Get an alert when MCC CARDIFF LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-06 (in 3mo)

Last made up 2025-07-23

Watchouts

None on the register

Cash

£0

-100% vs 2023

Net assets

£20M

+10.9% vs 2023

Employees

83

-6.7% vs 2023

Profit before tax

£2M

-49.3% vs 2023

Name history

Renamed 3 times since incorporation

  1. MCC CARDIFF LTD. 2022-04-12 → present
  2. SKANEM UK LIMITED 2002-12-20 → 2022-04-12
  3. LABELLING DYNAMICS LIMITED 1984-12-12 → 2002-12-20
  4. ZONESCAN LIMITED 1984-10-25 → 1984-12-12

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £20,660,000£16,625,000
Operating profit £3,779,000£2,362,000
Profit before tax £3,814,000£1,933,000
Net profit £3,727,000£1,948,000
Cash £76,000£0
Total assets less current liabilities £17,922,000£19,855,000
Net assets £17,888,000£19,836,000
Equity £17,888,000£19,836,000
Average employees 8983
Wages £3,320,000£3,003,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 18.3%14.2%
Net margin 18.0%11.7%
Return on capital employed 21.1%11.9%
Gearing (liabilities / total assets) 10.1%17.2%
Current ratio 9.87x5.76x
Interest cover 11.52x2.23x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Anderson Anderson & Brown Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have considered the company's current and future prospects and its availability of financing, and are satisfied that the company can continue to pay its liabilities as they fall due for a period of at least 12 months from the date of approval of these financial statements. For this reason the directors continue to adopt the going concern basis of preparation for these financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 37 resigned

Name Role Appointed Born Nationality
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2021-12-30
GUNDERSEN, Dag Director 2025-08-12 Jul 1963 Norwegian
SKILES, Matthew Keith Director 2021-12-30 Jul 1980 American
Show 37 resigned officers
Name Role Appointed Resigned
LINDSAY, Edmund Richard Wilson Secretary 1999-02-18 2002-01-18
LLEWELLYN, Philip Secretary 2021-09-20 2021-12-30
PATTERSON, Dennis Secretary 1996-06-30
RAPER, Duncan Secretary 2004-06-12 2021-09-20
SMITH, David Alexander Secretary 2002-01-18 2004-06-11
YOUNG, John Smithson Secretary 1996-07-01 1998-07-31
ALVHEIM, Anne Langmyr Director 2019-10-18 2021-12-30
BERGSLAND, Hakon Director 1997-11-01
BHATI, Tanu Mahajan Director 2021-12-30 2024-04-09
BIRKETT, Sharon Eileen Director 2021-12-30 2022-04-05
BRADLEY, Leslie Director 2001-12-31 2002-09-02
CARR, Henry Douglas Director 1995-06-01 2001-12-31
DONOVAN, Robert Charles Director 1998-10-13
DUNNE, Stephen Director 2009-05-19 2013-01-31
DUNNE, Stephen Director 2001-12-31 2004-05-26
ERRINGTON, Steven Director 2001-12-31 2003-02-25
FORSTER, Kenneth James Director 2004-10-01
GUNDERSEN, Dag Director 2018-09-03 2021-12-30
GUNDERSEN, Dag Director 2003-02-25 2004-10-01
HAALAND, Frode Director 2003-02-25
HAALAND, Petter Director 1999-05-31
HADBERG, Preben Director 1998-08-01 2000-10-26
KRAJCIR, Benjamin Director 2024-04-09 2025-08-12
LEATHER, Philip George Director 1996-10-01 1997-12-05
LEMVIK, Maryne Patricia Director 2019-10-18 2021-12-30
LOVAS, Endre Lima Director 2011-05-19 2013-01-31
MOELLER, Alf Director 2013-02-01 2018-09-03
MOELLER, Alf Director 2004-10-01 2009-05-19
NICOLINE, David Lewis Director 1998-04-06 2003-02-25
PATTERSON, Dennis Director 1999-01-08
RAPER, Duncan Director 2004-10-01 2018-09-03
RASMUSSEN, Erling Director 2003-02-25 2004-10-01
RETTEDAL, Richard Director 2011-05-19 2012-07-31
RUGLAND, Ole Kristian Director 2013-02-01 2019-10-18
RUGLAND, Ole Director 2003-02-25 2019-10-18
SMITH, David Alexander Director 2001-12-31 2004-06-11
YOUNG, John Smithson Director 1995-12-01 1998-07-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Multi-Color Uk Holdings 2 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-12-30 Active
Mr Ole Rugland Individual ownership-of-shares-75-to-100-percent-as-firm 2016-04-06 Ceased 2021-12-30

Filing timeline

Last 20 of 228 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-07-19 MA Memorandum articles
  • 2022-07-19 RESOLUTIONS Resolution
  • 2022-04-12 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-09-01 AP01 officers Appoint person director company with name date PDF
2025-08-29 TM01 officers Termination director company with name termination date PDF
2025-08-14 AA accounts Accounts with accounts type full
2025-07-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-19 AA accounts Accounts with accounts type full
2024-07-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-16 AP01 officers Appoint person director company with name date PDF
2024-04-16 TM01 officers Termination director company with name termination date PDF
2023-08-09 AA accounts Accounts with accounts type full
2023-07-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-21 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-19 MA incorporation Memorandum articles
2022-07-19 RESOLUTIONS resolution Resolution
2022-06-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-06-23 AA accounts Accounts with accounts type full
2022-04-12 CERTNM change-of-name Certificate change of name company PDF
2022-04-06 TM01 officers Termination director company with name termination date PDF
2022-02-15 TM01 officers Termination director company with name termination date PDF
2022-02-15 TM01 officers Termination director company with name termination date PDF
2022-02-15 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page