ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McKay Business Solutions Limited

McKay Business Solutions Limited is an active company incorporated on 3 December 2019 with the registered office located in London, City of London. McKay Business Solutions Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12346343
Private limited company
Age
6 years
Incorporated 3 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 December 2025 (1 month ago)
Next confirmation dated 2 December 2026
Due by 16 December 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Due Soon
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (5 days remaining)
Contact
Address
110 Cannon Street
London
EC4N 6EU
United Kingdom
Address changed on 3 Apr 2025 (9 months ago)
Previous address was , 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom
Telephone
01223 803445
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1958
Director • British • Lives in UK • Born in Nov 1976
FRP Advisory Trading Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hilton-Baird Financial Solutions Limited
Jeremy Stuart French and Gavin Richard Jones are mutual people.
Active
Hilton-Baird Audit And Survey Limited
Jeremy Stuart French and Gavin Richard Jones are mutual people.
Active
Hilton-Baird Collection Services Limited
Jeremy Stuart French and Gavin Richard Jones are mutual people.
Active
Jon Dodge & Co Limited
Jeremy Stuart French and Gavin Richard Jones are mutual people.
Active
One Advisory Limited
Jeremy Stuart French and Gavin Richard Jones are mutual people.
Active
Globalview Advisors Limited
Jeremy Stuart French and Gavin Richard Jones are mutual people.
Active
Walton Dodge Forensic Limited
Jeremy Stuart French and Gavin Richard Jones are mutual people.
Active
One Capital Limited
Jeremy Stuart French and Gavin Richard Jones are mutual people.
Active
Brands
McKay Business Solutions
McKay Business Solutions provides insolvency practitioner services to businesses facing financial difficulties.
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£69.4K
Decreased by £5.47K (-7%)
Total Liabilities
-£37.07K
Decreased by £1.77K (-5%)
Net Assets
£32.33K
Decreased by £3.7K (-10%)
Debt Ratio (%)
53%
Increased by 1.54% (+3%)
Latest Activity
Confirmation Submitted
1 Month Ago on 12 Dec 2025
Christopher Nigel Mckay Resigned
3 Months Ago on 30 Sep 2025
Accounting Period Shortened
9 Months Ago on 3 Apr 2025
Registered Address Changed
9 Months Ago on 3 Apr 2025
Mr Jeremy Stuart French Appointed
10 Months Ago on 28 Mar 2025
Mr Gavin Richard Jones Appointed
10 Months Ago on 28 Mar 2025
Susan Caroline Mckay (PSC) Resigned
10 Months Ago on 28 Mar 2025
Frp Advisory Trading Limited (PSC) Appointed
10 Months Ago on 28 Mar 2025
Christopher Nigel Mckay (PSC) Resigned
10 Months Ago on 28 Mar 2025
Mr Christopher Nigel Mckay Details Changed
11 Months Ago on 13 Feb 2025
Get Credit Report
Discover McKay Business Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 December 2025 with updates
Submitted on 12 Dec 2025
Termination of appointment of Christopher Nigel Mckay as a director on 30 September 2025
Submitted on 6 Oct 2025
Appointment of Mr Jeremy Stuart French as a director on 28 March 2025
Submitted on 4 Apr 2025
Appointment of Mr Gavin Richard Jones as a director on 28 March 2025
Submitted on 4 Apr 2025
Registered office address changed from , 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom to 110 Cannon Street London EC4N 6EU on 3 April 2025
Submitted on 3 Apr 2025
Cessation of Christopher Nigel Mckay as a person with significant control on 28 March 2025
Submitted on 3 Apr 2025
Notification of Frp Advisory Trading Limited as a person with significant control on 28 March 2025
Submitted on 3 Apr 2025
Cessation of Susan Caroline Mckay as a person with significant control on 28 March 2025
Submitted on 3 Apr 2025
Current accounting period shortened from 31 May 2025 to 30 April 2025
Submitted on 3 Apr 2025
Director's details changed for Mr Christopher Nigel Mckay on 13 February 2025
Submitted on 14 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year