Background WavePink WaveYellow Wave

79 DOVER ROAD MC LIMITED (11627901)

79 DOVER ROAD MC LIMITED (11627901) is an active UK company. incorporated on 17 October 2018. with registered office in Folkestone. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 79 DOVER ROAD MC LIMITED has been registered for 7 years. Current directors include GLEE, Simon, GREENBERG, Melanie, MURRAY, Katharine Phoebe and 1 others.

Company Number
11627901
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2018
Age
7 years
Address
79 Dover Road, Folkestone, CT20 1JZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GLEE, Simon, GREENBERG, Melanie, MURRAY, Katharine Phoebe, SWANNELL-HOLROYD, Janet Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

79 DOVER ROAD MC LIMITED

79 DOVER ROAD MC LIMITED is an active company incorporated on 17 October 2018 with the registered office located in Folkestone. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 79 DOVER ROAD MC LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11627901

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

79 Dover Road Folkestone, CT20 1JZ,

Previous Addresses

22 Clapham Road Oval London SW9 0JG England
From: 29 October 2019To: 22 February 2023
1 Hiillview Uploders Bridport Dorset DT6 4PF United Kingdom
From: 17 October 2018To: 29 October 2019
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Mar 19
Owner Exit
Sept 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Aug 21
New Owner
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
New Owner
Jul 25
0
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GLEE, Simon

Active
Dover Road, FolkestoneCT20 1JZ
Born April 1969
Director
Appointed 25 Oct 2022

GREENBERG, Melanie

Active
Uploaders, BridportDT6 4PF
Born July 1968
Director
Appointed 17 Oct 2018

MURRAY, Katharine Phoebe

Active
Dover Road, FolkestoneCT20 1JZ
Born April 1969
Director
Appointed 27 Oct 2024

SWANNELL-HOLROYD, Janet Anne

Active
Dover Road, FolkestoneCT20 1JZ
Born August 1977
Director
Appointed 23 Mar 2023

ANTHONY, Thomas Luke

Resigned
79 Dover Road, FolkestoneCT20 1JZ
Born April 1983
Director
Appointed 17 Oct 2018
Resigned 07 Mar 2019

DAVIS, Caroline Gwyneth Amelia

Resigned
Clapham Road, LondonSW9 0JG
Born February 1976
Director
Appointed 17 Oct 2018
Resigned 18 Sept 2020

ELKIN, Georgia Letitia

Resigned
Dover Road, FolkestoneCT20 1JZ
Born October 1994
Director
Appointed 23 Mar 2023
Resigned 14 Oct 2024

STOCK, Lisa

Resigned
Underhill Road, FolkestoneCT20 3JH
Born June 1969
Director
Appointed 17 Oct 2018
Resigned 16 Dec 2019

ENC PROPERTIES LIMITED

Resigned
Paddocks Close, OrpingtonBR5 4PP
Corporate director
Appointed 01 Nov 2019
Resigned 22 Feb 2023

ENC PRPERTIES LIMITED

Resigned
Paddocks Close, OrpingtonBR5 4PP
Corporate director
Appointed 01 Nov 2019
Resigned 22 Feb 2023

Persons with significant control

8

4 Active
4 Ceased

Miss Katharine Phoebe Murray

Active
Dover Road, FolkestoneCT20 1JZ
Born April 1969

Nature of Control

Significant influence or control
Notified 28 Oct 2024

Miss Georgia Letitia Elkin

Ceased
Dover Road, FolkestoneCT20 1JZ
Born October 1994

Nature of Control

Significant influence or control as firm
Notified 23 Mar 2023
Ceased 14 Oct 2024

Ms Janet Anne Swannell-Holroyd

Active
Dover Road, FolkestoneCT20 1JZ
Born August 1977

Nature of Control

Significant influence or control as firm
Notified 23 Mar 2023

Mr Simon Glee

Active
Dover Road, FolkestoneCT20 1JZ
Born April 1969

Nature of Control

Significant influence or control
Notified 25 Oct 2022

Lisa Stock

Ceased
Uploaders, BridfortDT6 4PF
Born June 1969

Nature of Control

Significant influence or control
Notified 17 Oct 2018
Ceased 22 Feb 2023

Caroline Gwyneth Amelia Davis

Ceased
79 Dover Road, FolkestoneCT20 1JZ
Born February 1976

Nature of Control

Significant influence or control
Notified 17 Oct 2018
Ceased 25 Oct 2022

Thomas Luke Anthony

Ceased
79 Dover Road, FolkestoneCT20 1JZ
Born April 1983

Nature of Control

Significant influence or control
Notified 17 Oct 2018
Ceased 23 Jan 2019

Mrs Melanie Greenberg

Active
Uploaders, BridportDT6 4PF
Born July 1968

Nature of Control

Significant influence or control
Notified 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 November 2019
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Incorporation Company
17 October 2018
NEWINCIncorporation