Background WavePink WaveYellow Wave

MCL SPORTS BARS LTD (12493314)

MCL SPORTS BARS LTD (12493314) is an active UK company. incorporated on 2 March 2020. with registered office in Newport. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MCL SPORTS BARS LTD has been registered for 6 years. Current directors include HICKMAN, Simon, WALKER, Lee George, WALKER, Shane Robert.

Company Number
12493314
Status
active
Type
ltd
Incorporated
2 March 2020
Age
6 years
Address
Wexa Sports Main Street, Newport, NP11 4PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
HICKMAN, Simon, WALKER, Lee George, WALKER, Shane Robert
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCL SPORTS BARS LTD

MCL SPORTS BARS LTD is an active company incorporated on 2 March 2020 with the registered office located in Newport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MCL SPORTS BARS LTD was registered 6 years ago.(SIC: 93290)

Status

active

Active since 6 years ago

Company No

12493314

LTD Company

Age

6 Years

Incorporated 2 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Wexa Sports Main Street Crumlin Newport, NP11 4PT,

Previous Addresses

42 Brynavon Terrace Hengoed CF82 7NA Wales
From: 2 March 2020To: 13 March 2021
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Jul 24
Owner Exit
Jul 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HICKMAN, Simon

Active
Main Street, NewportNP11 4PT
Born August 1967
Director
Appointed 02 Mar 2020

WALKER, Lee George

Active
Main Street, NewportNP11 4PT
Born February 1976
Director
Appointed 02 Mar 2020

WALKER, Shane Robert

Active
Main Street, NewportNP11 4PT
Born June 1964
Director
Appointed 02 Mar 2020

ELIAS, Matthew Mark

Resigned
Main Street, NewportNP11 4PT
Born April 1996
Director
Appointed 02 Mar 2020
Resigned 12 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Mark Elias

Ceased
Main Street, NewportNP11 4PT
Born April 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2020
Ceased 12 Jul 2024

Mr Simon Hickman

Active
Main Street, NewportNP11 4PT
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Incorporation Company
2 March 2020
NEWINCIncorporation