ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MG Financial Solutions Ltd

MG Financial Solutions Ltd is an active company incorporated on 5 March 2020 with the registered office located in Banbury, Northamptonshire. MG Financial Solutions Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12500373
Private limited company
Age
5 years
Incorporated 5 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (9 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2026
Due by 31 May 2027 (1 year 5 months remaining)
Address
Courtyard Office 3
Upper Aynho Grounds
Aynho
Oxfordshire
OX17 3AY
United Kingdom
Address changed on 20 Aug 2024 (1 year 4 months ago)
Previous address was 9 Royal Oak Lane Middleton Cheney Banbury OX17 2LX England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1978
Chase Financial Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CMS Financial Management Limited
Tammy Louise Bloxham is a mutual person.
Active
New England Financial Solutions Limited
Tammy Louise Bloxham is a mutual person.
Active
Chase Financial Holdings Ltd
Tammy Louise Bloxham is a mutual person.
Active
Hayward Manning Limited
Tammy Louise Bloxham is a mutual person.
Active
CMS Wealth Ltd
Tammy Louise Bloxham is a mutual person.
Active
Kingsbridge Wealth Management Ltd
Tammy Louise Bloxham is a mutual person.
Active
CMS Estate Planning Ltd
Tammy Louise Bloxham is a mutual person.
Active
CMS Consolidated Holdings Ltd
Tammy Louise Bloxham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Aug 2025
For period 31 Aug31 Aug 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £12.75K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£2
Decreased by £147.59K (-100%)
Total Liabilities
£0
Decreased by £127.38K (-100%)
Net Assets
£2
Decreased by £20.2K (-100%)
Debt Ratio (%)
0%
Decreased by 86.31% (-100%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Nov 2025
David Kenneth Carter Resigned
8 Months Ago on 31 Mar 2025
Full Accounts Submitted
9 Months Ago on 12 Mar 2025
Confirmation Submitted
9 Months Ago on 4 Mar 2025
Mr David Kenneth Carter Details Changed
1 Year 4 Months Ago on 20 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Aug 2024
Chase Financial Holdings Limited (PSC) Details Changed
1 Year 4 Months Ago on 12 Aug 2024
Mr David Kenneth Carter Details Changed
1 Year 4 Months Ago on 12 Aug 2024
Get Credit Report
Discover MG Financial Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2025
Submitted on 10 Nov 2025
Termination of appointment of David Kenneth Carter as a director on 31 March 2025
Submitted on 16 Apr 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 12 Mar 2025
Confirmation statement made on 4 March 2025 with updates
Submitted on 4 Mar 2025
Director's details changed for Mr David Kenneth Carter on 20 August 2024
Submitted on 21 Aug 2024
Change of details for Chase Financial Holdings Limited as a person with significant control on 12 August 2024
Submitted on 20 Aug 2024
Registered office address changed from 9 Royal Oak Lane Middleton Cheney Banbury OX17 2LX England to Courtyard Office 3 Aynho Banbury OX17 3AY on 20 August 2024
Submitted on 20 Aug 2024
Director's details changed for Mr David Kenneth Carter on 12 August 2024
Submitted on 20 Aug 2024
Registered office address changed from Courtyard Office 3 Aynho Banbury OX17 3AY England to Courtyard Office 3 Courtyard Office 3 Upper Aynho Grounds Aynho Oxfordshire OX17 3AY on 20 August 2024
Submitted on 20 Aug 2024
Registered office address changed from Courtyard Office 3 Courtyard Office 3 Upper Aynho Grounds Aynho Oxfordshire OX17 3AY United Kingdom to Courtyard Office 3 Upper Aynho Grounds Aynho Oxfordshire OX17 3AY on 20 August 2024
Submitted on 20 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year