Background WavePink WaveYellow Wave

MCCARTHY FAMILY INVESTMENT COMPANY LIMITED (10136930)

MCCARTHY FAMILY INVESTMENT COMPANY LIMITED (10136930) is an active UK company. incorporated on 20 April 2016. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MCCARTHY FAMILY INVESTMENT COMPANY LIMITED has been registered for 9 years. Current directors include MCCARTHY, Paul John, WILLIAMS, Clare Louise.

Company Number
10136930
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 years
Address
8th Floor One Central Square, Cardiff, CF10 1FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCCARTHY, Paul John, WILLIAMS, Clare Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCARTHY FAMILY INVESTMENT COMPANY LIMITED

MCCARTHY FAMILY INVESTMENT COMPANY LIMITED is an active company incorporated on 20 April 2016 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MCCARTHY FAMILY INVESTMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10136930

LTD Company

Age

9 Years

Incorporated 20 April 2016

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 3 July 2025 (9 months ago)
Period: 1 October 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

4 weeks left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

8th Floor One Central Square Cardiff, CF10 1FS,

Previous Addresses

Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales
From: 14 October 2019To: 13 February 2024
The Counting House Dunleavy Drive Cardiff CF11 0SN United Kingdom
From: 20 April 2018To: 14 October 2019
C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN United Kingdom
From: 20 April 2016To: 20 April 2018
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Jun 16
Capital Reduction
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Share Buyback
Jun 20
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCCARTHY, Paul John

Active
One Central Square, CardiffCF10 1FS
Born November 1965
Director
Appointed 20 Apr 2016

WILLIAMS, Clare Louise

Active
One Central Square, CardiffCF10 1FS
Born February 1969
Director
Appointed 20 Apr 2016

MCCARTHY, Andrew Edward

Resigned
Lime Tree Court, CardiffCF23 8AB
Born October 1972
Director
Appointed 20 Apr 2016
Resigned 10 Mar 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Edward Mccarthy

Ceased
Lime Tree Court, CardiffCF23 8AB
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2016
Ceased 10 Mar 2020

Mr Paul John Mccarthy

Active
One Central Square, CardiffCF10 1FS
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2016

Mrs Clare Louise Williams

Active
One Central Square, CardiffCF10 1FS
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
15 June 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Resolution
9 April 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
2 April 2020
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Resolution
10 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2016
AA01Change of Accounting Reference Date
Resolution
27 July 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Resolution
9 June 2016
RESOLUTIONSResolutions
Incorporation Company
20 April 2016
NEWINCIncorporation