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
Mac CC Group Limited
Mac CC Group Limited is an active company incorporated on 2 May 2019 with the registered office located in Milton Keynes, Buckinghamshire. Mac CC Group Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11976889
Private limited company
Age
6 years
Incorporated
2 May 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 May 2025
(4 months ago)
Next confirmation dated
1 May 2026
Due by
15 May 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Mac CC Group Limited
Contact
Address
Bell House Seebeck Place
Knowlhill
Milton Keynes
MK5 8FR
England
Same address since
incorporation
Companies in MK5 8FR
Telephone
Unreported
Email
Unreported
Website
Macconsultingltd.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Matthew Anthony Roberts
Director • British • Lives in UK • Born in Jan 1991
Mr Jonathan Elliott Minshall Jones
Director • Associate Director • British • Lives in UK • Born in Apr 1983
Mr Philip William Albrighton
Director • British • Lives in UK • Born in Dec 1981
Mr Joseph Peter Beckett
Director • British • Lives in UK • Born in Aug 1989
Mac CC Holdings Limited
PSC
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
Mac CC Holdings Limited
Mr Jonathan Elliott Minshall Jones, Mr Matthew Anthony Roberts, and 2 more are mutual people.
Active
80 Twenty Ltd
Mr Matthew Anthony Roberts is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£41.23K
Increased by £862 (+2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.26M
Increased by £862 (0%)
Total Liabilities
£0
Decreased by £1.83M (-100%)
Net Assets
£6.26M
Increased by £1.83M (+41%)
Debt Ratio (%)
0%
Decreased by 29.25% (-100%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 12 May 2025
Small Accounts Submitted
6 Months Ago on 28 Feb 2025
New Charge Registered
1 Year 1 Month Ago on 24 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 May 2024
Yusoff Ghaznavi Resigned
1 Year 5 Months Ago on 2 Apr 2024
Magnus Philip Giles Witheat (PSC) Resigned
1 Year 5 Months Ago on 2 Apr 2024
Andrew Nunn Resigned
1 Year 5 Months Ago on 2 Apr 2024
Mac Cc Holdings Limited (PSC) Appointed
1 Year 5 Months Ago on 2 Apr 2024
Magnus Philip Giles Witheat Resigned
1 Year 5 Months Ago on 2 Apr 2024
Andrew Nunn (PSC) Resigned
1 Year 5 Months Ago on 2 Apr 2024
Get Alerts
Get Credit Report
Discover Mac CC Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 May 2025 with no updates
Submitted on 12 May 2025
Accounts for a small company made up to 31 May 2024
Submitted on 28 Feb 2025
Registration of charge 119768890003, created on 24 July 2024
Submitted on 1 Aug 2024
Confirmation statement made on 1 May 2024 with updates
Submitted on 1 May 2024
Resolutions
Submitted on 8 Apr 2024
Memorandum and Articles of Association
Submitted on 8 Apr 2024
Termination of appointment of Magnus Philip Giles Witheat as a secretary on 2 April 2024
Submitted on 5 Apr 2024
Satisfaction of charge 119768890001 in full
Submitted on 5 Apr 2024
Cessation of Andrew Nunn as a person with significant control on 2 April 2024
Submitted on 5 Apr 2024
Termination of appointment of Magnus Philip Giles Witheat as a director on 2 April 2024
Submitted on 5 Apr 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