Background WavePink WaveYellow Wave

M.C FACTORY LTD (14908009)

M.C FACTORY LTD (14908009) is an active UK company. incorporated on 1 June 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. M.C FACTORY LTD has been registered for 2 years. Current directors include NENNA, Antonio.

Company Number
14908009
Status
active
Type
ltd
Incorporated
1 June 2023
Age
2 years
Address
C/O Antelope Investments Ltd 91 Waterloo Road, London, SE1 8RT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NENNA, Antonio
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.C FACTORY LTD

M.C FACTORY LTD is an active company incorporated on 1 June 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. M.C FACTORY LTD was registered 2 years ago.(SIC: 68320)

Status

active

Active since 2 years ago

Company No

14908009

LTD Company

Age

2 Years

Incorporated 1 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

FERGRAM INVESTMENTS LIMITED
From: 1 June 2023To: 28 June 2023
Contact
Address

C/O Antelope Investments Ltd 91 Waterloo Road Capital Tower 9th Floor London, SE1 8RT,

Previous Addresses

, 6th Floor, International House 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom
From: 1 June 2023To: 4 March 2024
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Left
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NENNA, Antonio

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1942
Director
Appointed 10 Nov 2025

DANESE, Mario

Resigned
4 Campden Hill, LondonW8 7AY
Born September 1963
Director
Appointed 01 Jun 2023
Resigned 26 Jun 2023

GIULIANI, Mirco

Resigned
91 Waterloo Road, LondonSE1 8RT
Born June 1976
Director
Appointed 01 Oct 2024
Resigned 08 Nov 2024

PAPA, Emilio Fidenzio Lucio

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1947
Director
Appointed 13 Oct 2023
Resigned 10 Nov 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Emilio Fidenzio Lucio Papa

Ceased
91 Waterloo Road, LondonSE1 8RT
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2023
Ceased 10 Nov 2025

Mr Alen Rotunno

Ceased
223 Regent Street, MayfairW1B 2QD
Born November 2001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2023
Ceased 13 Oct 2023

Rosario Bollente

Ceased
1 Moiano, Moiano82010
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2023
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
28 June 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Incorporation Company
1 June 2023
NEWINCIncorporation