Background WavePink WaveYellow Wave

MG RANDALLS WAY LIMITED (10429780)

MG RANDALLS WAY LIMITED (10429780) is an active UK company. incorporated on 17 October 2016. with registered office in Christchurch. The company operates in the Construction sector, engaged in development of building projects. MG RANDALLS WAY LIMITED has been registered for 9 years. Current directors include REYNOLDS, John Anthony, SUMMERS, Steven Neal.

Company Number
10429780
Status
active
Type
ltd
Incorporated
17 October 2016
Age
9 years
Address
95 Hinton Wood Avenue, Christchurch, BH23 5AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REYNOLDS, John Anthony, SUMMERS, Steven Neal
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MG RANDALLS WAY LIMITED

MG RANDALLS WAY LIMITED is an active company incorporated on 17 October 2016 with the registered office located in Christchurch. The company operates in the Construction sector, specifically engaged in development of building projects. MG RANDALLS WAY LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10429780

LTD Company

Age

9 Years

Incorporated 17 October 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 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

95 Hinton Wood Avenue Christchurch, BH23 5AJ,

Previous Addresses

C/O Certius, Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole Dorset BH15 3TB United Kingdom
From: 1 December 2021To: 5 March 2026
28 Ives Street London Greater London SW3 2nd United Kingdom
From: 1 July 2020To: 1 December 2021
25 Ives Street London SW3 2nd United Kingdom
From: 28 October 2019To: 1 July 2020
25 Ives Street London SW3 2nd England
From: 20 June 2017To: 28 October 2019
C/O Titan Property Devlopments Ltd Michelin House Fulham Road London SW3 6rd United Kingdom
From: 17 October 2016To: 20 June 2017
Timeline

11 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Mar 17
Director Left
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Dec 19
Loan Cleared
Dec 19
Owner Exit
May 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

REYNOLDS, John Anthony

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born September 1977
Director
Appointed 17 Oct 2016

SUMMERS, Steven Neal

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born June 1979
Director
Appointed 17 Oct 2016

KAN, Shen

Resigned
Michelin House, LondonSW3 6RD
Born October 1985
Director
Appointed 25 Jan 2017
Resigned 11 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
Main Street, TortolaVG 1110

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Oct 2016
Ceased 26 May 2022
Sovereign Business Parrk, 48 Willis Way, PooleBH15 3TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 February 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Resolution
10 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Incorporation Company
17 October 2016
NEWINCIncorporation