MCML LIMITED

Register to unlock more data on OkredoRegister

MCML LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01292851

Incorporation date

30/12/1976

Size

Full

Contacts

Registered address

Registered address

3rd Floor, 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon20/01/2026
Register inspection address has been changed from Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ United Kingdom to Level 8, 123 Buckingham Palace Road London SW1W 9SH
dot icon20/01/2026
Register inspection address has been changed from Level 8, 123 Buckingham Palace Road London SW1W 9SH England to Level 8, 123 Buckingham Palace Road London SW1W 9SH
dot icon19/01/2026
Registered office address changed from Chadwick Court 15 Hatfields London SE1 8DJ England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 2026-01-19
dot icon19/01/2026
Register(s) moved to registered inspection location Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
dot icon19/01/2026
Change of details for E D & F Man Holdings Limited as a person with significant control on 2026-01-19
dot icon23/07/2025
Full accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon10/06/2025
Resolutions
dot icon10/06/2025
Solvency Statement dated 31/05/25
dot icon10/06/2025
Statement of capital on 2025-06-10
dot icon10/06/2025
Statement by Directors
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Solvency Statement dated 31/05/25
dot icon05/06/2025
Statement by Directors
dot icon15/05/2025
Register(s) moved to registered office address Chadwick Court 15 Hatfields London SE1 8DJ
dot icon30/01/2025
Change of details for E D & F Man Holdings Limited as a person with significant control on 2024-11-04
dot icon02/12/2024
Full accounts made up to 2024-03-31
dot icon04/11/2024
Registered office address changed from 3 London Bridge Street London SE1 9SG England to Chadwick Court 15 Hatfields London SE1 8DJ on 2024-11-04
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon29/01/2024
Register inspection address has been changed to Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
dot icon29/01/2024
Register(s) moved to registered inspection location Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
dot icon12/09/2023
Certificate of change of name
dot icon08/08/2023
Full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon19/06/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon21/11/2022
Termination of appointment of Gary Allan Pettit as a director on 2022-11-16

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Peter Lawrence
Director
27/03/1996 - 24/03/2000
55
Fordham, Lynn Rosanne
Director
07/04/2000 - 09/08/2000
41
Kilgour, Jacqueline Cecilia
Director
19/11/2013 - 30/11/2020
11
Gregson, Charles Henry
Director
05/10/2020 - Present
51
Mr Richard John Aldis Askew
Director
11/05/2000 - 31/05/2002
5

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+
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 MCML LIMITED

MCML LIMITED is an(a) Active company incorporated on 30/12/1976 with the registered office located at 3rd Floor, 86-90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MCML LIMITED?

toggle

MCML LIMITED is currently Active. It was registered on 30/12/1976 .

Where is MCML LIMITED located?

toggle

MCML LIMITED is registered at 3rd Floor, 86-90 Paul Street, London EC2A 4NE.

What does MCML LIMITED do?

toggle

MCML LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for MCML LIMITED?

toggle

The latest filing was on 20/01/2026: Register inspection address has been changed from Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ United Kingdom to Level 8, 123 Buckingham Palace Road London SW1W 9SH.