Background WavePink WaveYellow Wave

MCGEOCH GROUP HOLDINGS LIMITED (13587023)

MCGEOCH GROUP HOLDINGS LIMITED (13587023) is an active UK company. incorporated on 26 August 2021. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (23440). MCGEOCH GROUP HOLDINGS LIMITED has been registered for 4 years. Current directors include AMER, Kizzan, AMER, Nyan, AMER, Sahan and 7 others.

Company Number
13587023
Status
active
Type
ltd
Incorporated
26 August 2021
Age
4 years
Address
86 Lower Tower Street, Birmingham, B19 3PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23440)
Directors
AMER, Kizzan, AMER, Nyan, AMER, Sahan, AMER, Sienne, AMER, Sohail, Dr, AMER, Talese, D'AMBROGIO, Jean-Claude, HUSSAIN, Nayyer, RANDLE, Geoffrey, SWALLOW, Steven James
SIC Codes
23440

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGEOCH GROUP HOLDINGS LIMITED

MCGEOCH GROUP HOLDINGS LIMITED is an active company incorporated on 26 August 2021 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23440). MCGEOCH GROUP HOLDINGS LIMITED was registered 4 years ago.(SIC: 23440)

Status

active

Active since 4 years ago

Company No

13587023

LTD Company

Age

4 Years

Incorporated 26 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

86 Lower Tower Street Birmingham, B19 3PA,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Sept 21
Capital Update
Oct 21
Funding Round
Oct 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

10 Active
1 Resigned

AMER, Kizzan

Active
Lower Tower Street, BirminghamB19 3PA
Born November 1995
Director
Appointed 25 Oct 2024

AMER, Nyan

Active
Lower Tower Street, BirminghamB19 3PA
Born October 1982
Director
Appointed 25 Oct 2024

AMER, Sahan

Active
Lower Tower Street, BirminghamB19 3PA
Born January 1984
Director
Appointed 25 Oct 2024

AMER, Sienne

Active
Lower Tower Street, BirminghamB19 3PA
Born July 2001
Director
Appointed 25 Oct 2024

AMER, Sohail, Dr

Active
Lower Tower Street, BirminghamB19 3PA
Born February 1947
Director
Appointed 26 Aug 2021

AMER, Talese

Active
Lower Tower Street, BirminghamB19 3PA
Born October 1981
Director
Appointed 25 Oct 2024

D'AMBROGIO, Jean-Claude

Active
Lower Tower Street, BirminghamB19 3PA
Born May 1965
Director
Appointed 26 Aug 2021

HUSSAIN, Nayyer

Active
Lower Tower Street, BirminghamB19 3PA
Born January 1962
Director
Appointed 26 Aug 2021

RANDLE, Geoffrey

Active
Lower Tower Street, BirminghamB19 3PA
Born November 1957
Director
Appointed 26 Aug 2021

SWALLOW, Steven James

Active
Lower Tower Street, BirminghamB19 3PA
Born March 1972
Director
Appointed 26 Aug 2021

SMITH, Stuart

Resigned
Lower Tower Street, BirminghamB19 3PA
Born March 1956
Director
Appointed 26 Aug 2021
Resigned 03 Sept 2021

Persons with significant control

1

Dr Sohail Amer

Active
Lower Tower Street, BirminghamB19 3PA
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Aug 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Memorandum Articles
14 November 2024
MAMA
Resolution
14 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Memorandum Articles
9 November 2021
MAMA
Resolution
9 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
1 November 2021
SH19Statement of Capital
Legacy
1 November 2021
SH20SH20
Legacy
1 November 2021
CAP-SSCAP-SS
Resolution
1 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Incorporation Company
26 August 2021
NEWINCIncorporation