Background WavePink WaveYellow Wave

MCM INVESTMENTS (UK & IRE) LTD (10380363)

MCM INVESTMENTS (UK & IRE) LTD (10380363) is an active UK company. incorporated on 16 September 2016. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MCM INVESTMENTS (UK & IRE) LTD has been registered for 9 years. Current directors include WATSON, Claire, WATSON, Craig, WATSON, Ian and 2 others.

Company Number
10380363
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 years
Address
3 Keel Row, Gateshead, NE11 9SZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WATSON, Claire, WATSON, Craig, WATSON, Ian, WATSON, Mark, WATSON, Max
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCM INVESTMENTS (UK & IRE) LTD

MCM INVESTMENTS (UK & IRE) LTD is an active company incorporated on 16 September 2016 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MCM INVESTMENTS (UK & IRE) LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10380363

LTD Company

Age

9 Years

Incorporated 16 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

MCM PROPERTY INVESTMENTS UK LTD
From: 1 November 2016To: 19 April 2018
TIMEC 1589 LIMITED
From: 16 September 2016To: 1 November 2016
Contact
Address

3 Keel Row The Watermark Gateshead, NE11 9SZ,

Previous Addresses

Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ United Kingdom
From: 2 November 2016To: 20 August 2018
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 16 September 2016To: 2 November 2016
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
Dec 16
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Oct 17
Funding Round
Jan 18
Owner Exit
Jul 18
Director Joined
Oct 19
Capital Update
Jun 21
Capital Update
Jul 21
Funding Round
Jul 21
Director Joined
Nov 25
6
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WATSON, Claire

Active
Keel Row, GatesheadNE11 9SZ
Born November 1968
Director
Appointed 01 Nov 2016

WATSON, Craig

Active
Keel Row, GatesheadNE11 9SZ
Born May 2001
Director
Appointed 21 Oct 2019

WATSON, Ian

Active
Keel Row, GatesheadNE11 9SZ
Born November 1962
Director
Appointed 01 Nov 2016

WATSON, Mark

Active
Keel Row, GatesheadNE11 9SZ
Born December 1997
Director
Appointed 02 Oct 2017

WATSON, Max

Active
Keel Row, GatesheadNE11 9SZ
Born January 2007
Director
Appointed 16 Oct 2025

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 16 Sept 2016
Resigned 01 Nov 2016

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 16 Sept 2016
Resigned 01 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Claire Watson

Ceased
3 Keel Row, GatesheadNE11 9SZ
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 10 Jan 2018

Mr Ian Watson

Active
Keel Row, GatesheadNE11 9SZ
Born November 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 Nov 2016
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Sept 2016
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

60

Replacement Filing Of Director Appointment With Name
27 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
9 November 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
6 November 2023
RESOLUTIONSResolutions
Memorandum Articles
6 November 2023
MAMA
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Memorandum Articles
28 July 2021
MAMA
Resolution
28 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
16 July 2021
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
21 June 2021
SH19Statement of Capital
Resolution
21 June 2021
RESOLUTIONSResolutions
Legacy
10 June 2021
SH20SH20
Legacy
10 June 2021
CAP-SSCAP-SS
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 June 2020
RP04AP01RP04AP01
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Resolution
22 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 December 2016
AA01Change of Accounting Reference Date
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Resolution
1 November 2016
RESOLUTIONSResolutions
Incorporation Company
16 September 2016
NEWINCIncorporation