Background WavePink WaveYellow Wave

MCKAY BUSINESS SOLUTIONS LIMITED (12346343)

MCKAY BUSINESS SOLUTIONS LIMITED (12346343) is an active UK company. incorporated on 3 December 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MCKAY BUSINESS SOLUTIONS LIMITED has been registered for 6 years. Current directors include FRENCH, Jeremy Stuart, JONES, Gavin Richard.

Company Number
12346343
Status
active
Type
ltd
Incorporated
3 December 2019
Age
6 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FRENCH, Jeremy Stuart, JONES, Gavin Richard
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCKAY BUSINESS SOLUTIONS LIMITED

MCKAY BUSINESS SOLUTIONS LIMITED is an active company incorporated on 3 December 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MCKAY BUSINESS SOLUTIONS LIMITED was registered 6 years ago.(SIC: 69201)

Status

active

Active since 6 years ago

Company No

12346343

LTD Company

Age

6 Years

Incorporated 3 December 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 June 2024 - 30 April 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

, 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom
From: 3 December 2019To: 3 April 2025
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Oct 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRENCH, Jeremy Stuart

Active
Cannon Street, LondonEC4N 6EU
Born August 1958
Director
Appointed 28 Mar 2025

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 28 Mar 2025

MCKAY, Christopher Nigel

Resigned
Covent Garden, LondonWC2H 9JQ
Born July 1970
Director
Appointed 03 Dec 2019
Resigned 30 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025

Mrs Susan Caroline Mckay

Ceased
Covent Garden, LondonWC2H 9JQ
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2019
Ceased 28 Mar 2025

Mr Christopher Nigel Mckay

Ceased
Covent Garden, LondonWC2H 9JQ
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 April 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Incorporation Company
3 December 2019
NEWINCIncorporation