Maclellan International Limited

DataGardener
maclellan international limited
live
Micro

Maclellan International Limited

03688689Private Limited With Share Capital

Level 12, The Shard, 32 London Bridge Stre, London, SE19SG
Incorporated

24/12/1998

Company Age

27 years

Directors

4

Employees

12

SIC Code

81100

Risk

very low risk

Company Overview

Registration, classification & business activity

Maclellan International Limited (03688689) is a private limited with share capital incorporated on 24/12/1998 (27 years old) and registered in london, SE19SG. The company operates under SIC code 81100 and is classified as Micro.

Maclellan international limited is a facilities services company based out of capital tower 91 waterloo road, london, united kingdom.

Private Limited With Share Capital
SIC: 81100
Micro
Incorporated 24/12/1998
SE19SG
12 employees

Financial Overview

Total Assets

£12.94M

Liabilities

£4.67M

Net Assets

£8.27M

Turnover

£581.0K

Cash

£53.0K

Key Metrics

12

Employees

4

Directors

1

Shareholders

24

CCJs

Board of Directors

3

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-10-2025
Legacy
Category:Accounts
Date:21-10-2025
Legacy
Category:Other
Date:21-10-2025
Legacy
Category:Other
Date:21-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2025
Resolution
Category:Resolution
Date:04-02-2025
Memorandum Articles
Category:Incorporation
Date:04-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-12-2024
Legacy
Category:Accounts
Date:23-12-2024
Legacy
Category:Other
Date:23-12-2024
Legacy
Category:Other
Date:23-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-01-2024
Legacy
Category:Accounts
Date:20-12-2023
Legacy
Category:Other
Date:20-12-2023
Legacy
Category:Other
Date:20-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:01-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-12-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-12-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:18-05-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:18-05-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:18-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:17-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:16-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2014
Auditors Resignation Company
Category:Auditors
Date:17-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-05-2014
Memorandum Articles
Category:Incorporation
Date:13-01-2014
Resolution
Category:Resolution
Date:13-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Memorandum Articles
Category:Incorporation
Date:22-11-2013
Resolution
Category:Resolution
Date:22-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date16/10/2025
Latest Accounts31/03/2025

Trading Addresses

Office 9, Cumbernauld Business Park, Wardpark Road South, Glasgow, Lanarkshire, G673JZ
The Old Hatchery, Upper Clatford, Andover, Hampshire, SP117LW
3-4 The Beacons, Hatfield, Hertfordshire, AL108RS
Building 208 Epsom Square, London Heathrow Airport, Hounslow, Middlesex, TW62BJ
Level 12, The Shard, 32 London Bridge Stre, London, Se1 9Sg, SE19SGRegistered

Contact

01912187251
Level 12, The Shard, 32 London Bridge Stre, London, SE19SG