ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MKC Wealth Ebt Limited

MKC Wealth Ebt Limited is an active company incorporated on 1 February 2022 with the registered office located in London, City of London. MKC Wealth Ebt Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13884675
Private limited company
Age
3 years
Incorporated 1 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Walsingham House
35 Seething Lane
London
EC3N 4AH
United Kingdom
Address changed on 21 Sep 2023 (1 year 11 months ago)
Previous address was 10-13 Lovat Lane London EC3R 8DN United Kingdom
Telephone
020 77024488
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1975
Director • British • Lives in Scotland • Born in Jan 1977
Director • British • Lives in England • Born in Feb 1974
Director • British • Lives in England • Born in Nov 1984
Director • Investment Manager • Lives in UK • Born in Apr 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MKC Wealth Ltd
Edward Hugh McNeill, Daniel James Cowland, and 5 more are mutual people.
Active
MKC Wealth Holdings Ltd
Edward Hugh McNeill, Daniel James Cowland, and 5 more are mutual people.
Active
Riviera Group Finance Limited
Edward Hugh McNeill, Daniel James Cowland, and 4 more are mutual people.
Active
Riviera Group Bidco Limited
Edward Hugh McNeill, Daniel James Cowland, and 4 more are mutual people.
Active
Riviera Group Holdco Limited
Edward Hugh McNeill, Daniel James Cowland, and 4 more are mutual people.
Active
Halstead Independent Financial Management Limited
Daniel James Cowland, Dominic John Wynyard Rose, and 2 more are mutual people.
Active
Warr & Co Independent Financial Advisers Limited
Daniel James Cowland, Dominic John Wynyard Rose, and 2 more are mutual people.
Active
MKC Investment Management Limited
Daniel James Cowland, Sonal Shah, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£51
Increased by £5 (+11%)
Total Liabilities
-£2.13K
Increased by £5 (0%)
Net Assets
-£2.08K
Same as previous period
Debt Ratio (%)
4176%
Decreased by 443.09% (-10%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 9 Jun 2025
Mr Daniel James Cowland Appointed
6 Months Ago on 13 Feb 2025
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Sonal Shah Resigned
9 Months Ago on 1 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 15 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Ms Sonal Shah Details Changed
1 Year 7 Months Ago on 30 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 21 Sep 2023
Mr Nigel Speirs Details Changed
1 Year 12 Months Ago on 13 Sep 2023
Mr Sonal Shah Details Changed
1 Year 12 Months Ago on 13 Sep 2023
Get Credit Report
Discover MKC Wealth Ebt Limited'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 December 2023
Submitted on 9 Jun 2025
Appointment of Mr Daniel James Cowland as a director on 13 February 2025
Submitted on 13 Feb 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 3 Feb 2025
Termination of appointment of Sonal Shah as a director on 1 December 2024
Submitted on 5 Dec 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 15 Jun 2024
Director's details changed for Ms Sonal Shah on 30 January 2024
Submitted on 5 Feb 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 5 Feb 2024
Registered office address changed from 10-13 Lovat Lane London EC3R 8DN United Kingdom to Walsingham House 35 Seething Lane London EC3N 4AH on 21 September 2023
Submitted on 21 Sep 2023
Director's details changed for Ms Morven Sara Grierson on 13 September 2023
Submitted on 18 Sep 2023
Director's details changed for Mr Dominic John Wynyard Rose on 13 September 2023
Submitted on 18 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year