Background WavePink WaveYellow Wave

MCDOWALL HOLDINGS LIMITED (08292959)

MCDOWALL HOLDINGS LIMITED (08292959) is an active UK company. incorporated on 14 November 2012. with registered office in Waterlooville. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MCDOWALL HOLDINGS LIMITED has been registered for 13 years. Current directors include FLANAGAN, Craig, FOLEY, John.

Company Number
08292959
Status
active
Type
ltd
Incorporated
14 November 2012
Age
13 years
Address
9/10 The Briars Waterberry Drive, Waterlooville, PO7 7YH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLANAGAN, Craig, FOLEY, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCDOWALL HOLDINGS LIMITED

MCDOWALL HOLDINGS LIMITED is an active company incorporated on 14 November 2012 with the registered office located in Waterlooville. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MCDOWALL HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08292959

LTD Company

Age

13 Years

Incorporated 14 November 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

9/10 The Briars Waterberry Drive Waterlooville, PO7 7YH,

Previous Addresses

Middlemore Lane West Aldridge West Midlands WS9 8EJ
From: 11 July 2014To: 14 April 2020
Mcdowall Ltd. Middlemore Lane West Aldridge West Midlands WS9 8EJ
From: 14 November 2012To: 11 July 2014
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Mar 14
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Loan Secured
Jun 21
Funding Round
Oct 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
Capital Update
Aug 25
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FLANAGAN, Craig

Active
Waterberry Drive, WaterloovillePO7 7YH
Born October 1971
Director
Appointed 24 Jul 2024

FOLEY, John

Active
Grimshaw Lane, ManchesterM40 2WL
Born March 1982
Director
Appointed 20 Feb 2025

ANDERTON, Michael

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born February 1970
Director
Appointed 09 Nov 2022
Resigned 20 Feb 2025

AYRE, Mark

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born October 1963
Director
Appointed 31 Mar 2020
Resigned 18 Aug 2023

EARNSHAW, James Paul

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born December 1976
Director
Appointed 31 Mar 2020
Resigned 24 Jul 2024

ELLIS, Andrew John

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born January 1961
Director
Appointed 31 Mar 2020
Resigned 01 Oct 2022

JONES, Richard Hilton

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born April 1964
Director
Appointed 31 Mar 2020
Resigned 01 Oct 2022

LEK, Richard

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born June 1966
Director
Appointed 09 Nov 2022
Resigned 01 Mar 2023

PUGH, David

Resigned
Middlemore Lane West, AldridgeWS9 8EJ
Born June 1971
Director
Appointed 14 Nov 2012
Resigned 31 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Albert Quay, CorkT12X8N6

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2020

Mr David Pugh

Ceased
Aldridge, West MidlandsWS9 8EJ
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 August 2025
SH19Statement of Capital
Legacy
4 August 2025
SH20SH20
Legacy
4 August 2025
CAP-SSCAP-SS
Resolution
4 August 2025
RESOLUTIONSResolutions
Resolution
4 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
14 March 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 August 2022
AD03Change of Location of Company Records
Second Filing Of Confirmation Statement With Made Up Date
21 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 July 2022
RP04CS01RP04CS01
Change Sail Address Company With New Address
30 June 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Capital Redomination Of Shares
5 October 2021
SH14Notice of Redenomination
Resolution
5 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type
20 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 March 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Incorporation Company
14 November 2012
NEWINCIncorporation