MC NOMINEES LIMITED

Active Leicester

Non-trading company

0 employees website.com
Non-trading company
M

MC NOMINEES LIMITED

Non-trading company

Founded 14 May 1996 Active Leicester, United Kingdom 0 employees website.com
Non-trading company

Previous Company Names

CAPP NOMINEES LIMITED 10 Jul 1996 — 30 Jun 2004
SPEED 5612 LIMITED 14 May 1996 — 10 Jul 1996
Accounts Submitted 20 Feb 2026 Next due 28 Feb 2026 2 months overdue
Confirmation Submitted 9 Feb 2026 Next due 8 Feb 2027 9 months remaining
Net assets £2 £0 2025 year on year
Total assets £2 £0 2025 year on year
Total Liabilities £0
Charges 26
22 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

1 New Walk Place Leicester LE1 6RU United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for MC NOMINEES LIMITED (03198181), an active company based in Leicester, United Kingdom. Incorporated 14 May 1996. Non-trading company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2013–2025)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Old Station Road Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mattioli Woods Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

MC NOMINEES LIMITED Current Company

Charges

Charges

22 outstanding 4 satisfied

Properties

Properties

109 freehold 21 leasehold 130 total
AddressTenurePrice PaidDate Added
Land at The Bull, High Street, Gosmore, Hitchin (SG4 7QG) NORTH HERTFORDSHIRE
Freehold-15 Apr 2025
14, Mercia Business Village, Torwood Close, Westwood Business Park, Coventry (CV4 8HX) COVENTRY
Leasehold£2,00029 Feb 2024
The Cherry Tree, 1 Canterbury Road, Sittingbourne (ME10 4SG) SWALE
Freehold£1,127,50014 Nov 2023
land at Oakfield Industrial Estate, Eynsham, Witney (OX29 4TH) WEST OXFORDSHIRE
Freehold-28 Feb 2022
land lying to the West of Pinkhill Lane, Eynsham WEST OXFORDSHIRE
Freehold-28 Feb 2022
Land at The Bull, High Street, Gosmore, Hitchin (SG4 7QG)
Freehold
Added 15 Apr 2025
District NORTH HERTFORDSHIRE
14, Mercia Business Village, Torwood Close, Westwood Business Park, Coventry (CV4 8HX)
Leasehold £2,000
Added 29 Feb 2024
District COVENTRY
The Cherry Tree, 1 Canterbury Road, Sittingbourne (ME10 4SG)
Freehold £1,127,500
Added 14 Nov 2023
District SWALE
land at Oakfield Industrial Estate, Eynsham, Witney (OX29 4TH)
Freehold
Added 28 Feb 2022
District WEST OXFORDSHIRE
land lying to the West of Pinkhill Lane, Eynsham
Freehold
Added 28 Feb 2022
District WEST OXFORDSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
20 Feb 2026AccountsAnnual accounts made up to 2025-05-31
9 Feb 2026Confirmation StatementConfirmation statement made on 2026-01-25 with no updates
24 Sept 2025OfficersTermination of Patrick John Sanderson as director on 2025-07-03
18 Sept 2025OfficersChange to director Ms Elizabeth Pennick on 2025-05-14
1 May 2025OfficersTermination of Lianne Emma Harrison as director on 2025-04-30
20 Feb 2026 Accounts

Annual accounts made up to 2025-05-31

9 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-01-25 with no updates

24 Sept 2025 Officers

Termination of Patrick John Sanderson as director on 2025-07-03

18 Sept 2025 Officers

Change to director Ms Elizabeth Pennick on 2025-05-14

1 May 2025 Officers

Termination of Lianne Emma Harrison as director on 2025-04-30

Recent Activity

Latest Activity

Annual accounts made up to 2025-05-31

1 months ago on 20 Feb 2026

Confirmation statement made on 2026-01-25 with no updates

2 months ago on 9 Feb 2026

Termination of Patrick John Sanderson as director on 2025-07-03

6 months ago on 24 Sept 2025

Change to director Ms Elizabeth Pennick on 2025-05-14

7 months ago on 18 Sept 2025

Termination of Lianne Emma Harrison as director on 2025-04-30

11 months ago on 1 May 2025