Background WavePink WaveYellow Wave

MC ASSET CO LIMITED (11108170)

MC ASSET CO LIMITED (11108170) is an active UK company. incorporated on 12 December 2017. with registered office in Wellingborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. MC ASSET CO LIMITED has been registered for 8 years. Current directors include BASTOW, Edward William, CLEMENTS, Nicholas Charles, MILES, Hannah Lucy.

Company Number
11108170
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Wellingborough, NN8 6AX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BASTOW, Edward William, CLEMENTS, Nicholas Charles, MILES, Hannah Lucy
SIC Codes
35110, 35210, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MC ASSET CO LIMITED

MC ASSET CO LIMITED is an active company incorporated on 12 December 2017 with the registered office located in Wellingborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. MC ASSET CO LIMITED was registered 8 years ago.(SIC: 35110, 35210, 38210)

Status

active

Active since 8 years ago

Company No

11108170

LTD Company

Age

8 Years

Incorporated 12 December 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough, NN8 6AX,

Previous Addresses

C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England
From: 12 August 2024To: 12 August 2024
C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England
From: 30 July 2024To: 12 August 2024
C/O Material Change Limited, the Watering Farm Creeting St. Mary Ipswich Suffolk IP6 8nd England
From: 9 March 2022To: 30 July 2024
C/O the Foresight Group the Shard London Bridge Street London SE1 9SG England
From: 11 December 2019To: 9 March 2022
C/O Foresight the Shard London Bridge Street London SE1 9SG England
From: 11 December 2019To: 11 December 2019
The Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 12 December 2017To: 11 December 2019
Timeline

20 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Aug 19
Director Left
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MILES, Hannah Lucy

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Secretary
Appointed 21 Dec 2017

BASTOW, Edward William

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born February 1969
Director
Appointed 25 Jul 2024

CLEMENTS, Nicholas Charles

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born February 1973
Director
Appointed 25 Jul 2024

MILES, Hannah Lucy

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born December 1973
Director
Appointed 25 Jul 2024

COURSE, Charles Paul

Resigned
Creeting St. Mary, IpswichIP6 8ND
Born September 1961
Director
Appointed 21 Dec 2017
Resigned 25 Jul 2024

GUEST, Robert Oliver Graham

Resigned
32 London Bridge Street, LondonSE1 9SG
Born February 1983
Director
Appointed 12 Dec 2017
Resigned 25 Feb 2022

SAMWORTH, James Peter

Resigned
Creeting St. Mary, IpswichIP6 8ND
Born June 1976
Director
Appointed 25 Feb 2022
Resigned 25 Jul 2024

SHELDON, Charles John Ralph

Resigned
London Bridge Street, LondonSE1 9SG
Born October 1985
Director
Appointed 21 Nov 2018
Resigned 22 Sept 2021

UNWIN, Hugh Alexander

Resigned
Creeting St. Mary, IpswichIP6 8ND
Born July 1972
Director
Appointed 25 Feb 2022
Resigned 25 Jul 2024

UNWIN, Hugh Alexander

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1972
Director
Appointed 12 Dec 2017
Resigned 21 Nov 2018

Persons with significant control

1

Rutherford Drive, WellingboroughNN8 6AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Resolution
7 August 2023
RESOLUTIONSResolutions
Memorandum Articles
7 August 2023
MAMA
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Incorporation Company
12 December 2017
NEWINCIncorporation