M.C. XCCESSORIES LIMITED

Register to unlock more data on OkredoRegister

M.C. XCCESSORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02019941

Incorporation date

15/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 St Georges Mews, 43 Westminster Bridge Road, London SE1 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon04/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon28/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon19/02/2024
Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS England to 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB on 2024-02-19
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon27/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/02/2022
Cessation of Michael John Charles Carter as a person with significant control on 2021-10-21
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon21/02/2022
Notification of M.C Xccessories Employee Ownership Trustee Limited as a person with significant control on 2021-10-21
dot icon19/01/2022
Termination of appointment of Linda Philips as a secretary on 2021-10-21
dot icon19/01/2022
Appointment of Mrs Johanna Worall as a director on 2021-10-21
dot icon19/01/2022
Appointment of Miss Charlotte Barratt as a director on 2021-10-21
dot icon19/01/2022
Appointment of Mrs Elizabeth Ann Poulin as a director on 2021-10-21
dot icon19/01/2022
Appointment of Mrs Susanne Maria Walker as a director on 2021-10-21
dot icon19/01/2022
Appointment of Mrs Sophie Bibby as a director on 2021-10-21
dot icon31/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon21/08/2019
Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2019-08-21
dot icon10/10/2018
Accounts for a small company made up to 2018-05-31
dot icon08/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon28/04/2018
Satisfaction of charge 2 in full
dot icon20/02/2018
Accounts for a small company made up to 2017-05-31
dot icon31/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon27/01/2017
Accounts for a medium company made up to 2016-05-31
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-12-01
dot icon15/12/2016
Change of share class name or designation
dot icon08/12/2016
Resolutions
dot icon01/09/2016
Confirmation statement made on 2016-07-26 with updates
dot icon03/03/2016
Accounts for a medium company made up to 2015-05-31
dot icon08/09/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon29/09/2014
Accounts for a medium company made up to 2014-05-31
dot icon06/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon26/02/2014
Accounts for a medium company made up to 2013-05-31
dot icon15/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon15/08/2013
Director's details changed for Mr Michael John Charles Carter on 2013-08-14
dot icon26/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon10/07/2012
Accounts for a medium company made up to 2012-05-31
dot icon28/11/2011
Accounts for a medium company made up to 2011-05-31
dot icon01/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon30/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon30/07/2010
Director's details changed for Michael John Charles Carter on 2010-07-26
dot icon23/07/2010
Accounts for a medium company made up to 2010-05-31
dot icon27/07/2009
Return made up to 26/07/09; full list of members
dot icon26/06/2009
Accounts for a medium company made up to 2009-05-31
dot icon20/03/2009
Accounts for a small company made up to 2008-05-31
dot icon14/01/2009
Registered office changed on 14/01/2009 from 2 st georges mews 44 westminster bridge road london SE1 7JB
dot icon13/01/2009
Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL
dot icon08/08/2008
Return made up to 26/07/08; full list of members
dot icon20/03/2008
Accounts for a small company made up to 2007-05-31
dot icon12/08/2007
Return made up to 26/07/07; no change of members
dot icon08/06/2007
Particulars of mortgage/charge
dot icon19/03/2007
Accounts for a medium company made up to 2006-05-31
dot icon10/08/2006
Return made up to 26/07/06; full list of members
dot icon26/10/2005
Accounts for a medium company made up to 2005-05-31
dot icon02/08/2005
Return made up to 26/07/05; full list of members
dot icon16/09/2004
Accounts for a medium company made up to 2004-05-31
dot icon04/08/2004
Return made up to 26/07/04; full list of members
dot icon20/08/2003
Accounts for a medium company made up to 2003-05-31
dot icon08/08/2003
Return made up to 26/07/03; full list of members
dot icon08/08/2002
Accounts for a small company made up to 2002-05-31
dot icon04/08/2002
Return made up to 26/07/02; full list of members
dot icon29/10/2001
Accounts for a medium company made up to 2001-05-31
dot icon18/10/2001
Registered office changed on 18/10/01 from: c/o pearlman rose 116/117 saffron hill london EC1N 8QS
dot icon06/08/2001
Return made up to 26/07/01; full list of members
dot icon07/12/2000
Return made up to 26/07/00; full list of members
dot icon04/10/2000
Accounts for a small company made up to 2000-05-31
dot icon02/02/2000
Accounts for a small company made up to 1999-05-31
dot icon09/08/1999
Return made up to 26/07/99; no change of members
dot icon26/02/1999
Accounts for a small company made up to 1998-05-31
dot icon07/08/1998
Return made up to 26/07/98; no change of members
dot icon25/07/1997
Accounts for a small company made up to 1997-05-31
dot icon21/07/1997
Return made up to 26/07/97; full list of members
dot icon01/07/1997
Particulars of mortgage/charge
dot icon23/08/1996
Full accounts made up to 1996-05-31
dot icon16/07/1996
Return made up to 26/07/96; no change of members
dot icon09/02/1996
Full accounts made up to 1995-05-31
dot icon20/12/1995
Registered office changed on 20/12/95 from: c/o pearlman rose & partners 4-8 ludgate circus london EC4M 7LD
dot icon02/08/1995
New secretary appointed
dot icon02/08/1995
Secretary resigned
dot icon20/07/1995
Return made up to 26/07/95; no change of members
dot icon03/02/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 26/07/94; full list of members
dot icon23/08/1993
Full accounts made up to 1993-05-31
dot icon30/07/1993
Full accounts made up to 1992-05-31
dot icon16/07/1993
Return made up to 26/07/93; no change of members
dot icon27/07/1992
Return made up to 26/07/92; no change of members
dot icon12/08/1991
Full accounts made up to 1991-05-31
dot icon12/08/1991
Return made up to 26/07/91; full list of members
dot icon15/02/1991
Particulars of mortgage/charge
dot icon16/08/1990
Full accounts made up to 1990-05-31
dot icon16/08/1990
Return made up to 17/08/90; full list of members
dot icon22/08/1989
Full accounts made up to 1989-05-31
dot icon22/08/1989
Return made up to 08/08/89; full list of members
dot icon10/08/1989
Secretary resigned;new secretary appointed
dot icon02/03/1989
Nc inc already adjusted
dot icon02/03/1989
Resolutions
dot icon25/08/1988
Registered office changed on 25/08/88 from: 212 strand london WC2R 1AP
dot icon25/08/1988
Return made up to 04/08/88; full list of members
dot icon08/08/1988
Secretary resigned;new secretary appointed
dot icon08/08/1988
Full accounts made up to 1988-05-31
dot icon22/10/1987
Full accounts made up to 1987-05-31
dot icon22/10/1987
Return made up to 15/10/87; full list of members
dot icon25/06/1986
Accounting reference date notified as 31/05
dot icon03/06/1986
Secretary resigned;new secretary appointed
dot icon20/05/1986
Secretary resigned;new secretary appointed
dot icon15/05/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-95.89 % *

* during past year

Cash in Bank

£181,160.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
4.66M
-
0.00
4.41M
-
2022
9
507.84K
-
0.00
181.16K
-
2022
9
507.84K
-
0.00
181.16K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

507.84K £Descended-89.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

181.16K £Descended-95.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bibby, Sophie Alexandra
Director
21/10/2021 - Present
2
Worall, Johanna
Director
21/10/2021 - Present
1
Poulin, Elizabeth Ann
Director
21/10/2021 - Present
1
Walker, Susanne Maria
Director
21/10/2021 - Present
-
Barratt, Charlotte Brianna
Director
21/10/2021 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.C. XCCESSORIES LIMITED

M.C. XCCESSORIES LIMITED is an(a) Active company incorporated on 15/05/1986 with the registered office located at 2 St Georges Mews, 43 Westminster Bridge Road, London SE1 7JB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of M.C. XCCESSORIES LIMITED?

toggle

M.C. XCCESSORIES LIMITED is currently Active. It was registered on 15/05/1986 .

Where is M.C. XCCESSORIES LIMITED located?

toggle

M.C. XCCESSORIES LIMITED is registered at 2 St Georges Mews, 43 Westminster Bridge Road, London SE1 7JB.

What does M.C. XCCESSORIES LIMITED do?

toggle

M.C. XCCESSORIES LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does M.C. XCCESSORIES LIMITED have?

toggle

M.C. XCCESSORIES LIMITED had 9 employees in 2022.

What is the latest filing for M.C. XCCESSORIES LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-21 with no updates.