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

MXC HOLDINGS LIMITED

The Walbrook Building, 25 Walbrook, London, EC4N 8AF,
Company Registration Number
07039551
Private Limited Company
Active

Company Overview

About Mxc Holdings Ltd
MXC HOLDINGS LIMITED was founded on 2009-10-13 and has its registered office in London. The organisation's status is listed as "Active". Mxc Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MXC HOLDINGS LIMITED
 
Legal Registered Office
The Walbrook Building
25 Walbrook
London
EC4N 8AF
Other companies in EC4A
 
Previous Names
MXC CAPITAL LIMITED23/07/2014
Filing Information
Company Number 07039551
Company ID Number 07039551
Date formed 2009-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-10-13
Return next due 2024-10-27
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB190684483  
Last Datalog update: 2024-05-07 14:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MXC HOLDINGS 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.
Companies with same name MXC HOLDINGS LIMITED
The following companies were found which have the same name as MXC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MXC HOLDINGS LTD 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1984-08-15

Company Officers of MXC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JILL COLLIGHAN
Company Secretary 2015-11-19
JILL COLLIGHAN
Director 2016-07-15
ANTHONY CHARLES WEAVER
Director 2010-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARC YOUNG
Director 2016-07-15 2018-03-14
MARTIN KEITH BOLLAND
Director 2014-06-04 2016-07-15
ANDREW IAN SMITH
Director 2009-10-13 2016-07-15
BEACH SECRETARIES LIMITED
Company Secretary 2010-06-24 2015-11-19
WILLIAM JAMES PALMER
Director 2010-10-15 2011-10-01
ANTHONY CHARLES WEAVER
Director 2010-08-01 2011-10-01
BEACH SECRETARIES LIMITED
Director 2009-10-13 2009-10-13
IAN SMITH
Director 2009-10-13 2009-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL COLLIGHAN CLOUDCOCO MANAGED IT LIMITED Director 2017-08-01 CURRENT 2007-01-17 Active - Proposal to Strike off
JILL COLLIGHAN CLOUDCOCO HOLDINGS LIMITED Director 2017-08-01 CURRENT 1986-12-12 Active
JILL COLLIGHAN CLOUDCOCO GROUP PLC Director 2017-07-20 CURRENT 2004-10-14 Active
JILL COLLIGHAN MATHIAN LIMITED Director 2016-07-12 CURRENT 2014-03-31 Active - Proposal to Strike off
JILL COLLIGHAN SOUTH VIEW SOLUTIONS LIMITED Director 2016-03-31 CURRENT 2006-07-03 Active - Proposal to Strike off
JILL COLLIGHAN WIRELESS THINGS LTD Director 2016-03-31 CURRENT 2008-07-10 Active - Proposal to Strike off
JILL COLLIGHAN EASYTHERM LIMITED Director 2015-11-23 CURRENT 2013-04-08 Dissolved 2018-07-24
JILL COLLIGHAN MXC ADVISORY LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
JILL COLLIGHAN MXC CAPITAL (UK) LIMITED Director 2015-08-17 CURRENT 2004-01-09 Active
JILL COLLIGHAN 2 SAFEGUARD LIMITED Director 2013-07-04 CURRENT 2006-12-01 Dissolved 2015-02-24
JILL COLLIGHAN BROCA (1) LIMITED Director 2013-07-04 CURRENT 2007-02-01 Dissolved 2016-09-06
JILL COLLIGHAN LAMMTARA INDUSTRIES EBT TRUSTEES LIMITED Director 2013-07-04 CURRENT 2000-09-27 Active
JILL COLLIGHAN ACTIVEMEDIA TECHNOLOGIES LIMITED Director 2009-07-24 CURRENT 2001-07-10 Dissolved 2015-02-24
JILL COLLIGHAN WAPFLY TECHNOLOGIES LIMITED Director 2009-05-14 CURRENT 2008-12-22 Dissolved 2015-02-24
JILL COLLIGHAN SURE ON SIGHT LIMITED Director 2009-04-08 CURRENT 2001-12-20 Dissolved 2015-02-24
JILL COLLIGHAN MARBLESQUARE LIMITED Director 2005-10-12 CURRENT 2005-10-04 Dissolved 2015-02-24
ANTHONY CHARLES WEAVER MXLG ACQUISITIONS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
ANTHONY CHARLES WEAVER MXC ADVISORY LIMITED Director 2016-07-15 CURRENT 2015-08-28 Active
ANTHONY CHARLES WEAVER MXC CAPITAL (UK) LIMITED Director 2016-07-12 CURRENT 2004-01-09 Active
ANTHONY CHARLES WEAVER MATHIAN LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
ANTHONY CHARLES WEAVER CASTLETON NAMECO LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2014-06-24
ANTHONY CHARLES WEAVER MXC CAPITAL FINANCE LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2017-11-21
ANTHONY CHARLES WEAVER MATHIAN (CM) LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2017-11-21
ANTHONY CHARLES WEAVER MXC (CM) LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2017-11-21
ANTHONY CHARLES WEAVER MANTIN CAPITAL LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off

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
2024-05-07Unaudited abridged accounts made up to 2023-08-31
2023-06-29Withdrawal of the company strike off application
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-06-01Application to strike the company off the register
2023-05-30Unaudited abridged accounts made up to 2022-08-31
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-07-18SH03Purchase of own shares
2022-07-14SH06Cancellation of shares. Statement of capital on 2022-06-01 GBP 296.18182
2022-05-31SH19Statement of capital on 2022-05-31 GBP 296.18
2022-05-31SH20Statement by Directors
2022-05-31CAP-SSSolvency Statement dated 30/05/22
2022-05-31RES13Resolutions passed:
  • Share premium account cancelled 30/05/2022
2022-04-11AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-08-16SH06Cancellation of shares. Statement of capital on 2021-06-29 GBP 296.18000
2021-08-16SH03Purchase of own shares
2021-06-02AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-07-30SH06Cancellation of shares. Statement of capital on 2020-06-29 GBP 302.18
2020-07-30SH03Purchase of own shares
2020-05-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-08-21SH06Cancellation of shares. Statement of capital on 2019-06-28 GBP 309.18
2019-08-21SH03Purchase of own shares
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM 100 Fetter Lane London EC4A 1BN
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-08-16SH06Cancellation of shares. Statement of capital on 2018-06-29 GBP 315.18
2018-08-16SH03Purchase of own shares
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARC YOUNG
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070395510002
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 321.18
2017-09-04SH06Cancellation of shares. Statement of capital on 2017-06-30 GBP 321.18
2017-08-21SH03Purchase of own shares
2017-04-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-08-23RES01ADOPT ARTICLES 23/08/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 327.18
2016-08-12SH06Cancellation of shares. Statement of capital on 2016-07-01 GBP 327.18000
2016-07-28SH03Purchase of own shares
2016-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-07-15AP01DIRECTOR APPOINTED MR MARC YOUNG
2016-07-15AP01DIRECTOR APPOINTED MRS JILL COLLIGHAN
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOLLAND
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 070395510002
2015-12-09AA01Previous accounting period extended from 31/03/15 TO 31/08/15
2015-12-02AUDAUDITOR'S RESIGNATION
2015-11-19TM02Termination of appointment of Beach Secretaries Limited on 2015-11-19
2015-11-19AP03SECRETARY APPOINTED MRS JILL COLLIGHAN
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 334.18182
2015-11-12AR0113/10/15 FULL LIST
2015-08-17SH0603/07/15 STATEMENT OF CAPITAL GBP 334.18
2015-08-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 340.182
2014-11-06AR0113/10/14 FULL LIST
2014-08-08AUDAUDITOR'S RESIGNATION
2014-07-23RES15CHANGE OF NAME 23/07/2014
2014-07-23CERTNMCOMPANY NAME CHANGED MXC CAPITAL LIMITED CERTIFICATE ISSUED ON 23/07/14
2014-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-18ANNOTATIONClarification
2014-07-18RP04SECOND FILING FOR FORM SH01
2014-07-18RP04SECOND FILING FOR FORM SH01
2014-06-27SH0131/05/14 STATEMENT OF CAPITAL GBP 278
2014-06-26SH0131/05/14 STATEMENT OF CAPITAL GBP 278
2014-06-17SH02SUB-DIVISION 30/05/14
2014-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-12AP01DIRECTOR APPOINTED MR MARTIN KEITH BOLLAND
2013-11-08AR0113/10/13 FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-04AA01CURREXT FROM 31/03/2012 TO 31/03/2013
2012-11-28AA01PREVSHO FROM 31/12/2012 TO 31/03/2012
2012-11-08AR0113/10/12 FULL LIST
2012-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-20SH0113/09/12 STATEMENT OF CAPITAL GBP 278
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-29RES12VARYING SHARE RIGHTS AND NAMES
2012-03-29RES01ADOPT ARTICLES 26/03/2012
2012-03-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-03-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-29SH0126/03/12 STATEMENT OF CAPITAL GBP 263.00
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2011-11-04AP01DIRECTOR APPOINTED MR ANDREW IAN SMITH
2011-10-31AR0113/10/11 FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES WEAVER / 01/08/2010
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PALMER
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-11ANNOTATIONClarification
2011-08-11RP04SECOND FILING FOR FORM SH01
2011-08-11RP04SECOND FILING FOR FORM SH01
2011-03-02AP01DIRECTOR APPOINTED MR WILLIAM JAMES PALMER
2011-01-28AA01PREVEXT FROM 31/10/2010 TO 31/12/2010
2011-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-14SH0115/12/10 STATEMENT OF CAPITAL GBP 250
2011-01-14SH0101/08/10 STATEMENT OF CAPITAL GBP 200
2010-12-22AP01DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER
2010-12-22AR0113/10/10 FULL LIST
2010-08-13AP01DIRECTOR APPOINTED MR ANTHONY WEAVER
2010-06-24AP04CORPORATE SECRETARY APPOINTED BEACH SECRETARIES LIMITED
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BEACH SECRETARIES LIMITED
2009-10-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MXC HOLDINGS 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 MXC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-17 Satisfied HSBC BANK PLC
DEBENTURE 2011-09-20 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MXC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MXC HOLDINGS LIMITED
Trademarks
We have not found any records of MXC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MXC HOLDINGS 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 (70229 - Management consultancy activities other than financial management) as MXC HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MXC HOLDINGS 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 MXC HOLDINGS 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 MXC HOLDINGS 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.