Background WavePink WaveYellow Wave

MCCALL PATTERN COMPANY LIMITED (10494063)

MCCALL PATTERN COMPANY LIMITED (10494063) is an active UK company. incorporated on 23 November 2016. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MCCALL PATTERN COMPANY LIMITED has been registered for 9 years. Current directors include HAFT, Susan Amanda, RONGONE, Jamie.

Company Number
10494063
Status
active
Type
ltd
Incorporated
23 November 2016
Age
9 years
Address
1 Coronation Point, Stockport, SK5 7PL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAFT, Susan Amanda, RONGONE, Jamie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCALL PATTERN COMPANY LIMITED

MCCALL PATTERN COMPANY LIMITED is an active company incorporated on 23 November 2016 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MCCALL PATTERN COMPANY LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10494063

LTD Company

Age

9 Years

Incorporated 23 November 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

FIT ACQUISITION UK LIMITED
From: 23 November 2016To: 24 January 2017
Contact
Address

1 Coronation Point Coronation Street Stockport, SK5 7PL,

Previous Addresses

3rd Floor, Condor House 5-10 st. Paul's Churchyard London EC4M 8AL England
From: 8 November 2017To: 17 June 2020
C/O Morgan Lewis & Bockius Uk Llp Condor House 5-10 st. Paul's Churchyard London EC4M 8AL United Kingdom
From: 23 November 2016To: 8 November 2017
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Feb 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Jul 21
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Aug 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CAWTHRA, Richard

Active
Coronation Street, StockportSK5 7WZ
Secretary
Appointed 06 May 2020

HAFT, Susan Amanda

Active
Coronation Street, StockportSK5 7PL
Born September 1958
Director
Appointed 07 Feb 2017

RONGONE, Jamie

Active
2015 W. Front Street, Berwick
Born February 1967
Director
Appointed 14 Apr 2025

MORGAN, LEWIS & BOCKIUS UK LLP

Resigned
5-10 St. Paul's Churchyard, LondonEC4M 8AL
Corporate secretary
Appointed 23 Nov 2016
Resigned 06 May 2020

KIESLING, William G

Resigned
450 (C/O Css Industries, Inc.), Plymouth Meeting19462
Born April 1963
Director
Appointed 23 Nov 2016
Resigned 04 Mar 2020

LINVILLE, Stephen Warren

Resigned
5555 Glenridge Connector, Atlanta
Born October 1971
Director
Appointed 15 Sept 2023
Resigned 14 Apr 2025

MCHUGH, David

Resigned
450 (C/O Css Industries, Inc.), Plymouth Meeting19462
Born January 1962
Director
Appointed 23 Nov 2016
Resigned 08 Jun 2018

MUNYAN, Christopher

Resigned
450 (C/O Css Industries, Inc.), Plymouth Meeting19462
Born May 1965
Director
Appointed 23 Nov 2016
Resigned 04 Mar 2020

PAPASOLOMONTOS, Anastasios

Resigned
Coronation Street, StockportSK5 7PL
Born March 1978
Director
Appointed 21 Jul 2021
Resigned 15 Sept 2023

PFEIL, Keith

Resigned
Suite 300, Pa 19462
Born August 1978
Director
Appointed 18 Jan 2019
Resigned 04 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Aug 2025
Howard Way, Newport PagnellMK16 9PX

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 15 Apr 2025
Ceased 14 Aug 2025
Plymouth Road, Plymouth Meeting19462

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2016
Ceased 15 Apr 2025
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Legacy
3 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2022
AAAnnual Accounts
Legacy
26 January 2022
PARENT_ACCPARENT_ACC
Legacy
26 January 2022
AGREEMENT2AGREEMENT2
Legacy
26 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Resolution
24 January 2017
RESOLUTIONSResolutions
Incorporation Company
23 November 2016
NEWINCIncorporation