Background WavePink WaveYellow Wave

MCDEBZ LIMITED (14721225)

MCDEBZ LIMITED (14721225) is an active UK company. incorporated on 10 March 2023. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MCDEBZ LIMITED has been registered for 3 years. Current directors include MCGLOUGHLIN, Damian Garry, MCGLOUGHLIN, Zalene Lideta.

Company Number
14721225
Status
active
Type
ltd
Incorporated
10 March 2023
Age
3 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCGLOUGHLIN, Damian Garry, MCGLOUGHLIN, Zalene Lideta
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCDEBZ LIMITED

MCDEBZ LIMITED is an active company incorporated on 10 March 2023 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MCDEBZ LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14721225

LTD Company

Age

3 Years

Incorporated 10 March 2023

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

AGHOCO 2259 LIMITED
From: 10 March 2023To: 6 July 2023
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Timeline

11 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Dec 23
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCGLOUGHLIN, Damian Garry

Active
ManchesterM2 3DE
Born November 1969
Director
Appointed 15 Nov 2023

MCGLOUGHLIN, Zalene Lideta

Active
ManchesterM2 3DE
Born September 1974
Director
Appointed 15 Nov 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 10 Mar 2023
Resigned 15 Nov 2023

HART, Roger

Resigned
ManchesterM2 3DE
Born January 1971
Director
Appointed 10 Mar 2023
Resigned 15 Nov 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Mar 2023
Resigned 15 Nov 2023

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Mar 2023
Resigned 15 Nov 2023

Persons with significant control

3

2 Active
1 Ceased

Zalene Lideta Mcgloughlin

Active
ManchesterM2 3DE
Born September 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Nov 2023

Mr Damian Garry Mcgloughlin

Active
ManchesterM2 3DE
Born November 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Nov 2023
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2023
Ceased 15 Nov 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Resolution
20 November 2023
RESOLUTIONSResolutions
Resolution
20 November 2023
RESOLUTIONSResolutions
Resolution
20 November 2023
RESOLUTIONSResolutions
Memorandum Articles
20 November 2023
MAMA
Capital Name Of Class Of Shares
20 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 November 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 November 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
17 November 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Certificate Change Of Name Company
6 July 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 2023
NEWINCIncorporation