Background WavePink WaveYellow Wave

MFCL LIMITED (07683044)

MFCL LIMITED (07683044) is an active UK company. incorporated on 27 June 2011. with registered office in Bridlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MFCL LIMITED has been registered for 14 years. Current directors include FULLER, Margaret Susan, FULLER, Mark Anthony.

Company Number
07683044
Status
active
Type
ltd
Incorporated
27 June 2011
Age
14 years
Address
Manor Farm Newsham Hill Lane, Bridlington, YO15 1HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
FULLER, Margaret Susan, FULLER, Mark Anthony
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MFCL LIMITED

MFCL LIMITED is an active company incorporated on 27 June 2011 with the registered office located in Bridlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MFCL LIMITED was registered 14 years ago.(SIC: 70221)

Status

active

Active since 14 years ago

Company No

07683044

LTD Company

Age

14 Years

Incorporated 27 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

MARK FULLER CONSULTING LTD
From: 27 June 2011To: 16 June 2014
Contact
Address

Manor Farm Newsham Hill Lane Bempton Bridlington, YO15 1HL,

Previous Addresses

2 the Limes South Milford LS25 5NH
From: 27 June 2011To: 8 November 2025
Timeline

4 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Nov 14
New Owner
Jul 17
New Owner
Jul 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FULLER, Margaret Susan

Active
Newsham Hill Lane, BridlingtonYO15 1HL
Born October 1968
Director
Appointed 10 Nov 2014

FULLER, Mark Anthony

Active
Newsham Hill Lane, BridlingtonYO15 1HL
Born April 1969
Director
Appointed 27 Jun 2011

Persons with significant control

2

Mr Mark Anthony Fuller

Active
Newsham Hill Lane, BridlingtonYO15 1HL
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2017

Mrs Margaret Susan Fuller

Active
Newsham Hill Lane, BridlingtonYO15 1HL
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Certificate Change Of Name Company
16 June 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Incorporation Company
27 June 2011
NEWINCIncorporation