ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McO Investments Limited

McO Investments Limited is an active company incorporated on 29 May 2015 with the registered office located in Chelmsford, Essex. McO Investments Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09614431
Private limited company
Age
10 years
Incorporated 29 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 May 2025 (5 months ago)
Next confirmation dated 29 May 2026
Due by 12 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Guy Harlings
53 New Street
Chelmsford
CM1 1AT
England
Address changed on 13 Aug 2024 (1 year 2 months ago)
Previous address was Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Surveyor • British • Lives in UK • Born in Sep 1963
Director • Chief Executive • British • Lives in England • Born in Jun 1976
Director • British • Lives in England • Born in Sep 1964
Director • British • Lives in England • Born in Jul 1975
Director • Finance Director • British • Lives in England • Born in Jul 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
McO Consulting Ltd
Joanne Miller and are mutual people.
Active
Springfield Barges Limited
Simon Christopher Miller is a mutual person.
Active
McO Marylebone (Three) Limited
Simon Christopher Miller is a mutual person.
Active
Poplar Georgian Ltd
Canon Michaela Southworth is a mutual person.
Active
Bowerham Management Company Ltd
Simon Christopher Miller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£3.19K
Decreased by £23.94K (-88%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£388.85K
Decreased by £730.71K (-65%)
Total Liabilities
-£340.3K
Decreased by £769.83K (-69%)
Net Assets
£48.55K
Increased by £39.12K (+415%)
Debt Ratio (%)
88%
Decreased by 11.64% (-12%)
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Jun 2025
Registered Address Changed
1 Year 2 Months Ago on 13 Aug 2024
Canon Michaela Southworth Appointed
1 Year 2 Months Ago on 6 Aug 2024
Simon Christopher Miller (PSC) Resigned
1 Year 2 Months Ago on 6 Aug 2024
Chelmsford Diocesan Board of Finance (The) (PSC) Appointed
1 Year 2 Months Ago on 6 Aug 2024
Joanne Miller Resigned
1 Year 2 Months Ago on 6 Aug 2024
Mr Alex Reeve Appointed
1 Year 2 Months Ago on 6 Aug 2024
Mr Paul Ronald Setterfield Appointed
1 Year 2 Months Ago on 6 Aug 2024
Simon Christopher Miller Resigned
1 Year 2 Months Ago on 6 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 22 Jul 2024
Get Credit Report
Discover McO Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 May 2025 with updates
Submitted on 4 Jun 2025
Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN United Kingdom to Guy Harlings 53 New Street Chelmsford CM1 1AT on 13 August 2024
Submitted on 13 Aug 2024
Appointment of Canon Michaela Southworth as a director on 6 August 2024
Submitted on 9 Aug 2024
Cessation of Simon Christopher Miller as a person with significant control on 6 August 2024
Submitted on 8 Aug 2024
Appointment of Mr Alex Reeve as a director on 6 August 2024
Submitted on 8 Aug 2024
Appointment of Mr Paul Ronald Setterfield as a director on 6 August 2024
Submitted on 8 Aug 2024
Termination of appointment of Simon Christopher Miller as a director on 6 August 2024
Submitted on 8 Aug 2024
Notification of Chelmsford Diocesan Board of Finance (The) as a person with significant control on 6 August 2024
Submitted on 8 Aug 2024
Termination of appointment of Joanne Miller as a director on 6 August 2024
Submitted on 8 Aug 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year