Background WavePink WaveYellow Wave

MACDUFFY (HOLDINGS) LIMITED (10321743)

MACDUFFY (HOLDINGS) LIMITED (10321743) is an active UK company. incorporated on 10 August 2016. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MACDUFFY (HOLDINGS) LIMITED has been registered for 9 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
10321743
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACDUFFY (HOLDINGS) LIMITED

MACDUFFY (HOLDINGS) LIMITED is an active company incorporated on 10 August 2016 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MACDUFFY (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10321743

LTD Company

Age

9 Years

Incorporated 10 August 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 22 March 2026 (1 month ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 11 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 3 September 2024To: 19 February 2025
13 & 14 Raynham Road Bishop's Stortford Hertfordshire CM23 5PB England
From: 10 August 2016To: 3 September 2024
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Nov 16
Funding Round
Jan 17
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 30 Aug 2024

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 30 Aug 2024

DUFFY, Stewart Stephen

Resigned
Raynham Road, Bishop's StortfordCM23 5PB
Born March 1977
Director
Appointed 10 Aug 2016
Resigned 30 Aug 2024

MCNAUGHTON, Lee

Resigned
Raynham Road, Bishop's StortfordCM23 5PB
Born June 1976
Director
Appointed 10 Aug 2016
Resigned 30 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024

Mr Lee Mcnaughton

Ceased
Raynham Road, Bishop's StortfordCM23 5PB
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016
Ceased 30 Aug 2024

Mr Stewart Stephen Duffy

Ceased
Raynham Road, Bishop's StortfordCM23 5PB
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Resolution
6 September 2024
RESOLUTIONSResolutions
Memorandum Articles
6 September 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Incorporation Company
10 August 2016
NEWINCIncorporation