Background WavePink WaveYellow Wave

MC CARDIFF (TRADING) LIMITED (09268526)

MC CARDIFF (TRADING) LIMITED (09268526) is an active UK company. incorporated on 17 October 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MC CARDIFF (TRADING) LIMITED has been registered for 11 years. Current directors include JOHNSTON, Paul Mcphie, MCCRORY, David Andrew, POPE, Douglas Andrew.

Company Number
09268526
Status
active
Type
ltd
Incorporated
17 October 2014
Age
11 years
Address
6th Floor, Saddlers House, London, EC2V 6BR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JOHNSTON, Paul Mcphie, MCCRORY, David Andrew, POPE, Douglas Andrew
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MC CARDIFF (TRADING) LIMITED

MC CARDIFF (TRADING) LIMITED is an active company incorporated on 17 October 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MC CARDIFF (TRADING) LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09268526

LTD Company

Age

11 Years

Incorporated 17 October 2014

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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

MAVEN CAPITAL (LEEDS) LIMITED
From: 17 October 2014To: 14 March 2015
Contact
Address

6th Floor, Saddlers House 44 Gutter Lane London, EC2V 6BR,

Previous Addresses

Royal Exchange Buildings Fifth Floor 1-2 Royal Exchange Buildings London EC3V 3LF England
From: 23 November 2016To: 26 April 2023
Queens Chambers 5 John Dalton Street Manchester M2 6ET
From: 17 October 2014To: 23 November 2016
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
May 17
Loan Secured
Oct 20
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JOHNSTON, Paul Mcphie

Active
44 Gutter Lane, LondonEC2V 6BR
Born November 1972
Director
Appointed 03 Oct 2023

MCCRORY, David Andrew

Active
44 Gutter Lane, LondonEC2V 6BR
Born November 1971
Director
Appointed 01 Aug 2025

POPE, Douglas Andrew

Active
44 Gutter Lane, LondonEC2V 6BR
Born April 1980
Director
Appointed 01 Aug 2025

DUFF, George Ramsay

Resigned
205 West George Street, GlasgowG2 2LW
Born February 1962
Director
Appointed 20 Feb 2015
Resigned 03 Oct 2023

KENNEDY, William Alexander

Resigned
205 West George Street, GlasgowG2 2LW
Born November 1969
Director
Appointed 17 Oct 2014
Resigned 28 Aug 2025

WHITELEY, Andrew Richard

Resigned
5 John Dalton Street, ManchesterM2 6ET
Born January 1973
Director
Appointed 17 Oct 2014
Resigned 20 Feb 2015

Persons with significant control

3

2 Active
1 Ceased
205 West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2023
205 West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
205 West George Street, GlasgowG2 2LW

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Resolution
5 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
11 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Certificate Change Of Name Company
14 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2014
NEWINCIncorporation