Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Mkii Cortina Owners Club Limited
The Mkii Cortina Owners Club Limited is an active company incorporated on 1 September 2003 with the registered office located in Bedford, Bedfordshire. The Mkii Cortina Owners Club Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04882904
Private limited by guarantee without share capital
Age
22 years
Incorporated
1 September 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 September 2025
(2 months ago)
Next confirmation dated
1 September 2026
Due by
15 September 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about The Mkii Cortina Owners Club Limited
Contact
Update Details
Address
5 Windsor Gardens
Bedford
MK40 3BU
England
Address changed on
25 Oct 2025
(17 days ago)
Previous address was
6 Slater Close Kempston Bedford MK42 8SQ England
Companies in MK40 3BU
Telephone
Unreported
Email
Unreported
Website
Fordcortinamk2oc.co.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
2
Mr Graham Bird
Secretary • PSC • English • Lives in England • Born in Jan 1948
Mr Robert Armstrong
PSC • Director • British • Lives in UK • Born in Dec 1949
Mark Richards
Director • Paramedic • English • Lives in England • Born in May 1961
Edward John Newman
Director • British • Lives in England • Born in Mar 1956
Charles Jeremy Hanson
Director • British • Lives in England • Born in Mar 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Derby Motor Boat Club Limited(The)
Charles Jeremy Hanson is a mutual person.
Active
Tom Hanson & Sons (Hucknall) Limited
Charles Jeremy Hanson is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£20.74K
Decreased by £1.6K (-7%)
Turnover
£59.82K
Increased by £12.6K (+27%)
Employees
Unreported
Same as previous period
Total Assets
£139.27K
Increased by £9.63K (+7%)
Total Liabilities
£0
Decreased by £6.38K (-100%)
Net Assets
£139.27K
Increased by £16.01K (+13%)
Debt Ratio (%)
0%
Decreased by 4.92% (-100%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
17 Days Ago on 25 Oct 2025
Confirmation Submitted
2 Months Ago on 3 Sep 2025
Full Accounts Submitted
7 Months Ago on 27 Mar 2025
Mr Edward John Newman Appointed
7 Months Ago on 23 Mar 2025
Mark Richards Resigned
7 Months Ago on 17 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 2 Sep 2024
Robert Armstrong (PSC) Appointed
1 Year 2 Months Ago on 29 Aug 2024
Full Accounts Submitted
1 Year 6 Months Ago on 28 Apr 2024
Stephen Robert Vincent Resigned
1 Year 8 Months Ago on 27 Feb 2024
Mr Peter John Pascoe Appointed
1 Year 9 Months Ago on 1 Feb 2024
Get Alerts
Get Credit Report
Discover The Mkii Cortina Owners Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 6 Slater Close Kempston Bedford MK42 8SQ England to 5 Windsor Gardens Bedford MK40 3BU on 25 October 2025
Submitted on 25 Oct 2025
Confirmation statement made on 1 September 2025 with no updates
Submitted on 3 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 27 Mar 2025
Appointment of Mr Edward John Newman as a director on 23 March 2025
Submitted on 24 Mar 2025
Termination of appointment of Mark Richards as a director on 17 March 2025
Submitted on 19 Mar 2025
Confirmation statement made on 1 September 2024 with no updates
Submitted on 2 Sep 2024
Notification of Robert Armstrong as a person with significant control on 29 August 2024
Submitted on 29 Aug 2024
Termination of appointment of Stephen Robert Vincent as a director on 27 February 2024
Submitted on 29 Apr 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Apr 2024
Appointment of Mr Peter John Pascoe as a director on 1 February 2024
Submitted on 1 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs