Background WavePink WaveYellow Wave

MF UK FC LIMITED (08032145)

MF UK FC LIMITED (08032145) is an active UK company. incorporated on 16 April 2012. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MF UK FC LIMITED has been registered for 13 years. Current directors include ALLISON, Simon Thomas, HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED.

Company Number
08032145
Status
active
Type
ltd
Incorporated
16 April 2012
Age
13 years
Address
Oracle Parkway, Reading, RG6 1RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLISON, Simon Thomas, HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MF UK FC LIMITED

MF UK FC LIMITED is an active company incorporated on 16 April 2012 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MF UK FC LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08032145

LTD Company

Age

13 Years

Incorporated 16 April 2012

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 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Oracle Parkway Thames Valley Park Reading, RG6 1RA,

Previous Addresses

Micros Fidelio House 6-8 the Grove Slough Berkshire SL1 1QP
From: 16 April 2012To: 23 September 2014
Timeline

11 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Oct 12
Funding Round
Nov 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Owner Exit
Jul 17
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HUDSON, David James

Active
Thames Valley Park, ReadingRG6 1RA
Secretary
Appointed 22 Sept 2014

ALLISON, Simon Thomas

Active
Thames Valley Park, ReadingRG6 1RA
Born July 1974
Director
Appointed 22 Sept 2014

HUDSON, David James

Active
Thames Valley Park, ReadingRG6 1RA
Born October 1966
Director
Appointed 22 Sept 2014

ORACLE CORPORATION NOMINEES LIMITED

Active
Thames Valley Park, ReadingRG6 1RA
Corporate director
Appointed 22 Sept 2014

WALDER, Stephen

Resigned
Thames Valley Park, ReadingRG6 1RA
Secretary
Appointed 16 Apr 2012
Resigned 22 Sept 2014

NIROOMAND, Kaweh

Resigned
6-8 The Grove, SloughSL1 1QP
Born December 1952
Director
Appointed 16 Apr 2012
Resigned 22 Sept 2014

RUSSO, Cynthia

Resigned
6-8 The Grove, SloughSL1 1QP
Born November 1969
Director
Appointed 16 Apr 2012
Resigned 22 Sept 2014

WALDER, Stephen

Resigned
6-8 The Grove, SloughSL1 1QP
Born November 1958
Director
Appointed 16 Apr 2012
Resigned 22 Sept 2014

WARD, Frank Peter

Resigned
6-8 The Grove, SloughSL1 1QP
Born April 1953
Director
Appointed 16 Apr 2012
Resigned 22 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
Thames Valley Park, ReadingRG6 1RA

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 2017
Oracle Parkway, Redwood Shores94065

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Auditors Resignation Company
27 January 2017
AUDAUD
Auditors Resignation Company
16 January 2017
AUDAUD
Annual Return Company
17 May 2016
AR01AR01
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
19 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 June 2015
RP04RP04
Second Filing Of Form With Form Type
19 June 2015
RP04RP04
Second Filing Of Form With Form Type
19 June 2015
RP04RP04
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2014
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
23 September 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
25 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2012
NEWINCIncorporation