Background WavePink WaveYellow Wave

MCA BUSINESS HOLDINGS LTD (09823039)

MCA BUSINESS HOLDINGS LTD (09823039) is an active UK company. incorporated on 14 October 2015. with registered office in Warwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MCA BUSINESS HOLDINGS LTD has been registered for 10 years. Current directors include COX, Martin Christopher, PICKERING, James Allen.

Company Number
09823039
Status
active
Type
ltd
Incorporated
14 October 2015
Age
10 years
Address
The American Barns Banbury Road, Warwick, CV35 0AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COX, Martin Christopher, PICKERING, James Allen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCA BUSINESS HOLDINGS LTD

MCA BUSINESS HOLDINGS LTD is an active company incorporated on 14 October 2015 with the registered office located in Warwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MCA BUSINESS HOLDINGS LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09823039

LTD Company

Age

10 Years

Incorporated 14 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

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 29 September 2025 (7 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

MCA BUSINESS SERVICES LTD
From: 14 October 2015To: 16 March 2017
Contact
Address

The American Barns Banbury Road Lighthorne Warwick, CV35 0AE,

Previous Addresses

4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom
From: 14 October 2019To: 14 August 2025
Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW England
From: 14 October 2015To: 14 October 2019
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Jul 16
Loan Secured
Oct 16
Loan Secured
Jul 17
Owner Exit
Feb 18
New Owner
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Left
Dec 20
Capital Reduction
Jan 21
Share Buyback
Jan 21
Funding Round
Oct 21
Director Joined
Mar 25
Share Issue
Apr 25
6
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COX, Martin Christopher

Active
Banbury Road, WarwickCV35 0AE
Born February 1962
Director
Appointed 14 Oct 2015

PICKERING, James Allen

Active
Banbury Road, WarwickCV35 0AE
Born September 1991
Director
Appointed 28 Mar 2025

HANDLEY, David

Resigned
Sugarswell Business Park, BanburyOX15 6HW
Born January 1973
Director
Appointed 14 Oct 2015
Resigned 10 Jun 2016

HOLLES, Adrian Peter

Resigned
Wharf Street, WarwickCV34 5LB
Born November 1971
Director
Appointed 14 Oct 2015
Resigned 01 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Christopher Cox

Active
Banbury Road, WarwickCV35 0AE
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Shenington, BanburyOX15 6HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2025
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
24 April 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
24 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 April 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Capital Cancellation Shares
21 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 January 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 October 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Legacy
25 September 2018
RP04CS01RP04CS01
Resolution
20 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Legacy
27 February 2018
RP04CS01RP04CS01
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Resolution
16 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Incorporation Company
14 October 2015
NEWINCIncorporation