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
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
Submitted
Dated 19 August 2024 (1 year ago)
Next confirmation dated 19 August 2025
Was due on 2 September 2025 (6 days ago)
Last change occurred 11 months ago
Accounts
Overdue
Accounts overdue by 100 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 (3 months ago)
Contact
Address
86-90 Paul Street
London
EC2A 4NE
England
Address changed on 4 Nov 2024 (10 months 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
6
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Nov 1987
Director • Managing Director • British • Lives in England • Born in Jun 1980
Director • British • Lives in UK • Born in Nov 1978
Director • British • Lives in England • Born in Oct 1984
Director • British • Lives in UK • Born in Aug 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A & R Commercials Limited
Roger William Arnold, James Hensley, and 1 more are mutual people.
Active
A & R Holdings (Suffolk) Ltd
Roger William Arnold and Richard Marshall Reynolds are mutual people.
Active
ARD Recycling Ltd
Roger William Arnold and Richard Marshall Reynolds are mutual people.
Active
Total Home Delivery Ltd
James Hensley is a mutual person.
Active
MC1984 Holdings Group Limited
Matthew Charles Coward is a mutual person.
Active
Cambridge Online Flooring Ltd
Roger William Arnold is a mutual person.
Active
Cargo Restowe Devan Ltd
Roger William Arnold is a mutual person.
Active
MC Express Couriers Limited
Matthew Charles Coward is a mutual person.
Active
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
Mr Michael Brannigan Appointed
1 Month Ago on 1 Aug 2025
Micheal Brannigan (PSC) Appointed
1 Month Ago on 1 Aug 2025
Registered Address Changed
10 Months Ago on 4 Nov 2024
Matthew Coward Resigned
10 Months Ago on 28 Oct 2024
Matthew Coward (PSC) Resigned
10 Months Ago on 28 Oct 2024
Joe Marco Barnard (PSC) Resigned
10 Months Ago on 28 Oct 2024
Matthew Coward (PSC) Appointed
10 Months Ago on 28 Oct 2024
Confirmation Submitted
11 Months Ago on 13 Oct 2024
Mr Matthew Coward Appointed
11 Months Ago on 1 Oct 2024
Joe Barnard Resigned
11 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
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
Termination of appointment of Joe Barnard as a director on 1 October 2024
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year