MCCLOY CONSULTING LIMITED

MCCLOY CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMCCLOY CONSULTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04841846
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCCLOY CONSULTING LIMITED?

    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities

    Where is MCCLOY CONSULTING LIMITED located?

    Registered Office Address
    167-169 5th Floor
    Great Portland Street
    W1W 5PF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MCCLOY CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    EPG CLEAR LIMITEDJul 23, 2003Jul 23, 2003

    What are the latest accounts for MCCLOY CONSULTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for MCCLOY CONSULTING LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for MCCLOY CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 31, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    11 pagesAA

    Registered office address changed from Endeavour Business Centre Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ to 167-169 5th Floor Great Portland Street London W1W 5PF on Oct 02, 2024

    1 pagesAD01

    Director's details changed for Mr David Kyle Sommerville on Oct 02, 2024

    2 pagesCH01

    Confirmation statement made on Aug 31, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    11 pagesAA

    Appointment of Mr David Kyle Sommerville as a director on Oct 01, 2023

    2 pagesAP01

    Confirmation statement made on Aug 31, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    11 pagesAA

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Second filing of a statement of capital following an allotment of shares on Apr 04, 2022

    • Capital: GBP 1,000
    4 pagesRP04SH01

    Confirmation statement made on Aug 31, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    11 pagesAA

    Statement of capital following an allotment of shares on Apr 04, 2022

    • Capital: GBP 1,000
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 09, 2022Clarification A second filed SH01 was registered on 09/12/2022

    Confirmation statement made on Aug 31, 2021 with updates

    5 pagesCS01

    Director's details changed for James Anthony Mccloy on Aug 01, 2021

    2 pagesCH01

    Change of details for Mr James Anthony Mccloy as a person with significant control on Aug 01, 2021

    2 pagesPSC04

    Statement of capital following an allotment of shares on Jul 07, 2021

    • Capital: GBP 800
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Company business 07/07/2021
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jul 07, 2021

    • Capital: GBP 800.00
    4 pagesSH01

    Total exemption full accounts made up to Jul 31, 2020

    11 pagesAA

    Confirmation statement made on Aug 31, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    10 pagesAA

    Who are the officers of MCCLOY CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCLOY, James Anthony
    Mossley Mill
    Carnmoney Road North
    BT36 5QA Newtownabbey
    Lower Ground (West)
    Northern Ireland
    Director
    Mossley Mill
    Carnmoney Road North
    BT36 5QA Newtownabbey
    Lower Ground (West)
    Northern Ireland
    Northern IrelandBritishCivil Engineer121942750004
    SOMMERVILLE, David Kyle
    5th Floor
    Great Portland Street
    W1W 5PF London
    167-169
    England
    Director
    5th Floor
    Great Portland Street
    W1W 5PF London
    167-169
    England
    Northern IrelandNorthern IrishDirector319826130001
    LEIGH, Diane
    4 Shawbury Grove
    Padgate
    WA1 4JE Warrington
    Lancashire
    Secretary
    4 Shawbury Grove
    Padgate
    WA1 4JE Warrington
    Lancashire
    British83104250001
    MC CLOY, Kevin Pio
    Dreenam Road
    Upperlands
    BT46 5TZ Maghera
    58a
    County Londonderry
    Northern Ireland
    Secretary
    Dreenam Road
    Upperlands
    BT46 5TZ Maghera
    58a
    County Londonderry
    Northern Ireland
    British132830460001
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Secretary
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010830001
    DE ROSA, David Peter
    5 Marston Rise
    DE15 9FJ Burton On Trent
    Staffordshire
    Director
    5 Marston Rise
    DE15 9FJ Burton On Trent
    Staffordshire
    BritishChief Engineer86912100001
    FAVILL, Lea
    Windy Ridge Barn Thealby Lane
    Winterton
    DN15 9TG Scunthorpe
    Director
    Windy Ridge Barn Thealby Lane
    Winterton
    DN15 9TG Scunthorpe
    United KingdomBritishCivil Engineer121669020001
    WILSON, Steven Anthony
    63 Norton Road
    RG5 4AJ Woodley
    Reading
    Director
    63 Norton Road
    RG5 4AJ Woodley
    Reading
    EnglandBritishEngineer75564890001
    ARGUS NOMINEE DIRECTORS LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Director
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010820001

    Who are the persons with significant control of MCCLOY CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Anthony Mccloy
    Mossley Mill
    Carnmoney Road North
    BT36 5QA Newtownabbey
    Lower Ground (West)
    Northern Ireland
    May 03, 2016
    Mossley Mill
    Carnmoney Road North
    BT36 5QA Newtownabbey
    Lower Ground (West)
    Northern Ireland
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0