Background WavePink WaveYellow Wave

MCLAREN LIVING LIMITED (12114041)

MCLAREN LIVING LIMITED (12114041) is an active UK company. incorporated on 20 July 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MCLAREN LIVING LIMITED has been registered for 6 years. Current directors include BIDDLE, Matthew David, GATLEY, John Andrew, YOUNG, Craig Robert.

Company Number
12114041
Status
active
Type
ltd
Incorporated
20 July 2019
Age
6 years
Address
1st & 2nd Floors 61 Curzon Street, London, W1J 8PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIDDLE, Matthew David, GATLEY, John Andrew, YOUNG, Craig Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAREN LIVING LIMITED

MCLAREN LIVING LIMITED is an active company incorporated on 20 July 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MCLAREN LIVING LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12114041

LTD Company

Age

6 Years

Incorporated 20 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

MCLAREN PARTNERSHIPS LIMITED
From: 20 November 2019To: 21 January 2020
MCLAREN RESIDENTIAL LIMITED
From: 20 July 2019To: 20 November 2019
Contact
Address

1st & 2nd Floors 61 Curzon Street London, W1J 8PD,

Previous Addresses

Leconfield House 3rd Floor East Curzon Street London W1J 5JA United Kingdom
From: 20 July 2019To: 20 January 2023
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Oct 21
Loan Secured
Sept 22
Loan Secured
Oct 23
Loan Cleared
Dec 24
Loan Cleared
Apr 25
Loan Secured
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BIDDLE, Matthew David

Active
61 Curzon Street, LondonW1J 8PD
Born April 1969
Director
Appointed 28 Apr 2021

GATLEY, John Andrew

Active
61 Curzon Street, LondonW1J 8PD
Born October 1964
Director
Appointed 20 Jul 2019

YOUNG, Craig Robert

Active
61 Curzon Street, LondonW1J 8PD
Born February 1974
Director
Appointed 20 Jul 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 Jul 2019
Resigned 22 Jul 2019

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 Jul 2019
Resigned 22 Jul 2019

Persons with significant control

1

61 Curzon Street, LondonW1J 8PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Memorandum Articles
9 June 2025
MAMA
Memorandum Articles
9 June 2025
MAMA
Resolution
29 May 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Resolution
21 January 2020
RESOLUTIONSResolutions
Resolution
20 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Incorporation Company
20 July 2019
NEWINCIncorporation