Background WavePink WaveYellow Wave

MCE (N.I.) LTD (NI057811)

MCE (N.I.) LTD (NI057811) is an active UK company. incorporated on 17 January 2006. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. MCE (N.I.) LTD has been registered for 20 years. Current directors include DARUVALLA, Carl Nigel, GEORGE, Richard Mark, HESKETH-GUILFOYLE, Dawn and 4 others.

Company Number
NI057811
Status
active
Type
ltd
Incorporated
17 January 2006
Age
20 years
Address
The Kelvin 17, Belfast, BT1 6DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
DARUVALLA, Carl Nigel, GEORGE, Richard Mark, HESKETH-GUILFOYLE, Dawn, MALLON, Ben, MCERLEAN, Paul Henry, ROSS, Symon, CAVENDISH CONSULTING GROUP LIMITED
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCE (N.I.) LTD

MCE (N.I.) LTD is an active company incorporated on 17 January 2006 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. MCE (N.I.) LTD was registered 20 years ago.(SIC: 70210)

Status

active

Active since 20 years ago

Company No

NI057811

LTD Company

Age

20 Years

Incorporated 17 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

MCE PUBLIC RELATIONS LTD
From: 17 January 2006To: 17 September 2021
Contact
Address

The Kelvin 17 College Square East Belfast, BT1 6DE,

Previous Addresses

The Kelvin, 17, College Square East Belfast BT1 6DE Northern Ireland
From: 8 November 2024To: 8 November 2024
16 Mount Charles Belfast BT7 1NZ
From: 17 January 2006To: 8 November 2024
Timeline

30 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Sept 10
Director Left
Oct 11
Director Joined
Aug 14
Director Left
Jan 17
Director Joined
Sept 17
New Owner
Jan 18
Owner Exit
Jan 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Director Left
Jul 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Jan 22
Share Issue
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Left
Dec 24
3
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

DARUVALLA, Carl Nigel

Active
17, BelfastBT1 6DE
Born July 1988
Director
Appointed 28 Mar 2024

GEORGE, Richard Mark

Active
17, BelfastBT1 6DE
Born August 1963
Director
Appointed 28 Mar 2024

HESKETH-GUILFOYLE, Dawn

Active
17, BelfastBT1 6DE
Born November 1985
Director
Appointed 28 Mar 2024

MALLON, Ben

Active
17, BelfastBT1 6DE
Born June 1989
Director
Appointed 13 Apr 2021

MCERLEAN, Paul Henry

Active
Dub Lane, BelfastBT9 5NB
Born March 1969
Director
Appointed 17 Jan 2006

ROSS, Symon

Active
17, BelfastBT1 6DE
Born May 1977
Director
Appointed 13 Jan 2022

CAVENDISH CONSULTING GROUP LIMITED

Active
Mansion House Place, LondonEC4N 8BJ
Corporate director
Appointed 28 Mar 2024

LENAGHAN, Clare

Resigned
16 Mount CharlesBT7 1NZ
Secretary
Appointed 30 Nov 2012
Resigned 16 Apr 2015

LENAGHAN, Clare

Resigned
32 Harberton ParkBT9 6TS
Secretary
Appointed 17 Jan 2006
Resigned 30 Nov 2012

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 17 Jan 2006
Resigned 17 Jan 2006

BROWN, Chris

Resigned
16 Mount CharlesBT7 1NZ
Born September 1980
Director
Appointed 01 Aug 2014
Resigned 06 Jan 2017

DE'ATH, Catherine Louise

Resigned
17, BelfastBT1 6DE
Born December 1977
Director
Appointed 28 Mar 2024
Resigned 30 Oct 2024

DE'ATH, Catherine Louise

Resigned
16 Mount CharlesBT7 1NZ
Born December 1977
Director
Appointed 13 Apr 2021
Resigned 28 Mar 2024

HESKETH-GUILFOYLE, Dawn

Resigned
16 Mount CharlesBT7 1NZ
Born November 1985
Director
Appointed 26 Apr 2021
Resigned 28 Mar 2024

JOHNSTON, Christopher

Resigned
Demesne Grove, CraigavonBT67 0DS
Born January 1980
Director
Appointed 14 Sept 2010
Resigned 30 Sept 2011

WATTERS, David Samuel

Resigned
Cadogan Park, BelfastBT9 6HG
Born March 1956
Director
Appointed 31 Jan 2017
Resigned 24 Jul 2020

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 17 Jan 2006
Resigned 17 Jan 2006

Persons with significant control

3

1 Active
2 Ceased
Mansion House Place, LondonEC4N 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2024

Mr Paul Henry Mcerlean

Ceased
16 Mount CharlesBT7 1NZ
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jan 2017
Ceased 28 Mar 2024

Mrs Clare Lenaghan

Ceased
16 Mount CharlesBT7 1NZ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2017
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
15 October 2024
AAAnnual Accounts
Memorandum Articles
21 June 2024
MAMA
Resolution
21 June 2024
RESOLUTIONSResolutions
Resolution
22 May 2024
RESOLUTIONSResolutions
Memorandum Articles
10 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
5 April 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 April 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
14 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 February 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 February 2024
MAMA
Resolution
14 February 2024
RESOLUTIONSResolutions
Resolution
14 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Resolution
17 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Resolution
5 February 2020
RESOLUTIONSResolutions
Resolution
5 February 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
5 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2020
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
5 December 2013
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Legacy
12 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Memorandum Articles
16 November 2009
MEM/ARTSMEM/ARTS
Resolution
16 November 2009
RESOLUTIONSResolutions
Legacy
14 October 2009
MG01MG01
Legacy
14 October 2009
MG01MG01
Legacy
29 September 2009
AC(NI)AC(NI)
Legacy
6 February 2009
371S(NI)371S(NI)
Legacy
31 July 2008
AC(NI)AC(NI)
Legacy
4 February 2008
371S(NI)371S(NI)
Legacy
17 July 2007
AC(NI)AC(NI)
Legacy
12 February 2007
371S(NI)371S(NI)
Legacy
6 October 2006
295(NI)295(NI)
Legacy
1 April 2006
295(NI)295(NI)
Legacy
1 April 2006
296(NI)296(NI)
Legacy
1 April 2006
296(NI)296(NI)
Incorporation Company
17 January 2006
NEWINCIncorporation