Background WavePink WaveYellow Wave

M CAPITAL PARTNERS LIMITED (10599987)

M CAPITAL PARTNERS LIMITED (10599987) is an active UK company. incorporated on 3 February 2017. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. M CAPITAL PARTNERS LIMITED has been registered for 9 years. Current directors include MORGAN, Gareth, MORGAN, Lucy.

Company Number
10599987
Status
active
Type
ltd
Incorporated
3 February 2017
Age
9 years
Address
Triune Court Monks Cross Drive, York, YO32 9GZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORGAN, Gareth, MORGAN, Lucy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M CAPITAL PARTNERS LIMITED

M CAPITAL PARTNERS LIMITED is an active company incorporated on 3 February 2017 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. M CAPITAL PARTNERS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10599987

LTD Company

Age

9 Years

Incorporated 3 February 2017

Size

N/A

Accounts

ARD: 26/9

Overdue

6 months overdue

Last Filed

Made up to 27 September 2023 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 28 September 2022 - 27 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2025
Period: 28 September 2023 - 26 September 2024

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Triune Court Monks Cross Drive Huntington York, YO32 9GZ,

Previous Addresses

Ground Floor 6 Queen Street Leeds LS1 2TW England
From: 9 March 2021To: 6 June 2025
45 Ropergate Pontefract West Yorkshire WF8 1JY England
From: 12 July 2018To: 9 March 2021
Westcott House Ferriby Road Hesslewood Country Estate Hessle HU13 0LH United Kingdom
From: 3 February 2017To: 12 July 2018
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
May 17
Loan Secured
Aug 21
Director Joined
Nov 21
Funding Round
Nov 21
New Owner
Nov 21
Owner Exit
Mar 24
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MORGAN, Gareth

Active
Monks Cross Drive, YorkYO32 9GZ
Born May 1984
Director
Appointed 03 Feb 2017

MORGAN, Lucy

Active
Monks Cross Drive, YorkYO32 9GZ
Born May 1988
Director
Appointed 29 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Lucy Morgan

Active
Monks Cross Drive, YorkYO32 9GZ
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2021

Gareth Morgan

Ceased
6 Queen Street, LeedsLS1 2TW
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2017
Ceased 22 Mar 2024
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
13 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Resolution
16 November 2021
RESOLUTIONSResolutions
Memorandum Articles
16 November 2021
MAMA
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 November 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Incorporation Company
3 February 2017
NEWINCIncorporation