Background WavePink WaveYellow Wave

STUDIO MCR LIMITED (12366857)

STUDIO MCR LIMITED (12366857) is an active UK company. incorporated on 17 December 2019. with registered office in Knutsford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. STUDIO MCR LIMITED has been registered for 6 years. Current directors include SINGH GREWAL, Amarjit.

Company Number
12366857
Status
active
Type
ltd
Incorporated
17 December 2019
Age
6 years
Address
Boi House Haig Road, Knutsford, WA16 8DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
SINGH GREWAL, Amarjit
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIO MCR LIMITED

STUDIO MCR LIMITED is an active company incorporated on 17 December 2019 with the registered office located in Knutsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. STUDIO MCR LIMITED was registered 6 years ago.(SIC: 46420)

Status

active

Active since 6 years ago

Company No

12366857

LTD Company

Age

6 Years

Incorporated 17 December 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 26 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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Boi House Haig Road Parkgate Industrial Estate Knutsford, WA16 8DX,

Previous Addresses

5 Bank Street Bury Lancashire BL9 0DN United Kingdom
From: 17 December 2019To: 7 July 2025
Timeline

12 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 20
Director Joined
Apr 21
New Owner
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
May 21
Funding Round
May 21
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SINGH GREWAL, Amarjit

Active
Haig Road, KnutsfordWA16 8DX
Born January 1968
Director
Appointed 17 Dec 2019

BLACK, Stephen Ross

Resigned
Bank Street, BuryBL9 0DN
Born June 1968
Director
Appointed 06 Apr 2021
Resigned 17 Feb 2023

HAMMOND, Samuel

Resigned
Bank Street, BuryBL9 0DN
Born December 1986
Director
Appointed 27 Jan 2020
Resigned 06 Apr 2021

WOOD, William Peter

Resigned
Bank Street, BuryBL9 0DN
Born December 1968
Director
Appointed 17 Dec 2019
Resigned 17 Feb 2023

Persons with significant control

5

1 Active
4 Ceased
Pacific Road, AltrinchamWA14 5BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2021
Ceased 17 Feb 2023

Mr Stephen Ross Black

Ceased
Bank Street, BuryBL9 0DN
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2021
Ceased 23 Apr 2021
Wolsey Drive, Altrincham

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019
Ceased 17 Feb 2023

Mr Samuel Hammond

Ceased
Bank Street, BuryBL9 0DN
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Dec 2019
Ceased 06 Apr 2021
Haig Road, KnutsfordWA16 8DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Resolution
24 May 2021
RESOLUTIONSResolutions
Memorandum Articles
24 May 2021
MAMA
Resolution
21 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Incorporation Company
17 December 2019
NEWINCIncorporation