Background WavePink WaveYellow Wave

MRCI LIMITED (10190055)

MRCI LIMITED (10190055) is an active UK company. incorporated on 19 May 2016. with registered office in Nuneaton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MRCI LIMITED has been registered for 9 years. Current directors include FISHER, Jonathan Gareth, REID, Martin.

Company Number
10190055
Status
active
Type
ltd
Incorporated
19 May 2016
Age
9 years
Address
10 Goldsmith Way, Nuneaton, CV10 7RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FISHER, Jonathan Gareth, REID, Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRCI LIMITED

MRCI LIMITED is an active company incorporated on 19 May 2016 with the registered office located in Nuneaton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MRCI LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10190055

LTD Company

Age

9 Years

Incorporated 19 May 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

10 Goldsmith Way Eliot Business Park Nuneaton, CV10 7RJ,

Previous Addresses

41 Purple Appartments Ladywood Middleway Birmingham B16 8EQ England
From: 2 July 2017To: 25 April 2023
3rd Floor 207 Regent Street London W1B 3HH England
From: 19 May 2016To: 2 July 2017
Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
New Owner
Jul 17
Owner Exit
Nov 22
Director Joined
Nov 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FISHER, Jonathan Gareth

Active
Goldsmith Way, NuneatonCV10 7RJ
Born October 1977
Director
Appointed 28 Oct 2022

REID, Martin

Active
Goldsmith Way, NuneatonCV10 7RJ
Born January 1967
Director
Appointed 19 May 2016

Persons with significant control

2

1 Active
1 Ceased
Goldsmith Way, NuneatonCV10 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2022

Mr Martin Paul Reid

Ceased
Ladywood Middleway, BirminghamB16 8EQ
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2016
Ceased 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
8 June 2023
RP04CS01RP04CS01
Change To A Person With Significant Control Without Name Date
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
24 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 August 2022
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement
2 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Incorporation Company
19 May 2016
NEWINCIncorporation