ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MCDI Holdings Limited

MCDI Holdings Limited is an active company incorporated on 25 November 1988 with the registered office located in London, Greater London. MCDI Holdings Limited was registered 36 years ago.
Status
Active
Active since 27 years ago
Company No
02321900
Private limited company
Age
36 years
Incorporated 25 November 1988
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 August 2025 (1 month ago)
Next confirmation dated 2 August 2026
Due by 16 August 2026 (11 months remaining)
Last change occurred 25 days ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
11-59 High Road
East Finchley
London
N2 8AW
England
Address changed on 13 Aug 2025 (25 days ago)
Previous address was Cordy House 91 Curtain Road London EC2A 3BS England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Oct 1963
Director • Business Executive • Canadian • Lives in England • Born in May 1972
Director • Business Executive • American • Lives in UK • Born in Nov 1976
Director • Business Executive • British • Lives in England • Born in Aug 1987
Director • Business Executive • British • Lives in England • Born in Feb 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MCD Europe Limited
Malcolm Wayne Hicks, Eva Leanne Chamberlain, and 4 more are mutual people.
Active
MCD Global Franchising Limited
Eva Leanne Chamberlain, Warren David Anderson, and 3 more are mutual people.
Active
Arches Holdings Limited
Eva Leanne Chamberlain, Warren David Anderson, and 3 more are mutual people.
Active
MCD Asia Pacific, LLC
Eva Leanne Chamberlain, Warren David Anderson, and 3 more are mutual people.
Active
Golden Arches Investments Limited
Eva Leanne Chamberlain, Clifford Thomas, and 1 more are mutual people.
Active
MCD Financing Limited
Raven Moore and Gareth Pearson are mutual people.
Active
Ronald McDonald House Charities (UK)
Gareth Pearson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1.69M (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.1B
Decreased by £165.21M (-5%)
Total Liabilities
-£1.54B
Decreased by £32.2M (-2%)
Net Assets
£1.56B
Decreased by £133.02M (-8%)
Debt Ratio (%)
50%
Increased by 1.53% (+3%)
Latest Activity
Inspection Address Changed
25 Days Ago on 13 Aug 2025
Confirmation Submitted
25 Days Ago on 13 Aug 2025
Registers Moved To Registered Address
26 Days Ago on 12 Aug 2025
Raven Moore Details Changed
2 Months Ago on 30 Jun 2025
Mr Clifford Thomas Details Changed
2 Months Ago on 30 Jun 2025
Mr Gareth Pearson Details Changed
2 Months Ago on 30 Jun 2025
Registered Address Changed
2 Months Ago on 30 Jun 2025
Mr Gareth Pearson Appointed
3 Months Ago on 23 May 2025
Mcd Europe Limited (PSC) Appointed
7 Years Ago on 27 Dec 2017
Mcdonalds Corporation (PSC) Resigned
7 Years Ago on 27 Dec 2017
Get Credit Report
Discover MCDI Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 August 2025 with updates
Submitted on 13 Aug 2025
Register inspection address has been changed from Cordy House 91 Curtain Road London EC2A 3BS England to 11-59 High Road East Finchley London N2 8AW
Submitted on 13 Aug 2025
Register(s) moved to registered office address 11-59 High Road East Finchley London N2 8AW
Submitted on 12 Aug 2025
Notification of Mcd Europe Limited as a person with significant control on 27 December 2017
Submitted on 7 Aug 2025
Cessation of Mcdonalds Corporation as a person with significant control on 27 December 2017
Submitted on 7 Aug 2025
Director's details changed for Mr Clifford Thomas on 30 June 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Gareth Pearson on 30 June 2025
Submitted on 4 Jul 2025
Director's details changed for Raven Moore on 30 June 2025
Submitted on 4 Jul 2025
Registered office address changed from Cordy House 91 Curtain Road London EC2A 3BS England to 11-59 High Road East Finchley London N2 8AW on 30 June 2025
Submitted on 30 Jun 2025
Appointment of Mr Gareth Pearson as a director on 23 May 2025
Submitted on 23 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year