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

MKC (CARRWOOD) LIMITED

WALSINGHAM HOUSE, 35 SEETHING LANE, LONDON, EC3N 4AH,
Company Registration Number
05626656
Private Limited Company
Active

Company Overview

About Mkc (carrwood) Ltd
MKC (CARRWOOD) LIMITED was founded on 2005-11-17 and has its registered office in London. The organisation's status is listed as "Active". Mkc (carrwood) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MKC (CARRWOOD) LIMITED
 
Legal Registered Office
WALSINGHAM HOUSE
35 SEETHING LANE
LONDON
EC3N 4AH
Other companies in EC2N
 
Previous Names
LIGHTHOUSECARRWOOD LIMITED02/11/2021
Filing Information
Company Number 05626656
Company ID Number 05626656
Date formed 2005-11-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB406178210  
Last Datalog update: 2024-02-05 20:50:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MKC (CARRWOOD) 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 MKC (CARRWOOD) LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM DALLAS
Director 2008-06-09
PHILIP ROGER MASON
Director 2008-06-09
PETER JAMES SMITH
Director 2008-06-09
MALCOLM JOHN STREATFIELD
Director 2005-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STUART ROSS
Company Secretary 2008-06-09 2014-03-31
ALLAN ROSENGREN
Director 2008-06-09 2011-10-03
PAIVI KATRIINA GRIGG
Director 2005-11-17 2009-01-31
PAIVI KATRIINA GRIGG
Company Secretary 2005-11-17 2008-06-09
JOHN MICHAEL STEVENSON
Director 2005-11-17 2008-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES SMITH LUCEO ASSET MANAGEMENT LIMITED Director 2016-04-27 CURRENT 2016-04-27 Liquidation
PETER JAMES SMITH LIGHTHOUSE DIRECT LIMITED Director 2010-11-11 CURRENT 2008-11-06 Liquidation
PETER JAMES SMITH LIGHTHOUSE WEALTH MANAGEMENT LIMITED Director 2008-06-09 CURRENT 2002-04-25 Liquidation
PETER JAMES SMITH LIGHTHOUSE FINANCIAL ADVISERS LIMITED Director 2008-06-09 CURRENT 2004-01-28 Liquidation
PETER JAMES SMITH LIGHTHOUSE BENEFITS LIMITED Director 2008-06-09 CURRENT 1997-05-02 Liquidation
PETER JAMES SMITH LIGHTHOUSETEMPLE LIMITED Director 2008-06-09 CURRENT 2000-08-22 Liquidation
PETER JAMES SMITH FALCON FINANCIAL ADVICE LIMITED Director 2008-06-09 CURRENT 2000-09-18 Active
PETER JAMES SMITH LIGHTHOUSEXPRESS LIMITED Director 2008-06-09 CURRENT 1993-10-26 Liquidation
PETER JAMES SMITH LIGHTHOUSEPLUS LIMITED Director 2008-06-09 CURRENT 1995-12-18 Liquidation
PETER JAMES SMITH LIGHTHOUSE FINANCIAL ADVISER SERVICES LIMITED Director 2008-06-09 CURRENT 1999-06-15 Liquidation
PETER JAMES SMITH LIGHTHOUSEWEALTH LIMITED Director 2008-06-09 CURRENT 2000-04-11 Active
PETER JAMES SMITH LIGHTHOUSE ADVISORY SERVICES LIMITED Director 2008-06-09 CURRENT 2000-10-04 Active
PETER JAMES SMITH LIGHTHOUSE FINANCIAL ADVICE LIMITED Director 2008-06-09 CURRENT 2003-06-11 Active
PETER JAMES SMITH LIGHTHOUSE PENSIONS HELP LIMITED Director 2008-06-09 CURRENT 2000-07-31 Liquidation
PETER JAMES SMITH LIGHTHOUSE CORPORATE SERVICES LTD Director 2008-06-09 CURRENT 2000-10-04 Active
PETER JAMES SMITH LIGHTHOUSE SUPPORT SERVICES LIMITED Director 2008-06-09 CURRENT 2000-11-16 Liquidation
PETER JAMES SMITH LIGHTHOUSE+ LIMITED Director 2008-06-09 CURRENT 2000-11-29 Liquidation
PETER JAMES SMITH LIGHTHOUSE GROUP LIMITED Director 2008-05-06 CURRENT 2000-07-28 Active
PETER JAMES SMITH FINANCIAL SERVICES ADVICE & SUPPORT LIMITED Director 2006-09-07 CURRENT 2001-05-16 Liquidation
PETER JAMES SMITH THE FALCON GROUP LIMITED Director 2005-01-11 CURRENT 1984-12-06 Liquidation
PETER JAMES SMITH SMS ADVISORY LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active - Proposal to Strike off
MALCOLM JOHN STREATFIELD LIGHTHOUSEWEALTH LIMITED Director 2003-03-05 CURRENT 2000-04-11 Active
MALCOLM JOHN STREATFIELD LIGHTHOUSE PENSIONS HELP LIMITED Director 2000-11-13 CURRENT 2000-07-31 Liquidation

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
2024-02-05Director's details changed for Ms Sonal Shah on 2024-01-30
2023-09-18Director's details changed for Ms Morven Sara Grierson on 2023-09-13
2023-09-18Director's details changed for Mr Sonal Shah on 2023-09-13
2023-09-18Director's details changed for Mr Dominic John Wynyard Rose on 2023-09-13
2023-09-18Director's details changed for Mr Nigel Speirs on 2023-09-13
2023-06-20APPOINTMENT TERMINATED, DIRECTOR FREDERICK ENGELL ATHILL
2023-06-20DIRECTOR APPOINTED MR EDWARD HUGH MCNEILL
2023-02-02FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM 10-13 Lovat Lane London EC3R 8DN United Kingdom
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-06-24CH01Director's details changed for Ms Morven Sara Grierson on 2022-04-20
2021-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN VAN DEVENTER
2021-12-09PSC07CESSATION OF LIGHTHOUSE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-03AD02Register inspection address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-11-10RES13Resolutions passed:
  • Change of company name 01/11/2021
  • ADOPT ARTICLES
2021-11-10MEM/ARTSARTICLES OF ASSOCIATION
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SMITH
2021-11-02TM02Termination of appointment of Quilter Cosec Services Limited on 2021-11-01
2021-11-02AP04Appointment of Venthams Trustees Limited as company secretary on 2021-11-01
2021-11-02AP01DIRECTOR APPOINTED MR FREDERICK ENGELL ATHILL
2021-11-02CERTNMCompany name changed lighthousecarrwood LIMITED\certificate issued on 02/11/21
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-01PSC05Change to person with significant control
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM 26 Throgmorton Street London EC2N 2AN
2021-02-26PSC05Change of details for Lighthouse Group Limited as a person with significant control on 2021-02-26
2021-02-25PSC05Change of details for Lighthouse Group Plc as a person with significant control on 2021-02-19
2021-02-22CH01Director's details changed for Mr Stephen Charles Gazard on 2020-07-03
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-09-22AD02Register inspection address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
2020-09-21CH04SECRETARY'S DETAILS CHNAGED FOR QUILTER COSEC SERVICES LIMITED on 2020-09-14
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07AP01DIRECTOR APPOINTED MR STEPHEN CHARLES GAZARD
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD THOMPSON
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROGER MASON
2019-12-19AD03Registers moved to registered inspection location of Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-10-24RES01ADOPT ARTICLES 24/10/19
2019-10-17AP04Appointment of Quilter Cosec Services Limited as company secretary on 2019-10-03
2019-10-10AP01DIRECTOR APPOINTED MR DARREN WILLIAM JOHN SHARKEY
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN STREATFIELD
2019-08-19AD02Register inspection address changed from Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
2019-05-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-06-03AD03Registers moved to registered inspection location of Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0117/11/15 ANNUAL RETURN FULL LIST
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN STREATFIELD / 17/11/2015
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROGER MASON / 17/11/2015
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM DALLAS / 17/11/2015
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0117/11/14 ANNUAL RETURN FULL LIST
2014-11-17AD02Register inspection address changed from Rydon House Pynes Hill Exeter EX2 5AZ United Kingdom to Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH
2014-09-19CH01Director's details changed for Mr Peter James Smith on 2014-09-11
2014-08-29AUDAUDITOR'S RESIGNATION
2014-08-15MISCSection 519
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK ROSS
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0117/11/13 ANNUAL RETURN FULL LIST
2013-11-20AD04Register(s) moved to registered office address
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0117/11/12 ANNUAL RETURN FULL LIST
2012-12-12AD03Register(s) moved to registered inspection location
2012-12-11AD02SAIL ADDRESS CREATED
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-22AR0117/11/11 FULL LIST
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN ROSENGREN
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23AR0117/11/10 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-17AR0117/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN STREATFIELD / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM DALLAS / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ROSENGREN / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROGER MASON / 17/11/2009
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR PAIVI GRIGG
2008-11-25363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-09-17AUDAUDITOR'S RESIGNATION
2008-09-17AUDAUDITOR'S RESIGNATION
2008-06-17RES01ADOPT ARTICLES 09/06/2008
2008-06-16288aDIRECTOR APPOINTED MARK WILLIAM DALLAS
2008-06-16288aDIRECTOR APPOINTED PHILIP ROGER MASON
2008-06-16288aDIRECTOR APPOINTED PETER JAMES SMITH
2008-06-16288aDIRECTOR APPOINTED ALLAN ROSENGREN
2008-06-10288aSECRETARY APPOINTED MR MARK STUART ROSS
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY PAIVI GRIGG
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN STEVENSON
2007-12-18363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-28363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-02-15225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2005-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MKC (CARRWOOD) 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 MKC (CARRWOOD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MKC (CARRWOOD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of MKC (CARRWOOD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MKC (CARRWOOD) LIMITED
Trademarks
We have not found any records of MKC (CARRWOOD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MKC (CARRWOOD) 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 (64999 - Financial intermediation not elsewhere classified) as MKC (CARRWOOD) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MKC (CARRWOOD) 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 MKC (CARRWOOD) 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 MKC (CARRWOOD) 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.