Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MC295 LIMITED
Company Information for

MC295 LIMITED

THE WAREHOUSE WYNDHAM ARCADE, ST MARY STREET, CARDIFF, CF10 1FH,
Company Registration Number
04869007
Private Limited Company
Active

Company Overview

About Mc295 Ltd
MC295 LIMITED was founded on 2003-08-18 and has its registered office in Cardiff. The organisation's status is listed as "Active". Mc295 Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MC295 LIMITED
 
Legal Registered Office
THE WAREHOUSE WYNDHAM ARCADE
ST MARY STREET
CARDIFF
CF10 1FH
Other companies in CF10
 
Filing Information
Company Number 04869007
Company ID Number 04869007
Date formed 2003-08-18
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 02:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MC295 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MC295 LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN ALLAWAY
Company Secretary 2003-10-09
ADRIAN ALLAWAY
Director 2017-09-28
NICHOLAS JOHN CLWYD GRIFFITH
Director 2007-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KEITH BOND
Director 2003-10-09 2007-12-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-08-18 2003-10-09
INSTANT COMPANIES LIMITED
Nominated Director 2003-08-18 2003-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN ALLAWAY CITY CENTRE RESOURCES LIMITED Company Secretary 2009-07-01 CURRENT 2009-07-01 Active - Proposal to Strike off
ADRIAN ALLAWAY MEWSLADE (EASTERN) LIMITED Company Secretary 2008-02-06 CURRENT 1994-11-15 Active
ADRIAN ALLAWAY G CAPITAL LIMITED Company Secretary 2007-12-07 CURRENT 1994-10-04 Active
ADRIAN ALLAWAY MC312 LIMITED Company Secretary 2007-12-04 CURRENT 2004-03-25 Dissolved 2016-03-29
ADRIAN ALLAWAY CURZON INVESTMENT MANAGEMENT Company Secretary 2007-12-04 CURRENT 2004-02-06 Dissolved 2016-08-23
ADRIAN ALLAWAY G & G ASSURED LIMITED Company Secretary 2007-12-04 CURRENT 1991-02-07 Dissolved 2018-04-10
ADRIAN ALLAWAY G & G (DERBY) LIMITED Company Secretary 2007-12-04 CURRENT 2003-06-12 Dissolved 2018-04-10
ADRIAN ALLAWAY BALMCREST HOMES LIMITED Company Secretary 2007-12-04 CURRENT 2004-02-06 Active
ADRIAN ALLAWAY WESTGATE PARK CARDIFF LIMITED Company Secretary 2007-12-04 CURRENT 1996-06-24 Active
ADRIAN ALLAWAY G SECURITIES LIMITED Company Secretary 2007-12-04 CURRENT 1989-12-29 Active
ADRIAN ALLAWAY G REAL ESTATE LIMITED Company Secretary 2007-12-04 CURRENT 1994-02-04 Active
ADRIAN ALLAWAY G PROPERTY ASSET MANAGEMENT LIMITED Company Secretary 2007-12-04 CURRENT 1998-07-08 Active
ADRIAN ALLAWAY BALMCREST ESTATES MANAGEMENT LIMITED Company Secretary 2007-12-04 CURRENT 2003-07-02 Active - Proposal to Strike off
ADRIAN ALLAWAY MC199 LIMITED Company Secretary 2007-12-04 CURRENT 2001-07-25 Active
ADRIAN ALLAWAY CROCKHERBTOWN ESTATES LIMITED Company Secretary 2007-12-04 CURRENT 2004-07-27 Active
ADRIAN ALLAWAY CURZON PROPERTIES LIMITED Company Secretary 2007-04-03 CURRENT 2007-01-29 Active
ADRIAN ALLAWAY G PROPERTY HOLDINGS LIMITED Company Secretary 2007-01-31 CURRENT 2006-08-15 Active
ADRIAN ALLAWAY MC493 LIMITED Director 2017-09-28 CURRENT 2011-12-09 Active
ADRIAN ALLAWAY MC199 LIMITED Director 2017-09-28 CURRENT 2001-07-25 Active
ADRIAN ALLAWAY BALMCREST ESTATES MANAGEMENT LIMITED Director 2014-08-22 CURRENT 2003-07-02 Active - Proposal to Strike off
ADRIAN ALLAWAY CROCKHERBTOWN ESTATES LIMITED Director 2014-04-13 CURRENT 2004-07-27 Active
ADRIAN ALLAWAY BALMCREST HOMES TRADING LIMITED Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2015-01-13
ADRIAN ALLAWAY G REAL ESTATE LIMITED Director 2013-06-25 CURRENT 1994-02-04 Active
ADRIAN ALLAWAY BALMCREST HOMES LIMITED Director 2012-03-27 CURRENT 2004-02-06 Active
ADRIAN ALLAWAY G PROPERTY ASSET MANAGEMENT LIMITED Director 2011-09-30 CURRENT 1998-07-08 Active
ADRIAN ALLAWAY TY MAWR INVESTMENTS LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
ADRIAN ALLAWAY G SECURITIES LIMITED Director 2010-07-30 CURRENT 1989-12-29 Active
ADRIAN ALLAWAY CONDUIT ESTATES LIMITED Director 2007-12-04 CURRENT 1998-03-24 Dissolved 2017-05-23
NICHOLAS JOHN CLWYD GRIFFITH BM 206 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
NICHOLAS JOHN CLWYD GRIFFITH LORDS WALK MANAGEMENT COMPANY LIMITED Director 2013-08-29 CURRENT 2013-08-29 Dissolved 2015-01-13
NICHOLAS JOHN CLWYD GRIFFITH BALMCREST HOMES TRADING LIMITED Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2015-01-13
NICHOLAS JOHN CLWYD GRIFFITH BIRCHOVER HOUSE MANAGEMENT COMPANY LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2014-02-04
NICHOLAS JOHN CLWYD GRIFFITH ASSET MANAGEMENT RESOURCES LTD Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2016-08-02
NICHOLAS JOHN CLWYD GRIFFITH MC493 LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
NICHOLAS JOHN CLWYD GRIFFITH G & G ASSURED LIMITED Director 2010-07-20 CURRENT 1991-02-07 Dissolved 2018-04-10
NICHOLAS JOHN CLWYD GRIFFITH G & G (DERBY) LIMITED Director 2010-07-20 CURRENT 2003-06-12 Dissolved 2018-04-10
NICHOLAS JOHN CLWYD GRIFFITH G PROPERTY ASSET MANAGEMENT LIMITED Director 2010-07-20 CURRENT 1998-07-08 Active
NICHOLAS JOHN CLWYD GRIFFITH BALMCREST ESTATES MANAGEMENT LIMITED Director 2010-07-20 CURRENT 2003-07-02 Active - Proposal to Strike off
NICHOLAS JOHN CLWYD GRIFFITH BALMCREST HOMES LIMITED Director 2010-07-09 CURRENT 2004-02-06 Active
NICHOLAS JOHN CLWYD GRIFFITH CITY CENTRE RESOURCES LIMITED Director 2009-07-01 CURRENT 2009-07-01 Active - Proposal to Strike off
NICHOLAS JOHN CLWYD GRIFFITH CURZON PROPERTIES LIMITED Director 2007-04-03 CURRENT 2007-01-29 Active
NICHOLAS JOHN CLWYD GRIFFITH G PROPERTY HOLDINGS LIMITED Director 2007-01-31 CURRENT 2006-08-15 Active
NICHOLAS JOHN CLWYD GRIFFITH MC199 LIMITED Director 2005-12-20 CURRENT 2001-07-25 Active
NICHOLAS JOHN CLWYD GRIFFITH CROCKHERBTOWN ESTATES LIMITED Director 2004-09-16 CURRENT 2004-07-27 Active
NICHOLAS JOHN CLWYD GRIFFITH MC312 LIMITED Director 2004-04-20 CURRENT 2004-03-25 Dissolved 2016-03-29
NICHOLAS JOHN CLWYD GRIFFITH CURZON INVESTMENT MANAGEMENT Director 2004-02-09 CURRENT 2004-02-06 Dissolved 2016-08-23
NICHOLAS JOHN CLWYD GRIFFITH WESTGATE PARK CARDIFF LIMITED Director 1996-06-24 CURRENT 1996-06-24 Active
NICHOLAS JOHN CLWYD GRIFFITH G CAPITAL LIMITED Director 1994-11-30 CURRENT 1994-10-04 Active
NICHOLAS JOHN CLWYD GRIFFITH MEWSLADE (EASTERN) LIMITED Director 1994-11-29 CURRENT 1994-11-15 Active
NICHOLAS JOHN CLWYD GRIFFITH G REAL ESTATE LIMITED Director 1994-02-04 CURRENT 1994-02-04 Active
NICHOLAS JOHN CLWYD GRIFFITH G SECURITIES LIMITED Director 1990-01-24 CURRENT 1989-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048690070006
2022-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048690070007
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2020-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 048690070006
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 048690070005
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 048690070004
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 048690070003
2017-09-28AP01DIRECTOR APPOINTED MR ADRIAN ALLAWAY
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-08-30PSC05Change of details for Mewslade Holdings Ltd as a person with significant control on 2017-06-09
2017-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM 23 Womanby Street Castle Quarter Cardiff CF10 1BR
2017-01-31AA01Previous accounting period extended from 31/07/16 TO 31/12/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 150
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 150
2015-08-25AR0118/08/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 150
2014-09-04AR0118/08/14 ANNUAL RETURN FULL LIST
2014-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-08-20AR0118/08/13 ANNUAL RETURN FULL LIST
2013-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-08-29AR0118/08/12 ANNUAL RETURN FULL LIST
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-08-31AR0118/08/11 FULL LIST
2011-07-26AUDAUDITOR'S RESIGNATION
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM CROMWELL HOUSE 4TH FLOOR 1-3 FITZALAN PLACE CARDIFF CF24 0ED UNITED KINGDOM
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-01AR0118/08/10 FULL LIST
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-08-20363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-18363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 48 CWRT TY MAWR CAERPHILLY CF83 3EQ
2008-03-13AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 9 CRANFORD BROOKLEA PARK MILL ROAD LISVANE CARDIFF CF14 0XE
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288bDIRECTOR RESIGNED
2007-09-11363sRETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-09-28363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-02-22AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-13RES04£ NC 100/150 09/01/06
2006-01-13123NC INC ALREADY ADJUSTED 09/01/06
2006-01-1388(2)RAD 09/01/06--------- £ SI 50@1=50 £ IC 100/150
2005-08-25363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-09-08363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-06-01225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04
2004-04-07288aNEW DIRECTOR APPOINTED
2004-03-30288bSECRETARY RESIGNED
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6JS
2004-03-30288aNEW SECRETARY APPOINTED
2004-03-30288bDIRECTOR RESIGNED
2003-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MC295 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MC295 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-05 Outstanding SANTANDER UK PLC
2017-10-05 Outstanding SANTANDER UK PLC
2017-10-05 Outstanding SANTANDER UK PLC
DEBENTURE 2004-08-18 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-08-18 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MC295 LIMITED

Intangible Assets
Patents
We have not found any records of MC295 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MC295 LIMITED
Trademarks
We have not found any records of MC295 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MC295 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MC295 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MC295 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MC295 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MC295 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.