ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McE (N.I.) Ltd

McE (N.I.) Ltd is an active company incorporated on 17 January 2006 with the registered office located in Belfast, County Antrim. McE (N.I.) Ltd was registered 20 years ago.
Status
Active
Active since incorporation
Company No
NI057811
Private limited company
Northern Ireland Company
Age
20 years
Incorporated 17 January 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 17 January 2025 (1 year ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (8 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
The Kelvin 17
College Square East
Belfast
BT1 6DE
Northern Ireland
Address changed on 8 Nov 2024 (1 year 2 months ago)
Previous address was 16 Mount Charles Belfast BT7 1NZ
Telephone
02890267099
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Northern Ireland • Born in Nov 1985
Director • British • Lives in Northern Ireland • Born in May 1977
Director • Non-Executive Director • British • Lives in England • Born in Aug 1963
Director • Irish • Lives in Northern Ireland • Born in Mar 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cavendish Communications Group Limited
Cavendish Consulting Group Limited, Carl Nigel Daruvalla, and 1 more are mutual people.
Active
Cavendish Consulting Limited
Carl Nigel Daruvalla and Richard Mark George are mutual people.
Active
Cavendish Communications Limited
Carl Nigel Daruvalla and Richard Mark George are mutual people.
Active
Cavendish Consulting Group Limited
Carl Nigel Daruvalla and Richard Mark George are mutual people.
Active
Remarkable Group Limited
Carl Nigel Daruvalla and Richard Mark George are mutual people.
Active
Cavendish Consulting Cymru Limited
Cavendish Consulting Group Limited and Carl Nigel Daruvalla are mutual people.
Active
Liberty One Communications Limited
Carl Nigel Daruvalla and Richard Mark George are mutual people.
Active
Becg Limited
Carl Nigel Daruvalla is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£7.75K
Decreased by £125.44K (-94%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 16 (-100%)
Total Assets
£109.7K
Decreased by £849.86K (-89%)
Total Liabilities
-£20.23K
Decreased by £247.55K (-92%)
Net Assets
£89.46K
Decreased by £602.31K (-87%)
Debt Ratio (%)
18%
Decreased by 9.46% (-34%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 10 Nov 2025
Confirmation Submitted
11 Months Ago on 30 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 8 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Nov 2024
Catherine Louise De'ath Resigned
1 Year 2 Months Ago on 30 Oct 2024
Abridged Accounts Submitted
1 Year 3 Months Ago on 15 Oct 2024
Accounting Period Extended
1 Year 9 Months Ago on 5 Apr 2024
New Charge Registered
1 Year 10 Months Ago on 28 Mar 2024
Cavendish Consulting Limited (PSC) Appointed
1 Year 10 Months Ago on 28 Mar 2024
Mr Carl Nigel Daruvalla Appointed
1 Year 10 Months Ago on 28 Mar 2024
Get Credit Report
Discover McE (N.I.) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 10 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 10 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 10 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 10 Nov 2025
Confirmation statement made on 17 January 2025 with updates
Submitted on 30 Jan 2025
Termination of appointment of Catherine Louise De'ath as a director on 30 October 2024
Submitted on 17 Dec 2024
Registered office address changed from The Kelvin, 17, College Square East Belfast BT1 6DE Northern Ireland to The Kelvin 17 College Square East Belfast BT1 6DE on 8 November 2024
Submitted on 8 Nov 2024
Registered office address changed from 16 Mount Charles Belfast BT7 1NZ to The Kelvin, 17, College Square East Belfast BT1 6DE on 8 November 2024
Submitted on 8 Nov 2024
Audited abridged accounts made up to 31 March 2024
Submitted on 15 Oct 2024
Memorandum and Articles of Association
Submitted on 21 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year