Background WavePink WaveYellow Wave

MHCABLE HOLDINGS LIMITED (09984529)

MHCABLE HOLDINGS LIMITED (09984529) is an active UK company. incorporated on 3 February 2016. with registered office in New Milton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MHCABLE HOLDINGS LIMITED has been registered for 10 years. Current directors include MCNEILL, Dominic John, THORBURN-MUIRHEAD, James, TILLEY, Christopher Stuart.

Company Number
09984529
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
Oregon House, New Milton, BH25 5NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCNEILL, Dominic John, THORBURN-MUIRHEAD, James, TILLEY, Christopher Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHCABLE HOLDINGS LIMITED

MHCABLE HOLDINGS LIMITED is an active company incorporated on 3 February 2016 with the registered office located in New Milton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MHCABLE HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09984529

LTD Company

Age

10 Years

Incorporated 3 February 2016

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 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Oregon House 19 Queensway New Milton, BH25 5NN,

Previous Addresses

2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom
From: 3 February 2016To: 10 May 2023
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Apr 16
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Apr 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCNEILL, Dominic John

Active
19 Queensway, New MiltonBH25 5NN
Born July 1978
Director
Appointed 21 Feb 2025

THORBURN-MUIRHEAD, James

Active
19 Queensway, New MiltonBH25 5NN
Born December 1973
Director
Appointed 21 Feb 2025

TILLEY, Christopher Stuart

Active
19 Queensway, New MiltonBH25 5NN
Born May 1976
Director
Appointed 21 Feb 2025

BARCLAY, Simon Timothy

Resigned
19 Queensway, New MiltonBH25 5NN
Born December 1964
Director
Appointed 03 Apr 2023
Resigned 20 Feb 2024

BARLOW, Craig John

Resigned
19 Queensway, New MiltonBH25 5NN
Born December 1984
Director
Appointed 03 Apr 2023
Resigned 22 Feb 2025

CABLE, Maureen Gillian

Resigned
Marlborough Road, ExeterEX2 4TJ
Born August 1953
Director
Appointed 03 Feb 2016
Resigned 03 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
19 Queensway, New MiltonBH25 5NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023

Mrs Maureen Gillian Cable

Ceased
Marlborough Road, ExeterEX2 4TJ
Born August 1953

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
Ceased 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2024
PARENT_ACCPARENT_ACC
Legacy
24 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Memorandum Articles
6 April 2021
MAMA
Resolution
6 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Second Filing Of Form With Form Type
10 May 2016
RP04RP04
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2016
NEWINCIncorporation