Background WavePink WaveYellow Wave

MCF GROUP HOLDINGS LIMITED (12503099)

MCF GROUP HOLDINGS LIMITED (12503099) is an active UK company. incorporated on 6 March 2020. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MCF GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include BARCIA, Michael Gregory, CHEALES, Kelly Kay, METTAM, Philip Johnathan and 1 others.

Company Number
12503099
Status
active
Type
ltd
Incorporated
6 March 2020
Age
6 years
Address
Unit 4 Manor Farm Offices Flexford Road, Southampton, SO52 9DF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARCIA, Michael Gregory, CHEALES, Kelly Kay, METTAM, Philip Johnathan, THOMPSON, Darren Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCF GROUP HOLDINGS LIMITED

MCF GROUP HOLDINGS LIMITED is an active company incorporated on 6 March 2020 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MCF GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12503099

LTD Company

Age

6 Years

Incorporated 6 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Unit 4 Manor Farm Offices Flexford Road North Baddesley Southampton, SO52 9DF,

Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Funding Round
Apr 20
Director Left
Nov 20
Owner Exit
Aug 23
New Owner
Aug 23
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARCIA, Michael Gregory

Active
Flexford Road, SouthamptonSO52 9DF
Born September 1968
Director
Appointed 06 Mar 2020

CHEALES, Kelly Kay

Active
Flexford Road, SouthamptonSO52 9DF
Born January 1982
Director
Appointed 06 Mar 2020

METTAM, Philip Johnathan

Active
Flexford Road, SouthamptonSO52 9DF
Born February 1988
Director
Appointed 06 Mar 2020

THOMPSON, Darren Lee

Active
Flexford Road, SouthamptonSO52 9DF
Born October 1969
Director
Appointed 06 Mar 2020

KIRTLEY, Daniel Joseph

Resigned
Flexford Road, SouthamptonSO52 9DF
Born February 1980
Director
Appointed 06 Mar 2020
Resigned 28 Oct 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Philip Johnathan Mettam

Active
Flexford Road, SouthamptonSO52 9DF
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2023
Flexford Road, SouthamptonSO52 9DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 09 Aug 2023

Mr Daniel Joseph Kirtley

Ceased
Flexford Road, SouthamptonSO52 9DF
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 10 Mar 2020

Phillip Johnathan Mettam

Ceased
Flexford Road, SouthamptonSO52 9DF
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 October 2020
AA01Change of Accounting Reference Date
Resolution
16 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 March 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
6 March 2020
NEWINCIncorporation