Background WavePink WaveYellow Wave

MKC WEALTH EBT LIMITED (13884675)

MKC WEALTH EBT LIMITED (13884675) is an active UK company. incorporated on 1 February 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MKC WEALTH EBT LIMITED has been registered for 4 years. Current directors include COWLAND, Daniel James, GRIERSON, Morven Sara, MCNEILL, Edward Hugh and 2 others.

Company Number
13884675
Status
active
Type
ltd
Incorporated
1 February 2022
Age
4 years
Address
Walsingham House, London, EC3N 4AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COWLAND, Daniel James, GRIERSON, Morven Sara, MCNEILL, Edward Hugh, ROSE, Dominic John Wynyard, SPEIRS, Nigel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MKC WEALTH EBT LIMITED

MKC WEALTH EBT LIMITED is an active company incorporated on 1 February 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MKC WEALTH EBT LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13884675

LTD Company

Age

4 Years

Incorporated 1 February 2022

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 20 October 2025 (6 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

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Walsingham House 35 Seething Lane London, EC3N 4AH,

Previous Addresses

10-13 Lovat Lane London EC3R 8DN United Kingdom
From: 1 February 2022To: 21 September 2023
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 24
Director Joined
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

VENTHAMS TRUSTEES LIMITED

Active
32-38 East Street, RochfordSS4 1DB
Corporate secretary
Appointed 01 Feb 2022

COWLAND, Daniel James

Active
35 Seething Lane, LondonEC3N 4AH
Born February 1974
Director
Appointed 13 Feb 2025

GRIERSON, Morven Sara

Active
35 Seething Lane, LondonEC3N 4AH
Born January 1977
Director
Appointed 01 Feb 2022

MCNEILL, Edward Hugh

Active
LondonW1K 7DA
Born April 1978
Director
Appointed 20 Jun 2023

ROSE, Dominic John Wynyard

Active
35 Seething Lane, LondonEC3N 4AH
Born November 1984
Director
Appointed 01 Feb 2022

SPEIRS, Nigel

Active
35 Seething Lane, LondonEC3N 4AH
Born May 1957
Director
Appointed 01 Feb 2022

ATHILL, Frederick Engell

Resigned
Lovat Lane, LondonEC3R 8DN
Born June 1986
Director
Appointed 01 Feb 2022
Resigned 20 Jun 2023

SHAH, Sonal

Resigned
35 Seething Lane, LondonEC3N 4AH
Born June 1975
Director
Appointed 01 Feb 2022
Resigned 01 Dec 2024

Persons with significant control

1

Mr John Van Deventer

Active
London
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2022
NEWINCIncorporation