Background WavePink WaveYellow Wave

MCDC FUNDCO LIMITED (08287975)

MCDC FUNDCO LIMITED (08287975) is an active UK company. incorporated on 9 November 2012. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MCDC FUNDCO LIMITED has been registered for 13 years. Current directors include DENNY, Michael, FRENCH, Desmond Mark, LEACH, Jeanette and 1 others.

Company Number
08287975
Status
active
Type
ltd
Incorporated
9 November 2012
Age
13 years
Address
9th Floor Cobalt Square, Birmingham, B16 8QG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DENNY, Michael, FRENCH, Desmond Mark, LEACH, Jeanette, PARZYCH, Andreas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCDC FUNDCO LIMITED

MCDC FUNDCO LIMITED is an active company incorporated on 9 November 2012 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MCDC FUNDCO LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08287975

LTD Company

Age

13 Years

Incorporated 9 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

9th Floor Cobalt Square 83-85 Hagley Road Birmingham, B16 8QG,

Previous Addresses

15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG
From: 14 November 2014To: 18 February 2019
15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England
From: 23 December 2013To: 14 November 2014
75 Colmore Row Birmingham B3 2AP
From: 17 January 2013To: 23 December 2013
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 9 November 2012To: 17 January 2013
Timeline

41 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
May 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
May 15
Director Left
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Feb 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DENNY, Michael

Active
6e Route De Treves, 2633 Senningerberg
Born November 1977
Director
Appointed 31 Oct 2025

FRENCH, Desmond Mark

Active
2633 Senningerberg, Luxembourg
Born July 1975
Director
Appointed 02 Feb 2026

LEACH, Jeanette

Active
53 Portland Street, ManchesterM1 3LD
Born June 1977
Director
Appointed 16 Dec 2024

PARZYCH, Andreas

Active
Route De Treves, 2633 Stenningburg
Born July 1972
Director
Appointed 31 Oct 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 09 Nov 2012
Resigned 22 Nov 2012

ACKLAM, Simon David

Resigned
Floor Colbalt Square, BirminghamB16 8QG
Born November 1958
Director
Appointed 22 Nov 2012
Resigned 20 Feb 2014

AKINTAYO, Isaac

Resigned
53 Portland Street, ManchesterM1 3LD
Born October 1985
Director
Appointed 18 Jul 2024
Resigned 16 Dec 2024

AKINTAYO, Isaac

Resigned
53 Portland Street, ManchesterM1 3LD
Born October 1985
Director
Appointed 13 May 2024
Resigned 13 May 2024

ANDREWS, Jamie Russell

Resigned
Portland Street, ManchesterM1 3LD
Born September 1970
Director
Appointed 07 Dec 2020
Resigned 20 Oct 2021

CHAMBERS, Michael James

Resigned
Hey House Mews, BuryBL8 4QS
Born October 1956
Director
Appointed 22 Nov 2012
Resigned 02 Oct 2015

HARRIS, Nicholas Forster

Resigned
Floor Colbalt Square, BirminghamB16 8QG
Born September 1959
Director
Appointed 22 Nov 2012
Resigned 20 Dec 2013

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 09 Nov 2012
Resigned 22 Nov 2012

MCDONNELL, Alison

Resigned
83-85 Hagley Road, BirminghamB16 8QG
Born June 1975
Director
Appointed 17 Apr 2019
Resigned 03 Feb 2020

MUIR, Andy

Resigned
53 Portland Street, ManchesterM1 3LD
Born July 1967
Director
Appointed 20 Oct 2021
Resigned 18 Jul 2024

NAAFS, Albert Hendrik

Resigned
Cobalt Square, BirminghamB16 8QG
Born January 1965
Director
Appointed 26 May 2015
Resigned 01 Nov 2018

SCHRAMM, Frank Manfred

Resigned
6 E Route De Trèves,, Senningerberg
Born August 1968
Director
Appointed 26 Nov 2015
Resigned 31 Jan 2024

SHARPE, Tim Frank

Resigned
Braywick Road, MaidenheadSL6 1DA
Born September 1957
Director
Appointed 09 May 2013
Resigned 20 Dec 2013

SHOPOV, Georgi Dimitrov

Resigned
Bbgi Management Holdco S.A.R.L., L-2633 SenningerbergL-2633
Born February 1983
Director
Appointed 03 Feb 2020
Resigned 31 Oct 2025

SMALL, Stewart William

Resigned
Aldersgate Street, LondonEC1A 4HD
Born August 1975
Director
Appointed 18 Nov 2022
Resigned 18 Nov 2022

SPEER, Arne

Resigned
Route De Trèves, L-2633 Senningerberg
Born September 1971
Director
Appointed 20 Dec 2013
Resigned 26 May 2015

TAYLER, Ian

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born April 1976
Director
Appointed 20 Dec 2013
Resigned 02 Feb 2026

WARD, Neil Geoffrey

Resigned
80 London Road, LondonSE1 6LH
Born February 1959
Director
Appointed 02 Oct 2015
Resigned 07 Dec 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 09 Nov 2012
Resigned 22 Nov 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 09 Nov 2012
Resigned 22 Nov 2012

Persons with significant control

1

83-85 Hagley Road, BirminghamB16 8QG

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
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Legacy
13 March 2013
MG01MG01
Legacy
13 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Change Account Reference Date Company Current Extended
21 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Incorporation Company
9 November 2012
NEWINCIncorporation