ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MC1984 Holdings Ltd

MC1984 Holdings Ltd is an active company incorporated on 20 August 2018 with the registered office located in London, Greater London. MC1984 Holdings Ltd was registered 7 years ago.
Status
Active
Active since 4 years ago
Compulsory strike-off pending since 1 month ago
Company No
11524555
Private limited company
Age
7 years
Incorporated 20 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 108 days
Dated 19 August 2024 (1 year 4 months ago)
Next confirmation dated 19 August 2025
Was due on 2 September 2025 (3 months ago)
Last change occurred 1 year 2 months ago
Accounts
Overdue
Accounts overdue by 202 days
For period 1 Sep31 Aug 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2024
Was due on 31 May 2025 (6 months ago)
Address
86-90 Paul Street
London
EC2A 4NE
England
Address changed on 4 Nov 2024 (1 year 1 month ago)
Previous address was Unit 70, Symonds Farm Business Park Newmarket Road Risby Bury St Edmunds IP28 6RE United Kingdom
Telephone
01223 675686
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Nov 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Increased by 3 (+100%)
Total Assets
£488.11K
Increased by £179.64K (+58%)
Total Liabilities
-£462.79K
Increased by £190.08K (+70%)
Net Assets
£25.32K
Decreased by £10.45K (-29%)
Debt Ratio (%)
95%
Increased by 6.41% (+7%)
Latest Activity
Compulsory Gazette Notice
1 Month Ago on 4 Nov 2025
Mr Michael Brannigan Appointed
4 Months Ago on 1 Aug 2025
Micheal Brannigan (PSC) Appointed
4 Months Ago on 1 Aug 2025
Registered Address Changed
1 Year 1 Month Ago on 4 Nov 2024
Matthew Coward Resigned
1 Year 1 Month Ago on 28 Oct 2024
Matthew Coward (PSC) Resigned
1 Year 1 Month Ago on 28 Oct 2024
Joe Marco Barnard (PSC) Resigned
1 Year 1 Month Ago on 28 Oct 2024
Matthew Coward (PSC) Appointed
1 Year 1 Month Ago on 28 Oct 2024
Mr Matthew Coward Appointed
1 Year 2 Months Ago on 1 Oct 2024
Joe Barnard Resigned
1 Year 2 Months Ago on 1 Oct 2024
Get Credit Report
Discover MC1984 Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 4 Nov 2025
Notification of Micheal Brannigan as a person with significant control on 1 August 2025
Submitted on 8 Aug 2025
Appointment of Mr Michael Brannigan as a director on 1 August 2025
Submitted on 8 Aug 2025
Cessation of Matthew Coward as a person with significant control on 28 October 2024
Submitted on 8 Feb 2025
Termination of appointment of Matthew Coward as a director on 28 October 2024
Submitted on 8 Feb 2025
Appointment of Mr Matthew Coward as a director on 1 October 2024
Submitted on 4 Nov 2024
Registered office address changed from Unit 70, Symonds Farm Business Park Newmarket Road Risby Bury St Edmunds IP28 6RE United Kingdom to 86-90 Paul Street London EC2A 4NE on 4 November 2024
Submitted on 4 Nov 2024
Notification of Matthew Coward as a person with significant control on 28 October 2024
Submitted on 28 Oct 2024
Certificate of change of name
Submitted on 28 Oct 2024
Cessation of Joe Marco Barnard as a person with significant control on 28 October 2024
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year