Background WavePink WaveYellow Wave

MACWELL GROUP LIMITED (07163269)

MACWELL GROUP LIMITED (07163269) is an active UK company. incorporated on 19 February 2010. with registered office in Sevenoaks. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MACWELL GROUP LIMITED has been registered for 16 years. Current directors include MCCULLOCH, David John, MCCULLOCH, Ellen Louise.

Company Number
07163269
Status
active
Type
ltd
Incorporated
19 February 2010
Age
16 years
Address
Unit 1 Nepicar Park London Road, Sevenoaks, TN15 7AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCULLOCH, David John, MCCULLOCH, Ellen Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACWELL GROUP LIMITED

MACWELL GROUP LIMITED is an active company incorporated on 19 February 2010 with the registered office located in Sevenoaks. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MACWELL GROUP LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07163269

LTD Company

Age

16 Years

Incorporated 19 February 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Unit 1 Nepicar Park London Road Wrotham Sevenoaks, TN15 7AF,

Previous Addresses

Insight House, Unit 5 Invicta Business Park London Road, Wrotham Sevenoaks Kent TN15 7RJ
From: 19 February 2010To: 2 October 2018
Timeline

4 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Aug 15
Director Joined
Aug 15
Owner Exit
Oct 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCCULLOCH, David John

Active
Invicta Business Park, SevenoaksTN15 7RJ
Born June 1960
Director
Appointed 19 Feb 2010

MCCULLOCH, Ellen Louise

Active
London Road, SevenoaksTN15 7AF
Born November 1966
Director
Appointed 24 Jul 2015

WELLMAN, Jonathan James

Resigned
Invicta Business Park, SevenoaksTN15 7RJ
Born May 1965
Director
Appointed 19 Feb 2010
Resigned 24 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
London Road, SevenoaksTN15 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2018

Mr David John Mcculloch

Ceased
London Road, SevenoaksTN15 7AF
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2010
AA01Change of Accounting Reference Date
Resolution
9 September 2010
RESOLUTIONSResolutions
Legacy
24 March 2010
MG01MG01
Incorporation Company
19 February 2010
NEWINCIncorporation