Background WavePink WaveYellow Wave

MWC INVESTMENTS II LIMITED (11564510)

MWC INVESTMENTS II LIMITED (11564510) is an active UK company. incorporated on 12 September 2018. with registered office in Watford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MWC INVESTMENTS II LIMITED has been registered for 7 years. Current directors include MORRISROE, Brian Quinlan.

Company Number
11564510
Status
active
Type
ltd
Incorporated
12 September 2018
Age
7 years
Address
10 Elton Way, Watford, WD25 8HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MORRISROE, Brian Quinlan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MWC INVESTMENTS II LIMITED

MWC INVESTMENTS II LIMITED is an active company incorporated on 12 September 2018 with the registered office located in Watford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MWC INVESTMENTS II LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11564510

LTD Company

Age

7 Years

Incorporated 12 September 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

HELIUM MIRACLE 271 LIMITED
From: 12 September 2018To: 14 September 2018
Contact
Address

10 Elton Way Watford, WD25 8HH,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
From: 12 September 2018To: 20 September 2018
Timeline

22 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Funding Round
Oct 18
Owner Exit
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Funding Round
Aug 20
Director Left
Apr 23
Director Left
Jan 24
2
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MORRISROE, Brian Quinlan

Active
Elton Way, WatfordWD25 8HH
Born August 1955
Director
Appointed 17 Jul 2020

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 12 Sept 2018
Resigned 13 Sept 2018

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 13 Sept 2018
Resigned 17 Jul 2020

CANTILLON, Michael William

Resigned
Elton Way, WatfordWD25 8HH
Born July 1963
Director
Appointed 13 Sept 2018
Resigned 17 Jul 2020

CLUSKEY, Paul Andrew

Resigned
Elton Way, WatfordWD25 8HH
Born July 1973
Director
Appointed 13 Sept 2018
Resigned 17 Apr 2023

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 12 Sept 2018
Resigned 13 Sept 2018

KERR, Sonia May

Resigned
Elton Way, WatfordWD25 8HH
Born July 1978
Director
Appointed 13 Sept 2018
Resigned 17 Jul 2020

MARAPAO, Gerard Olaivar

Resigned
Elton Way, WatfordWD25 8HH
Born July 1961
Director
Appointed 17 Jul 2020
Resigned 01 Feb 2024

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 12 Sept 2018
Resigned 13 Sept 2018

Persons with significant control

5

1 Active
4 Ceased
Oaks Court, BorehamwoodWD6 1GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2020

Michael William Cantillon

Ceased
Elton Way, WatfordWD25 8HH
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2018
Ceased 17 Jul 2020

Paul Cluskey

Ceased
Elton Way, WatfordWD25 8HH
Born July 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Sept 2018
Ceased 17 Jul 2020

Sonia May Kerr

Ceased
Elton Way, WatfordWD25 8HH
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2018
Ceased 25 Sept 2018
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2018
Ceased 15 Sept 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Capital Allotment Shares
22 August 2020
SH01Allotment of Shares
Resolution
15 August 2020
RESOLUTIONSResolutions
Resolution
15 August 2020
RESOLUTIONSResolutions
Resolution
15 August 2020
RESOLUTIONSResolutions
Memorandum Articles
15 August 2020
MAMA
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Resolution
9 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 September 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
19 September 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
14 September 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 2018
NEWINCIncorporation