 London Road, SloughSL3 8QY
Born November 1979
Director
Appointed 13 Sept 2019
Resigned 20 Dec 2024

ROBINSON, Tracy

Resigned
Branksome Road, SwindonSN25 3HG
Born August 1968
Director
Appointed 18 Jun 2009
Resigned 01 Nov 2011

WALSH, Nicky

Resigned
Drayton Lane, ChichesterPO20 1EL
Born December 1968
Director
Appointed 01 Nov 2011
Resigned 13 Sept 2019

WONG, Yuet-May

Resigned
Drayton Lane, ChichesterPO20 1EL
Born July 1979
Director
Appointed 01 Nov 2011
Resigned 13 Sept 2019

Persons with significant control

5

1 Active
4 Ceased
Heathrow Approach, SloughSL3 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2021
470 London Road, SloughSL3 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019
Ceased 20 Apr 2021

Mr Christopher Wayne Davies

Ceased
470 London Road, SloughSL3 8QY
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 13 Sept 2019

Nicky Walsh

Ceased
470 London Road, SloughSL3 8QY
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 13 Sept 2019

Miss Yuet-May Wong

Ceased
470 London Road, SloughSL3 8QY
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
8 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2022
AAAnnual Accounts
Legacy
10 January 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 November 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Resolution
28 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Resolution
25 April 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 April 2012
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
28 July 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Incorporation Company
18 June 2009
NEWINCIncorporation