ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MX Residential Limited

MX Residential Limited is an active company incorporated on 11 July 2009 with the registered office located in London, City of London. MX Residential Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06959655
Private limited company
Age
16 years
Incorporated 11 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 August 2025 (2 months ago)
Next confirmation dated 20 August 2026
Due by 3 September 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 4 Feb 2025 (8 months ago)
Previous address was 6th Floor, 125 London Wall London EC2Y 5AS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in Spain • Born in Apr 1987
Director • Finance Director • American • Lives in UK • Born in Oct 1982
Director • British • Lives in UK • Born in Dec 1970
Director • British • Lives in UK • Born in Apr 1987
Director • British • Lives in UK • Born in Jun 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chapter King's Cross Limited
Mark Stuart Allnutt, Jordan Samuel Cooper, and 5 more are mutual people.
Active
Chapter Spitalfields Limited
Angela Marie Russell, Mark Stuart Allnutt, and 5 more are mutual people.
Active
GS Woodland Court GP 1 Limited
Angela Marie Russell, Mark Stuart Allnutt, and 5 more are mutual people.
Active
GS Woodland Court GP 2 Limited
Angela Marie Russell, Mark Stuart Allnutt, and 5 more are mutual people.
Active
KX Residential Limited
Angela Marie Russell, Mark Stuart Allnutt, and 5 more are mutual people.
Active
Chapter Notting Hill Limited
Mark Stuart Allnutt, Angela Marie Russell, and 5 more are mutual people.
Active
GS Woodland Court Management GP Limited
Angela Marie Russell, Mark Stuart Allnutt, and 5 more are mutual people.
Active
GS Wedgwood Court Management GP Limited
Angela Marie Russell, Mark Stuart Allnutt, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.76M
Increased by £696K (+65%)
Turnover
£468K
Increased by £27K (+6%)
Employees
Unreported
Same as previous period
Total Assets
£5.59M
Increased by £1.55M (+38%)
Total Liabilities
-£5.53M
Increased by £1.54M (+39%)
Net Assets
£56K
Increased by £10K (+22%)
Debt Ratio (%)
99%
Increased by 0.14% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 2 Sep 2025
Mr Jordan Samuel Cooper Details Changed
2 Months Ago on 1 Aug 2025
Full Accounts Submitted
3 Months Ago on 2 Jul 2025
Inspection Address Changed
8 Months Ago on 4 Feb 2025
Registered Address Changed
11 Months Ago on 21 Nov 2024
Registered Address Changed
11 Months Ago on 21 Nov 2024
Apex Group Secretaries (Uk) Limited Details Changed
11 Months Ago on 18 Nov 2024
Mr Benjamin Howard Mowbray Appointed
11 Months Ago on 4 Nov 2024
Ms Karishma Deepak Vaswani Appointed
11 Months Ago on 4 Nov 2024
Mr Jordan Samuel Cooper Appointed
11 Months Ago on 4 Nov 2024
Get Credit Report
Discover MX Residential Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Jordan Samuel Cooper on 1 August 2025
Submitted on 16 Sep 2025
Confirmation statement made on 20 August 2025 with no updates
Submitted on 2 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 2 Jul 2025
Register inspection address has been changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY
Submitted on 4 Feb 2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
Submitted on 21 Nov 2024
Registered office address changed from 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 21 November 2024
Submitted on 21 Nov 2024
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY on 21 November 2024
Submitted on 21 Nov 2024
Termination of appointment of Mark Stuart Allnutt as a director on 4 November 2024
Submitted on 12 Nov 2024
Termination of appointment of Isabel Rose Peacock as a director on 4 November 2024
Submitted on 12 Nov 2024
Termination of appointment of Angela Marie Russell as a director on 4 November 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year