Company NameMcLelland Limited
DirectorSimon McLelland
Company StatusActive
Company Number05132084
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon McLelland
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameHelen Louise McLelland
NationalityBritish
StatusCurrent
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitemclelland.net
Telephone020 30211417
Telephone regionLondon

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Simon Mclelland
100.00%
Ordinary

Financials

Year2014
Net Worth£22,476
Cash£34,371
Current Liabilities£14,118

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

15 October 2017Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017 (1 page)
4 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 13/15 Carteret Street London SW1H 9DJ on 1 June 2016 (1 page)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
16 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from C/O Helmores Uk Llp 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Secretary's details changed for Helen Louise Mclelland on 30 August 2013 (2 pages)
2 September 2013Director's details changed for Simon Mclelland on 30 August 2013 (2 pages)
3 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
7 June 2011Registered office address changed from Norman Alexander & Co Chartered Accountants 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardenslondon SW1W 0BS on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Norman Alexander & Co Chartered Accountants 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardenslondon SW1W 0BS on 7 June 2011 (1 page)
29 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 June 2010Director's details changed for Simon Mclelland on 19 May 2010 (2 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
10 June 2009Return made up to 19/05/09; full list of members (3 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 May 2008Return made up to 19/05/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 May 2007Return made up to 19/05/07; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 May 2006Return made up to 19/05/06; full list of members (2 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
27 May 2005Return made up to 19/05/05; full list of members (2 pages)
9 June 2004Registered office changed on 09/06/04 from: 12 anvil terrace dartford DA2 7WR (1 page)
9 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
20 May 2004New secretary appointed (1 page)
20 May 2004New director appointed (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Incorporation (16 pages)