Mca Business Ltd

DataGardener
mca business ltd
live
Micro

Mca Business Ltd

06149494Private Limited With Share Capital

The American Barns Banbury Road, Lighthorne, Warwick, CV350AE
Incorporated

09/03/2007

Company Age

19 years

Directors

3

Employees

18

SIC Code

69201

Risk

low risk

Company Overview

Registration, classification & business activity

Mca Business Ltd (06149494) is a private limited with share capital incorporated on 09/03/2007 (19 years old) and registered in warwick, CV350AE. The company operates under SIC code 69201 and is classified as Micro.

Private Limited With Share Capital
SIC: 69201
Micro
Incorporated 09/03/2007
CV350AE
18 employees

Financial Overview

Total Assets

£311.8K

Liabilities

£192.0K

Net Assets

£119.8K

Est. Turnover

£1.65M

AI Estimated
Unreported
Cash

£343

Key Metrics

18

Employees

3

Directors

2

Shareholders

3

CCJs

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

82
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2019
Legacy
Category:Miscellaneous
Date:28-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Legacy
Category:Return
Date:15-05-2018
Capital Allotment Shares
Category:Capital
Date:16-02-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-02-2018
Capital Alter Shares Subdivision
Category:Capital
Date:16-02-2018
Capital Name Of Class Of Shares
Category:Capital
Date:15-02-2018
Resolution
Category:Resolution
Date:12-02-2018
Resolution
Category:Resolution
Date:12-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2017
Resolution
Category:Resolution
Date:02-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:10-09-2013
Change Of Name Notice
Category:Change Of Name
Date:10-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Termination Secretary Company With Name
Category:Officers
Date:18-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2009
Legacy
Category:Accounts
Date:22-07-2009
Legacy
Category:Address
Date:30-06-2009
Legacy
Category:Annual Return
Date:13-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2009
Legacy
Category:Officers
Date:22-08-2008
Legacy
Category:Annual Return
Date:25-07-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:19-02-2008
Legacy
Category:Officers
Date:17-10-2007
Legacy
Category:Officers
Date:17-10-2007
Resolution
Category:Resolution
Date:06-09-2007
Incorporation Company
Category:Incorporation
Date:09-03-2007

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024

Trading Addresses

Sugarswell Business Park, Banbury, Oxfordshire, OX156HW
The American Barns, Banbury Road, Lighthorne, Warwick, CV350AERegistered

Contact

01926431143
www.mcabusiness.co.uk
The American Barns Banbury Road, Lighthorne, Warwick, CV350AE