Background WavePink WaveYellow Wave

MYCO FALCON LIMITED (08769600)

MYCO FALCON LIMITED (08769600) is an active UK company. incorporated on 11 November 2013. with registered office in Droitwich. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. MYCO FALCON LIMITED has been registered for 12 years. Current directors include CAPEWELL, Caroline Louise, GATES, Steven, HILL, Andrew Leonard George and 1 others.

Company Number
08769600
Status
active
Type
ltd
Incorporated
11 November 2013
Age
12 years
Address
The Oakley, Droitwich, WR9 9AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
CAPEWELL, Caroline Louise, GATES, Steven, HILL, Andrew Leonard George, MURCUTT, Aden
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYCO FALCON LIMITED

MYCO FALCON LIMITED is an active company incorporated on 11 November 2013 with the registered office located in Droitwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. MYCO FALCON LIMITED was registered 12 years ago.(SIC: 45112)

Status

active

Active since 12 years ago

Company No

08769600

LTD Company

Age

12 Years

Incorporated 11 November 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

The Oakley Kidderminster Road Droitwich, WR9 9AY,

Previous Addresses

5 East Park Crawley West Sussex RH10 6AN
From: 11 November 2013To: 23 June 2016
Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Aug 15
Director Joined
Aug 15
New Owner
Nov 17
Owner Exit
Nov 18
Director Joined
Jul 23
Funding Round
Sept 23
Share Issue
Sept 23
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

HILL, Janet Margaret

Active
Kidderminster Road, DroitwichWR9 9AY
Secretary
Appointed 18 Dec 2013

CAPEWELL, Caroline Louise

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1977
Director
Appointed 01 Jul 2015

GATES, Steven

Active
Kidderminster Road, DroitwichWR9 9AY
Born February 1975
Director
Appointed 18 Jul 2023

HILL, Andrew Leonard George

Active
Kidderminster Road, DroitwichWR9 9AY
Born January 1947
Director
Appointed 01 Jul 2015

MURCUTT, Aden

Active
Kidderminster Road, DroitwichWR9 9AY
Born April 1956
Director
Appointed 11 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Aden Murcutt

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2016
Ceased 11 Nov 2017

Mr Aden Murcutt

Active
Kidderminster Road, DroitwichWR9 9AY
Born April 1956

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

42

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 July 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Memorandum Articles
14 September 2023
MAMA
Resolution
14 September 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Appoint Person Secretary Company With Name
19 December 2013
AP03Appointment of Secretary
Incorporation Company
11 November 2013
NEWINCIncorporation