Background WavePink WaveYellow Wave

MCCB HOLDINGS LIMITED (13446792)

MCCB HOLDINGS LIMITED (13446792) is an active UK company. incorporated on 9 June 2021. with registered office in Rochford. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. MCCB HOLDINGS LIMITED has been registered for 4 years. Current directors include BENNION, Christopher Carl, CLARKE, Matthew Ronald Sidney.

Company Number
13446792
Status
active
Type
ltd
Incorporated
9 June 2021
Age
4 years
Address
Unit 10 The Quad Airport Business Park, Rochford, SS4 1YH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BENNION, Christopher Carl, CLARKE, Matthew Ronald Sidney
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCB HOLDINGS LIMITED

MCCB HOLDINGS LIMITED is an active company incorporated on 9 June 2021 with the registered office located in Rochford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. MCCB HOLDINGS LIMITED was registered 4 years ago.(SIC: 64203)

Status

active

Active since 4 years ago

Company No

13446792

LTD Company

Age

4 Years

Incorporated 9 June 2021

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 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Unit 10 The Quad Airport Business Park Cherry Orchard Way Rochford, SS4 1YH,

Previous Addresses

6 Hodgson Court Hodgson Way Wickford Essex SS11 8XR England
From: 9 June 2021To: 3 May 2023
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Aug 21
Funding Round
Aug 21
Loan Secured
May 22
Loan Secured
Jan 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BENNION, Christopher Carl

Active
Airport Business Park, RochfordSS4 1YH
Born August 1987
Director
Appointed 09 Jun 2021

CLARKE, Matthew Ronald Sidney

Active
Lodge Lane, ColchesterCO7 7RD
Born February 1976
Director
Appointed 09 Jun 2021

Persons with significant control

2

Mr Christopher Carl Bennion

Active
Airport Business Park, RochfordSS4 1YH
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2021

Mr Matthew Ronald Sidney Clarke

Active
Lodge Lane, ColchesterCO7 7RD
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

19

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Incorporation Company
9 June 2021
NEWINCIncorporation