Background WavePink WaveYellow Wave

MCP HOLDINGS (U.K) LIMITED (11029917)

MCP HOLDINGS (U.K) LIMITED (11029917) is an active UK company. incorporated on 24 October 2017. with registered office in Wimborne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MCP HOLDINGS (U.K) LIMITED has been registered for 8 years. Current directors include MCKAY, Luke Stephen, MCKAY, Stephen Patrick.

Company Number
11029917
Status
active
Type
ltd
Incorporated
24 October 2017
Age
8 years
Address
Faulkner House, Wimborne, BH21 1JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCKAY, Luke Stephen, MCKAY, Stephen Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCP HOLDINGS (U.K) LIMITED

MCP HOLDINGS (U.K) LIMITED is an active company incorporated on 24 October 2017 with the registered office located in Wimborne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MCP HOLDINGS (U.K) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11029917

LTD Company

Age

8 Years

Incorporated 24 October 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Faulkner House 31 West Street Wimborne, BH21 1JS,

Previous Addresses

7 & 8 Church Street Wimborne Dorset BH21 1JH England
From: 24 October 2017To: 11 November 2025
Timeline

3 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Feb 18
Director Joined
Jul 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCKAY, Luke Stephen

Active
31 West Street, WimborneBH21 1JS
Born March 1988
Director
Appointed 06 Jun 2023

MCKAY, Stephen Patrick

Active
31 West Street, WimborneBH21 1JS
Born October 1958
Director
Appointed 24 Oct 2017

Persons with significant control

1

Mr Stephen Patrick Mckay

Active
31 West Street, WimborneBH21 1JS
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

26

Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 October 2020
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2017
NEWINCIncorporation