CompanyTrack
M

MCA BUSINESS HOLDINGS LTD

Active Warwick

Activities of other holding companies n.e.c.

1 employees
Activities of other holding companies n.e.c.
M

MCA BUSINESS HOLDINGS LTD

Activities of other holding companies n.e.c.

Founded 14 Oct 2015 Active Warwick, England 1 employees
Activities of other holding companies n.e.c.
Accounts Submitted 30 Jun 2025
Confirmation Statement Submitted 8 Dec 2025
Net assets £204.90K £38.86K 2024 year on year
Total assets £0.00 £369.49K 2024 year on year
Total Liabilities £164.59K £38.86K 2024 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE England

Credit Report

Discover MCA BUSINESS HOLDINGS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

N/A

Net Assets

£204.90k

Increased by £38.86k (+23%)

Total Liabilities

£164.59k

Decreased by £38.86k (-19%)

Turnover

N/A

Employees

1

Debt Ratio

N/A

Decreased by 55 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

5 Allotments 2,842 Shares £3k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Sept 2020818£818£1
1 Sept 2017112£112£1
1 Sept 2017900£900£1
1 Sept 2017900£900£1
1 Sept 2017112£112£1

Officers

Officers

2 active 2 resigned
Status
James Allen PickeringDirectorBritishUnited Kingdom3428 Mar 2025Active
Martin Christopher CoxDirectorBritishEngland6414 Oct 2015Active

Shareholders

Shareholders (2)

Martin Christopher Cox
100.0%
1,8184 Oct 2021
Adrian Peter Holles
0.0%
04 Oct 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Martin Christopher Cox

British

Active
Notified 1 Sept 2017
Residence England
DOB February 1962
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mca Business Services Ltd

Ceased 1 Sept 2017

Ceased

Group Structure

Group Structure

MCA BUSINESS HOLDINGS LTD Current Company
MCA BANBURY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MCA BUSINESS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MCA BUSINESS SERVICES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MCA CHAPMAN NASH LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
MCA CIRENCESTER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MCA LEAMINGTON LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MCA SHEPHERD SMAIL LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
SHEPHERD SMAIL LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
XOSPHERE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
8 Dec 2025Confirmation StatementConfirmation statement made on 2025-09-29 with updatesView(5 pages)
24 Oct 2025Persons With Significant ControlChange to Mr Martin Christopher Cox as a person with significant control on 2025-09-19View(2 pages)
15 Aug 2025OfficersChange to director Mr Martin Christopher Cox on 2025-08-14View(2 pages)
14 Aug 2025Persons With Significant ControlChange to Mr Martin Christopher Cox as a person with significant control on 2025-08-14View(2 pages)
14 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
8 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-09-29 with updates

24 Oct 2025 Persons With Significant Control

Change to Mr Martin Christopher Cox as a person with significant control on 2025-09-19

15 Aug 2025 Officers

Change to director Mr Martin Christopher Cox on 2025-08-14

14 Aug 2025 Persons With Significant Control

Change to Mr Martin Christopher Cox as a person with significant control on 2025-08-14

14 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-29 with updates

2 months ago on 8 Dec 2025

Change to Mr Martin Christopher Cox as a person with significant control on 2025-09-19

3 months ago on 24 Oct 2025

Change to director Mr Martin Christopher Cox on 2025-08-14

6 months ago on 15 Aug 2025

Change to Mr Martin Christopher Cox as a person with significant control on 2025-08-14

6 months ago on 14 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 14 Aug 2025