ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MWC Partners Limited

MWC Partners Limited is an active company incorporated on 18 June 2012 with the registered office located in Wallingford, Oxfordshire. MWC Partners Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08109129
Private limited company
Age
13 years
Incorporated 18 June 2012
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 18 June 2025 (2 months ago)
Next confirmation dated 18 June 2026
Due by 2 July 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 29 December 2025
Due by 29 September 2026 (1 year remaining)
Contact
Address
Stables 1 Howbery Park
Wallingford
Oxon
OX10 8BA
England
Address changed on 3 Jul 2024 (1 year 2 months ago)
Previous address was 20 Denbigh Hall Denbigh Hall Industrial Estate, Denbigh Hall Bletchley Milton Keynes MK3 7QT
Telephone
01908683830
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jan 1959
Director • British • Lives in England • Born in Sep 1965
Director • British • Lives in UK • Born in Apr 1984
Director • British • Lives in England • Born in Jul 1973
Director • Group Legal Counsel • Chilean • Lives in Chile • Born in Nov 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Invicta Business Machines Limited
Thomas Andrew Baptie and Richard Clancy are mutual people.
Active
Cunninghams Epos Group Limited
Thomas Andrew Baptie and Richard Clancy are mutual people.
Active
MCR Systems Limited
Thomas Andrew Baptie and Richard Clancy are mutual people.
Active
Contronics Limited
Thomas Andrew Baptie and Richard Clancy are mutual people.
Active
Greycon Limited
Thomas Andrew Baptie and Richard Clancy are mutual people.
Active
Hellenic Systems Ltd
Thomas Andrew Baptie and Richard Clancy are mutual people.
Active
Uniware Systems Limited
Thomas Andrew Baptie and Richard Clancy are mutual people.
Active
Imaginet Limited
Thomas Andrew Baptie and Richard Clancy are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£467.89K
Decreased by £209.88K (-31%)
Turnover
£1.68M
Increased by £1.68M (%)
Employees
20
Increased by 1 (+5%)
Total Assets
£1.25M
Increased by £52.44K (+4%)
Total Liabilities
-£525.2K
Increased by £170.97K (+48%)
Net Assets
£721.07K
Decreased by £118.53K (-14%)
Debt Ratio (%)
42%
Increased by 12.47% (+42%)
Latest Activity
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Mr Diego Jose Bunster Echenique Appointed
4 Months Ago on 1 May 2025
Accounting Period Extended
5 Months Ago on 11 Mar 2025
Micro Accounts Submitted
6 Months Ago on 3 Mar 2025
Registered Address Changed
1 Year 2 Months Ago on 3 Jul 2024
Mr John Schilizzi Appointed
1 Year 2 Months Ago on 1 Jul 2024
Mr Thomas Baptie Appointed
1 Year 2 Months Ago on 1 Jul 2024
Mr Richard Clancy Appointed
1 Year 2 Months Ago on 1 Jul 2024
Steven Robert Watson Resigned
1 Year 2 Months Ago on 1 Jul 2024
David John Mahoney Resigned
1 Year 2 Months Ago on 1 Jul 2024
Get Credit Report
Discover MWC Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 June 2025 with updates
Submitted on 27 Jun 2025
Appointment of Mr Diego Jose Bunster Echenique as a director on 1 May 2025
Submitted on 21 May 2025
Current accounting period extended from 30 June 2025 to 29 December 2025
Submitted on 11 Mar 2025
Micro company accounts made up to 30 June 2024
Submitted on 3 Mar 2025
Appointment of Mr Thomas Baptie as a director on 1 July 2024
Submitted on 3 Jul 2024
Termination of appointment of David John Mahoney as a director on 1 July 2024
Submitted on 3 Jul 2024
Termination of appointment of Steven Robert Watson as a director on 1 July 2024
Submitted on 3 Jul 2024
Registered office address changed from 20 Denbigh Hall Denbigh Hall Industrial Estate, Denbigh Hall Bletchley Milton Keynes MK3 7QT to Stables 1 Howbery Park Wallingford Oxon OX10 8BA on 3 July 2024
Submitted on 3 Jul 2024
Cessation of David John Mahoney as a person with significant control on 1 July 2024
Submitted on 3 Jul 2024
Appointment of Mr John Schilizzi as a secretary on 1 July 2024
Submitted on 3 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year