Background WavePink WaveYellow Wave

MC (CHARLOTTE STREET) LTD (10732869)

MC (CHARLOTTE STREET) LTD (10732869) is an active UK company. incorporated on 20 April 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. MC (CHARLOTTE STREET) LTD has been registered for 8 years. Current directors include MALTBY, Colin Neil.

Company Number
10732869
Status
active
Type
ltd
Incorporated
20 April 2017
Age
8 years
Address
85 Charlotte Street, London, W1T 4PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
MALTBY, Colin Neil
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MC (CHARLOTTE STREET) LTD

MC (CHARLOTTE STREET) LTD is an active company incorporated on 20 April 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. MC (CHARLOTTE STREET) LTD was registered 8 years ago.(SIC: 69109)

Status

active

Active since 8 years ago

Company No

10732869

LTD Company

Age

8 Years

Incorporated 20 April 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

MMC (CHARLOTTE STREET) LTD
From: 23 August 2022To: 31 August 2022
FIRST SENTINEL ADVISORY LIMITED
From: 22 October 2018To: 23 August 2022
FIRST SENTINEL LAW LIMITED
From: 20 April 2017To: 22 October 2018
Contact
Address

85 Charlotte Street London, W1T 4PS,

Previous Addresses

Ground Floor 72 Charlotte Street London W1T 4QQ England
From: 18 March 2020To: 30 May 2025
55 Park Lane Suite 12a London W1K 1NA England
From: 19 February 2018To: 18 March 2020
30 st. George Street London W1S 2FH United Kingdom
From: 20 April 2017To: 19 February 2018
Timeline

17 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Funding Round
Oct 17
Director Left
Dec 17
Director Left
Dec 17
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Mar 20
Funding Round
Dec 21
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
3
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MALTBY, Colin Neil

Active
Charlotte Street, LondonW1T 4PS
Born May 1965
Director
Appointed 05 Mar 2020

FREEDING, Aimee Ayn

Resigned
72 Charlotte Street, LondonW1T 4QQ
Born September 1975
Director
Appointed 20 Apr 2017
Resigned 22 Aug 2022

FRENCH, Frederick John

Resigned
St. George Street, LondonW1S 2FH
Born January 1939
Director
Appointed 19 Jun 2017
Resigned 21 Dec 2017

MALTBY, Colin Neil

Resigned
Park Lane, LondonW1K 1NA
Born May 1965
Director
Appointed 28 Sept 2019
Resigned 28 Sept 2019

MALTBY, Colin Neil

Resigned
St. George Street, LondonW1S 2FH
Born May 1965
Director
Appointed 19 Jun 2017
Resigned 21 Dec 2017

STOCKBRIDGE, Brian

Resigned
72 Charlotte Street, LondonW1T 4QQ
Born August 1973
Director
Appointed 20 Apr 2017
Resigned 22 Aug 2022

Persons with significant control

3

1 Active
2 Ceased

Brian Stockbridge

Ceased
72 Charlotte Street, LondonW1T 4QQ
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2017
Ceased 22 Aug 2022

Mr Colin Neil Maltby

Active
Charlotte Street, LondonW1T 4PS
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2017
Cranwood Street, LondonEC1V 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2017
Ceased 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
23 August 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Resolution
16 December 2021
RESOLUTIONSResolutions
Resolution
16 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Resolution
22 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
11 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Incorporation Company
20 April 2017
NEWINCIncorporation