Background WavePink WaveYellow Wave

MACKENZIE STUART GROUP HOLDINGS LIMITED (11901251)

MACKENZIE STUART GROUP HOLDINGS LIMITED (11901251) is an active UK company. incorporated on 23 March 2019. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MACKENZIE STUART GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include JENKINS, Nick Oliver, PAGLIA, Dominic Anthony.

Company Number
11901251
Status
active
Type
ltd
Incorporated
23 March 2019
Age
7 years
Address
P/T 2nd Floor, Leeds, LS1 4AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JENKINS, Nick Oliver, PAGLIA, Dominic Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACKENZIE STUART GROUP HOLDINGS LIMITED

MACKENZIE STUART GROUP HOLDINGS LIMITED is an active company incorporated on 23 March 2019 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MACKENZIE STUART GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11901251

LTD Company

Age

7 Years

Incorporated 23 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 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 - 31 December 2025

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
Contact
Address

P/T 2nd Floor 6 Wellington Place Leeds, LS1 4AP,

Previous Addresses

6 P/T 2nd Floor, Wellington Place Leeds West Yorkshire LS1 4AP England
From: 14 February 2023To: 14 February 2023
No.1 Whitehall Riverside Riverside Way Leeds West Yorkshire LS1 4BN England
From: 23 March 2019To: 14 February 2023
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
May 22
Loan Secured
May 22
Director Left
Mar 25
Director Left
Mar 25
Loan Cleared
Mar 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JENKINS, Nick Oliver

Active
Riverside Way, LeedsLS1 4BN
Born September 1981
Director
Appointed 23 Mar 2019

PAGLIA, Dominic Anthony

Active
Riverside Way, LeedsLS1 4BN
Born December 1982
Director
Appointed 23 Mar 2019

FAIRBANK, Stephen

Resigned
6 Wellington Place, LeedsLS1 4AP
Born November 1963
Director
Appointed 09 Apr 2019
Resigned 28 Mar 2025

ROBINSON, Ian James

Resigned
6 Wellington Place, LeedsLS1 4AP
Born April 1968
Director
Appointed 09 Apr 2019
Resigned 28 Mar 2025

Persons with significant control

3

Whitehall Riverside, LeedsLS1 4BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2022

Mr Nick Oliver Jenkins

Active
Riverside Way, LeedsLS1 4BN
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2019

Mr Dominic Anthony Paglia

Active
Riverside Way, LeedsLS1 4BN
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
23 September 2024
MR05Certification of Charge
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2020
AA01Change of Accounting Reference Date
Memorandum Articles
30 April 2019
MAMA
Resolution
30 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 April 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Incorporation Company
23 March 2019
NEWINCIncorporation