Background WavePink WaveYellow Wave

MCA SHEPHERD SMAIL LTD (12044118)

MCA SHEPHERD SMAIL LTD (12044118) is an active UK company. incorporated on 11 June 2019. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MCA SHEPHERD SMAIL LTD has been registered for 6 years. Current directors include COX, Martin Christopher, SHEPHERD, Thomas Richard.

Company Number
12044118
Status
active
Type
ltd
Incorporated
11 June 2019
Age
6 years
Address
Unit 5 Priory Court Priory Estate, Cirencester, GL7 5JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COX, Martin Christopher, SHEPHERD, Thomas Richard
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCA SHEPHERD SMAIL LTD

MCA SHEPHERD SMAIL LTD is an active company incorporated on 11 June 2019 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MCA SHEPHERD SMAIL LTD was registered 6 years ago.(SIC: 69201)

Status

active

Active since 6 years ago

Company No

12044118

LTD Company

Age

6 Years

Incorporated 11 June 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Unit 5 Priory Court Priory Estate Poulton Cirencester, GL7 5JB,

Previous Addresses

C/O Shepherd Smail Limited Unit 5 Priory Court, Priory Estate Poulton Cirencester Gloucestershire GL7 5JB England
From: 3 July 2025To: 7 July 2025
21 Market Place Cirencester GL7 2NX England
From: 11 June 2019To: 3 July 2025
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Jun 19
Loan Secured
Sept 19
Loan Cleared
Nov 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

COX, Martin Christopher

Active
Priory Estate, CirencesterGL7 5JB
Born February 1962
Director
Appointed 11 Jun 2019

SHEPHERD, Thomas Richard

Active
Priory Estate, CirencesterGL7 5JB
Born February 1982
Director
Appointed 11 Jun 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Martin Christopher Cox

Ceased
Market Place, CirencesterGL7 2NX
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Ceased 11 Jun 2019

Mr Thomas Richard Shepherd

Active
Priory Estate, CirencesterGL7 5JB
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Banbury Road, WarwickCV35 0AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 February 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Incorporation Company
11 June 2019
NEWINCIncorporation