Company NameMCS Incorporations Limited
DirectorIan William Saunders
Company StatusActive
Company Number03714277
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 2 months ago)
Previous NameCatchfire Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(10 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Secretary NameJustine Victoria Watts
StatusCurrent
Appointed05 August 2009(10 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameJustine Victoria Watts
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 The Dell
Ingress Park
Greenhithe
Kent
DA9 9XG
Secretary NameKatherine Anne Bond
NationalityBritish
StatusResigned
Appointed06 June 2001(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 June 2002)
RoleCompany Director
Correspondence Address16 Brandlehow Road
Putney
London
SW15 2ED
Secretary NameMr Ian William Saunders
NationalityBritish
StatusResigned
Appointed06 June 2001(2 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 August 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameSharon Pollard
NationalityBritish
StatusResigned
Appointed31 May 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address151 Hermit Road
Canning Town
London
E16 4LE
Secretary NameSteven James Walker
NationalityBritish
StatusResigned
Appointed12 May 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2004)
RoleCompany Director
Correspondence Address28 Embassy Gardens
Blakeney Road
Beckenham
Kent
BR3 1HF
Secretary NameJustine Victoria Watts
StatusResigned
Appointed11 October 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address29 Amesbury Road
Bromley
Kent
BR1 2QJ
Secretary NameThuy Bich Nguyen
NationalityBritish
StatusResigned
Appointed15 October 2004(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address191 Crescent Road
New Barnet
London
EN4 9RS
Secretary NameLauren Brown
NationalityBritish
StatusResigned
Appointed09 October 2008(9 years, 7 months after company formation)
Appointment Duration5 months (resigned 13 March 2009)
RoleCompany Director
Correspondence Address48a Cambridge Road South
Chiswick
London
W4 3DA
Director NameArtaius Company Services Limited (Corporation)
StatusResigned
Appointed06 June 2001(2 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 August 2009)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mcs Formations LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

17 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 17 November 2017 (1 page)
17 November 2017Change of details for Mcs Formations Limited as a person with significant control on 17 November 2017 (2 pages)
18 October 2017Director's details changed for Mr Ian William Saunders on 18 October 2017 (2 pages)
27 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
13 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
17 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian William Saunders on 28 March 2013 (2 pages)
14 March 2013Secretary's details changed for Justine Victoria Watts on 14 March 2013 (1 page)
14 March 2013Director's details changed for Mr Ian William Saunders on 14 March 2013 (2 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
18 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
22 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Mr Ian William Saunders on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian William Saunders on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Justine Victoria Watts on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Justine Victoria Watts on 6 October 2009 (1 page)
11 August 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
5 August 2009Appointment terminated secretary ian saunders (1 page)
5 August 2009Appointment terminated director artaius company services LIMITED (1 page)
5 August 2009Director appointed ian william saunders (1 page)
5 August 2009Secretary appointed justine victoria watts (1 page)
8 April 2009Appointment terminated secretary lauren brown (1 page)
3 March 2009Return made up to 16/02/09; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
14 October 2008Secretary appointed lauren brown (2 pages)
29 September 2008Appointment terminated secretary justine watts (1 page)
1 September 2008Appointment terminated secretary thuy nguyen (1 page)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
11 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
16 February 2007Return made up to 16/02/07; full list of members (3 pages)
23 May 2006Secretary's particulars changed (1 page)
20 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
16 February 2006Return made up to 16/02/06; full list of members (3 pages)
28 November 2005Secretary resigned (1 page)
13 October 2005Secretary's particulars changed (1 page)
20 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
18 February 2005Return made up to 16/02/05; full list of members (3 pages)
17 February 2005New secretary appointed (1 page)
15 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
15 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
17 February 2004Return made up to 16/02/04; full list of members (3 pages)
3 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
24 June 2003New secretary appointed (2 pages)
18 February 2003Return made up to 16/02/03; full list of members (3 pages)
24 July 2002Secretary's particulars changed (1 page)
19 June 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (1 page)
29 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
18 February 2002Return made up to 16/02/02; full list of members (3 pages)
4 October 2001Secretary's particulars changed (1 page)
19 July 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
3 July 2001Secretary's particulars changed (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New director appointed (2 pages)
20 February 2001Return made up to 16/02/01; full list of members (6 pages)
10 October 2000Secretary's particulars changed (1 page)
25 May 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
25 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Return made up to 16/02/00; full list of members (6 pages)
29 November 1999Company name changed catchfire LIMITED\certificate issued on 30/11/99 (2 pages)
16 February 1999Incorporation (19 pages)