STUDIO MCR LIMITED

Active Knutsford

Wholesale of clothing and footwear

1 employees website.com
Wholesale of clothing and footwear
S

STUDIO MCR LIMITED

Wholesale of clothing and footwear

Founded 17 Dec 2019 Active Knutsford, England 1 employees website.com
Wholesale of clothing and footwear
Accounts Submitted 26 Mar 2026 Next due 30 Apr 2026 5 days overdue
Confirmation Submitted 17 Mar 2026 Next due 24 Mar 2027 10 months remaining
Net assets £-267K £181K 2025 year on year
Total assets £2M £551K 2025 year on year
Total Liabilities £2M £369K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Boi House Haig Road Parkgate Industrial Estate Knutsford WA16 8DX England

Full company profile for STUDIO MCR LIMITED (12366857), an active company based in Knutsford, England. Incorporated 17 Dec 2019. Wholesale of clothing and footwear. 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 (2020–2025)

Cash in Bank

£6.22k

Decreased by £370.74k (-98%)

Net Assets

-£266.70k

Decreased by £181.39k (-213%)

Total Liabilities

£1.83M

Decreased by £369.35k (-17%)

Turnover

N/A

Employees

1

Debt Ratio

117%

Increased by 13 (+13%)

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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 200 Shares £195k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 May 202166£65k£984.9
6 May 2021134£130k£970.2

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

As 2019 Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

As 2019 Limited

Unknown

Active
Notified 17 Dec 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Stephen Ross Black

Ceased 23 Apr 2021

Ceased

Samuel Hammond

Ceased 6 Apr 2021

Ceased

Omp Brandco Ltd

Ceased 17 Feb 2023

Ceased

Kahanui 3 Limited

Ceased 17 Feb 2023

Ceased

Group Structure

Group Structure

STUDIO MCR LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026AccountsAnnual accounts made up to 31 Jul 2025
18 Mar 2026OfficersChange to director Mr Amarjit Singh Grewal on 17 Mar 2026
18 Mar 2026Persons With Significant ControlChange to As 2019 Limited as a person with significant control on 17 Mar 2026
17 Mar 2026Confirmation StatementConfirmation statement made on 10 Mar 2026 with no updates
7 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
26 Mar 2026 Accounts

Annual accounts made up to 31 Jul 2025

18 Mar 2026 Officers

Change to director Mr Amarjit Singh Grewal on 17 Mar 2026

18 Mar 2026 Persons With Significant Control

Change to As 2019 Limited as a person with significant control on 17 Mar 2026

17 Mar 2026 Confirmation Statement

Confirmation statement made on 10 Mar 2026 with no updates

7 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 31 Jul 2025

1 months ago on 26 Mar 2026

Change to director Mr Amarjit Singh Grewal on 17 Mar 2026

1 months ago on 18 Mar 2026

Change to As 2019 Limited as a person with significant control on 17 Mar 2026

1 months ago on 18 Mar 2026

Confirmation statement made on 10 Mar 2026 with no updates

1 months ago on 17 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 7 Jul 2025