MC-MARVCAELA LTD

Register to unlock more data on OkredoRegister

MC-MARVCAELA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09520117

Incorporation date

31/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

27 Eliot Close, Kettering NN16 9XRCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon20/01/2026
Registered office address changed from Rectory 6 Rectofry Farm Dry Drayton Cambridge CB23 8AS England to 27 Eliot Close Kettering NN16 9XR on 2026-01-20
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon29/12/2025
Termination of appointment of Mcneil Chukwudi Anieze as a director on 2025-12-29
dot icon29/12/2025
Termination of appointment of Vinit Kumar as a director on 2025-12-29
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon17/12/2025
Appointment of Mcneil Chukwudi Anieze as a director on 2025-12-17
dot icon17/12/2025
Appointment of Vinit Kumar as a director on 2025-12-17
dot icon16/12/2025
Termination of appointment of Mcneil Chukwudi Anieze as a director on 2025-12-16
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon31/10/2025
Appointment of Mr Mcneil Chukwudi Anieze as a director on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr Mcneil Chukwudi Anieze on 2025-10-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon23/10/2025
Notification of Mcneil Chukwudi Anieze as a person with significant control on 2025-10-23
dot icon23/10/2025
Cessation of Edith Moyo as a person with significant control on 2025-10-23
dot icon23/10/2025
Termination of appointment of Mcneil Chukwudi Anieze as a director on 2025-10-23
dot icon20/10/2025
Notification of Edith Moyo as a person with significant control on 2025-09-16
dot icon10/10/2025
Appointment of Edith Moyo as a director on 2025-09-16
dot icon10/10/2025
Cessation of Mcneil Chukwudi Anieze as a person with significant control on 2025-10-10
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon16/09/2025
Termination of appointment of Edith Moyo as a director on 2025-09-16
dot icon16/09/2025
Appointment of Mr Mcneil Chukwudi Anieze as a director on 2025-09-16
dot icon16/09/2025
Cessation of Edith Moyo as a person with significant control on 2025-09-16
dot icon16/09/2025
Notification of Mcneil Chukwudi Anieze as a person with significant control on 2025-09-16
dot icon16/09/2025
Registered office address changed from 27 Eliot Close Kettering NN16 9XR United Kingdom to Rectory 6 Rectofry Farm Dry Drayton Cambridge CB23 8AS on 2025-09-16
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon16/09/2025
Director's details changed for Mr Mcneil Chukwudi Anieze on 2025-09-16
dot icon12/05/2025
Micro company accounts made up to 2025-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon22/07/2024
Micro company accounts made up to 2024-03-31
dot icon31/08/2023
Cessation of Mcneil Chukwudi Anieze as a person with significant control on 2023-08-31
dot icon31/08/2023
Registered office address changed from 1st Floor North Westgate House 1st Floor North Westgate House Harlow Essex CM20 1YS England to 27 Eliot Close Kettering NN16 9XR on 2023-08-31
dot icon31/08/2023
Termination of appointment of Mcneil Chukwudi Anieze as a director on 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon31/08/2023
Notification of Edith Moyo as a person with significant control on 2023-08-31
dot icon31/08/2023
Appointment of Ms Edith Moyo as a director on 2023-08-31
dot icon31/08/2023
Termination of appointment of Samson Anieze as a director on 2023-08-31
dot icon04/07/2023
Appointment of Mr Mcneil Chukwudi Anieze as a director on 2023-07-04
dot icon19/06/2023
Termination of appointment of Mcneil Chukwudi Anieze as a director on 2023-06-19
dot icon19/06/2023
Appointment of Mr Samson Anieze as a director on 2023-06-19
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon24/04/2023
Micro company accounts made up to 2023-03-31
dot icon01/11/2022
Registered office address changed from Flat 15 Pavilion Court Stimpson Avenue Northampton Northamptonshire NN1 4nd England to 1st Floor North Westgate House 1st Floor North Westgate House Harlow Essex CM20 1YS on 2022-11-01
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.17K
-
0.00
-
-
2022
1
93.40K
-
0.00
-
-
2023
0
126.77K
-
0.00
-
-
2023
0
126.77K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

126.77K £Ascended35.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vinit Kumar
Director
17/12/2025 - 29/12/2025
4
Moyo, Edith
Director
31/08/2023 - 16/09/2025
19
Moyo, Edith
Director
16/09/2025 - Present
19
Anieze, Mcneil Chukwudi
Director
31/03/2015 - 19/06/2023
12
Anieze, Mcneil Chukwudi
Director
04/07/2023 - 31/08/2023
12

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MC-MARVCAELA LTD

MC-MARVCAELA LTD is an(a) Active company incorporated on 31/03/2015 with the registered office located at 27 Eliot Close, Kettering NN16 9XR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MC-MARVCAELA LTD?

toggle

MC-MARVCAELA LTD is currently Active. It was registered on 31/03/2015 .

Where is MC-MARVCAELA LTD located?

toggle

MC-MARVCAELA LTD is registered at 27 Eliot Close, Kettering NN16 9XR.

What does MC-MARVCAELA LTD do?

toggle

MC-MARVCAELA LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for MC-MARVCAELA LTD?

toggle

The latest filing was on 20/01/2026: Registered office address changed from Rectory 6 Rectofry Farm Dry Drayton Cambridge CB23 8AS England to 27 Eliot Close Kettering NN16 9XR on 2026-01-20.