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
CMJ McCarthy Ltd
CMJ McCarthy Ltd is an active company incorporated on 22 June 2015 with the registered office located in Leicester, Leicestershire. CMJ McCarthy Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09650707
Private limited company
Age
10 years
Incorporated
22 June 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
22 October 2024
(1 year ago)
Next confirmation dated
22 October 2025
Due by
5 November 2025
(1 day remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about CMJ McCarthy Ltd
Contact
Update Details
Address
Yalbalgo Leicester Lane
Desford
Leicester
Leicestershire
LE9 9JJ
England
Address changed on
18 Sep 2024
(1 year 1 month ago)
Previous address was
Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ
Companies in LE9 9JJ
Telephone
0116 2312183
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Reece Alex Chand
Director • Manufacturer • British • Lives in England • Born in Jul 1999
Christopher Matthew James McCarthy
Director • Engineer • British • Lives in England • Born in Aug 1974
Angela Marie McCarthy
Director • Sales • British • Lives in England • Born in Jan 1974
Mrs Angela Marie McCarthy
PSC • British • Lives in England • Born in Jan 1974
Mr Christopher Matthew James McCarthy
PSC • British • Lives in England • Born in Aug 1974
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
Ac McCarthy Properties Ltd
Angela Marie McCarthy and Christopher Matthew James McCarthy are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£3.63K
Increased by £3.63K (%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 2 (+33%)
Total Assets
£343.17K
Decreased by £74.59K (-18%)
Total Liabilities
-£343.17K
Decreased by £15.95K (-4%)
Net Assets
£1
Decreased by £58.63K (-100%)
Debt Ratio (%)
100%
Increased by 14.04% (+16%)
See 10 Year Full Financials
Latest Activity
Reece Alex Chand Resigned
28 Days Ago on 6 Oct 2025
Full Accounts Submitted
5 Months Ago on 5 Jun 2025
Confirmation Submitted
11 Months Ago on 12 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 27 Jun 2024
Mr Reece Alex Chand Appointed
1 Year 7 Months Ago on 10 Mar 2024
Reece Alex Chand Resigned
1 Year 7 Months Ago on 10 Mar 2024
Mr Reece Alex Chand Appointed
1 Year 8 Months Ago on 4 Mar 2024
Confirmation Submitted
2 Years Ago on 24 Oct 2023
Mrs Angela Marie Mccarthy Details Changed
2 Years 6 Months Ago on 14 Apr 2023
Get Alerts
Get Credit Report
Discover CMJ McCarthy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Reece Alex Chand as a director on 6 October 2025
Submitted on 13 Oct 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 5 Jun 2025
Confirmation statement made on 22 October 2024 with updates
Submitted on 12 Nov 2024
Change of share class name or designation
Submitted on 19 Oct 2024
Particulars of variation of rights attached to shares
Submitted on 16 Oct 2024
Registered office address changed from Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ to Yalbalgo Leicester Lane Desford Leicester Leicestershire LE9 9JJ on 18 September 2024
Submitted on 18 Sep 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 27 Jun 2024
Termination of appointment of Reece Alex Chand as a director on 10 March 2024
Submitted on 10 Mar 2024
Appointment of Mr Reece Alex Chand as a director on 10 March 2024
Submitted on 10 Mar 2024
Appointment of Mr Reece Alex Chand as a director on 4 March 2024
Submitted on 6 Mar 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