Background WavePink WaveYellow Wave

MCG (HOLDINGS) LTD (07015689)

MCG (HOLDINGS) LTD (07015689) is an active UK company. incorporated on 11 September 2009. with registered office in Aylesford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 3 other business activities. MCG (HOLDINGS) LTD has been registered for 16 years. Current directors include BOOTH, Peter David, DAWSON, Kimberley, DAWSON, Simon James.

Company Number
07015689
Status
active
Type
ltd
Incorporated
11 September 2009
Age
16 years
Address
Mc Truck Depot Beddow Way, Aylesford, ME20 7BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
BOOTH, Peter David, DAWSON, Kimberley, DAWSON, Simon James
SIC Codes
45190, 45200, 45320, 77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCG (HOLDINGS) LTD

MCG (HOLDINGS) LTD is an active company incorporated on 11 September 2009 with the registered office located in Aylesford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 3 other business activities. MCG (HOLDINGS) LTD was registered 16 years ago.(SIC: 45190, 45200, 45320, 77120)

Status

active

Active since 16 years ago

Company No

07015689

LTD Company

Age

16 Years

Incorporated 11 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

PODTAG LIMITED
From: 11 September 2009To: 24 February 2010
Contact
Address

Mc Truck Depot Beddow Way Forstal Road Aylesford, ME20 7BT,

Previous Addresses

Unit 1 Beddow Way Aylesbury Maidstone Kent ME20 7BT
From: 11 September 2009To: 12 February 2010
Timeline

5 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Dec 09
Director Joined
May 11
Loan Cleared
Oct 20
Director Joined
Apr 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BOOTH, Peter David

Active
Beddow Way, AylesfordME20 7BT
Born July 1963
Director
Appointed 14 Apr 2021

DAWSON, Kimberley

Active
Beddow Way, AylesfordME20 7BT
Born April 1970
Director
Appointed 15 Apr 2011

DAWSON, Simon James

Active
Beddow Way, AylesfordME20 7BT
Born January 1971
Director
Appointed 11 Sept 2009

Persons with significant control

1

Mr Simon James Dawson

Active
Beddow Way, AylesfordME20 7BT
Born January 1971

Nature of Control

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

Filing History

48

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
20 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Auditors Resignation Company
8 August 2016
AUDAUD
Auditors Resignation Company
29 July 2016
AUDAUD
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Group
3 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Auditors Resignation Company
7 January 2014
AUDAUD
Auditors Resignation Company
30 December 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Group
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Group
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
15 March 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Legacy
28 January 2010
MG01MG01
Change Of Name Notice
31 December 2009
CONNOTConfirmation Statement Notification
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Incorporation Company
11 September 2009
NEWINCIncorporation