Background WavePink WaveYellow Wave

MC 478 LIMITED (07227905)

MC 478 LIMITED (07227905) is an active UK company. incorporated on 19 April 2010. with registered office in Chepstow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MC 478 LIMITED has been registered for 15 years. Current directors include CLEVERLY, Gavin John, CLEVERLY, Jeffrey David, CLEVERLY, William Gareth and 1 others.

Company Number
07227905
Status
active
Type
ltd
Incorporated
19 April 2010
Age
15 years
Address
Mon House Newhouse Farm Industrial Estate, Chepstow, NP16 6UD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLEVERLY, Gavin John, CLEVERLY, Jeffrey David, CLEVERLY, William Gareth, ROBINSON-WYATT, James Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MC 478 LIMITED

MC 478 LIMITED is an active company incorporated on 19 April 2010 with the registered office located in Chepstow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MC 478 LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07227905

LTD Company

Age

15 Years

Incorporated 19 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 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

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Mon House Newhouse Farm Industrial Estate Mathern Chepstow, NP16 6UD,

Previous Addresses

Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran Gwent NP44 1TT
From: 24 June 2010To: 6 January 2025
Bradley Court Park Place Cardiff CF10 3DR
From: 19 April 2010To: 24 June 2010
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jan 11
Director Joined
Jun 16
Director Left
Jul 16
Loan Cleared
Nov 18
Loan Cleared
Jun 21
Director Left
Jun 25
Director Joined
Nov 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CLEVERLY, Mary Winnifred

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Secretary
Appointed 28 May 2010

TANNER, Ann Marie

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Secretary
Appointed 28 May 2010

CLEVERLY, Gavin John

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born July 1977
Director
Appointed 28 May 2010

CLEVERLY, Jeffrey David

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born May 1950
Director
Appointed 28 May 2010

CLEVERLY, William Gareth

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born November 1955
Director
Appointed 28 May 2010

ROBINSON-WYATT, James Peter

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born February 1980
Director
Appointed 22 Oct 2025

PROSSER, Pauline

Resigned
Park Place, CardiffCF10 3DR
Secretary
Appointed 19 Apr 2010
Resigned 28 May 2010

CHERRY, Robert Paul

Resigned
Park Place, CardiffCF10 3DR
Born September 1967
Director
Appointed 19 Apr 2010
Resigned 28 May 2010

MOORE, Roger

Resigned
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born April 1973
Director
Appointed 15 Jun 2016
Resigned 30 Jun 2025

RILEY, David Michael

Resigned
Avondale Road, CwmbranNP44 1TT
Born May 1957
Director
Appointed 28 May 2010
Resigned 16 Jul 2016

Persons with significant control

1

Mr Jeffrey David Cleverly

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born May 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 January 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Resolution
5 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
16 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Group
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Group
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Sail Address Company
2 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Group
24 September 2013
AAMDAAMD
Accounts With Accounts Type Group
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Group
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Group
8 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Resolution
5 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2010
TM02Termination of Secretary
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Incorporation Company
19 April 2010
NEWINCIncorporation