Background WavePink WaveYellow Wave

MK COMMUNITY SHOP (KINGSTON) LIMITED (02799626)

MK COMMUNITY SHOP (KINGSTON) LIMITED (02799626) is an active UK company. incorporated on 15 March 1993. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47820). MK COMMUNITY SHOP (KINGSTON) LIMITED has been registered for 33 years. Current directors include ELLIS, Sarah Jane, FINN, Jacqueline Anne, HEEPS, Katharine and 1 others.

Company Number
02799626
Status
active
Type
ltd
Incorporated
15 March 1993
Age
33 years
Address
30 Winchester Circle, Milton Keynes, MK10 0BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47820)
Directors
ELLIS, Sarah Jane, FINN, Jacqueline Anne, HEEPS, Katharine, TETLEY, Steven Paul
SIC Codes
47820

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MK COMMUNITY SHOP (KINGSTON) LIMITED

MK COMMUNITY SHOP (KINGSTON) LIMITED is an active company incorporated on 15 March 1993 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47820). MK COMMUNITY SHOP (KINGSTON) LIMITED was registered 33 years ago.(SIC: 47820)

Status

active

Active since 33 years ago

Company No

02799626

LTD Company

Age

33 Years

Incorporated 15 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

30 Winchester Circle Kingston Milton Keynes, MK10 0BA,

Previous Addresses

Room 2, Voluntary Offices 11 Winchester Circle Kingston Milton Keynes MK10 0BA England
From: 13 December 2022To: 19 November 2025
2 Burners Lane Kiln Farm Milton Keynes Buckinghamshire MK11 3HB England
From: 5 March 2019To: 13 December 2022
Unit 3, Mount Mill Stratford Road Wicken Milton Keynes MK19 6DG
From: 24 May 2010To: 5 March 2019
Unit 3 Stable Yard Mount Mill Farm Deanshanger Road Milton Keynes Bucks MK19 6DG
From: 15 March 1993To: 24 May 2010
Timeline

23 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Apr 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Nov 11
Director Left
Oct 13
Director Joined
May 15
Funding Round
Feb 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Mar 20
Share Issue
Jan 21
Director Joined
Aug 22
Director Left
Aug 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Feb 26
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HEEPS, Katharine

Active
Featherstone Street, LondonEC1Y 8RT
Secretary
Appointed 01 Mar 2021

ELLIS, Sarah Jane

Active
Winchester Circle, Milton KeynesMK10 0BA
Born September 1967
Director
Appointed 07 Nov 2024

FINN, Jacqueline Anne

Active
Winchester Circle, Milton KeynesMK10 0BA
Born September 1962
Director
Appointed 07 Nov 2024

HEEPS, Katharine

Active
Featherstone Street, LondonEC1Y 8RT
Born December 1964
Director
Appointed 15 Nov 2018

TETLEY, Steven Paul

Active
Winchester Circle, Milton KeynesMK10 0BA
Born February 1973
Director
Appointed 16 Feb 2026

BOND, Jennifer Anne

Resigned
14 Holts Green, Milton KeynesMK17 9AJ
Secretary
Appointed 26 Jan 1995
Resigned 23 Jan 1999

GIRARD, Christine Mary

Resigned
Newgate Cottage Hall Lane, Newport PagnellMK16 9JQ
Secretary
Appointed 23 Apr 1999
Resigned 08 Feb 2001

HYAMS, John Percival

Resigned
27 Quinton Drive, Milton KeynesMK13 9DT
Secretary
Appointed 08 Feb 2001
Resigned 10 Dec 2004

JOHNSON, Lynne

Resigned
9 Huntingbrooke, Milton KeynesMK8 9DF
Secretary
Appointed 20 Oct 2003
Resigned 28 Aug 2018

MCCULLAGH, David Eoin

Resigned
Burners Lane, Milton KeynesMK11 3HB
Secretary
Appointed 15 Nov 2018
Resigned 01 Mar 2021

MIDDLETON, Helen Parvin

Resigned
High Street, ArleseySG15 6SN
Secretary
Appointed 30 Aug 2018
Resigned 15 Nov 2018

STONEMAN, Susan Elizabeth

Resigned
124 Rothwell Road, NorthamptonNN14 2NT
Nominee secretary
Appointed 15 Mar 1993
Resigned 24 May 1993

WILDING, Keith

Resigned
27 Essenden Court Galley Hill, Milton KeynesMK11 1NW
Secretary
Appointed 24 May 1993
Resigned 26 Jan 1995

ASHWORTH, Susan Mary

Resigned
12 Pinfold, Milton KeynesMK7 7LR
Born October 1960
Director
Appointed 29 May 2002
Resigned 23 Apr 2010

BELSEY, Sharon

Resigned
25 Roman Way, Higham FerrersNN10 8NS
Born January 1959
Director
Appointed 15 Mar 2007
Resigned 23 Dec 2010

BOND, Jennifer Anne

Resigned
14 Holts Green, Milton KeynesMK17 9AJ
Born May 1938
Director
Appointed 26 Jan 1995
Resigned 31 Mar 2000

BUCKNALL, Janet Elaine

Resigned
14 Martell Close, Milton KeynesMK7 8AG
Born March 1959
Director
Appointed 20 Oct 2003
Resigned 09 Mar 2004

FORBES, Maureen Margaret

Resigned
Mount Mill, Milton KeynesMK19 6DG
Born June 1943
Director
Appointed 23 Dec 2010
Resigned 01 Oct 2013

GIRARD, Christine Mary

Resigned
Newgate Cottage Hall Lane, Newport PagnellMK16 9JQ
Born November 1952
Director
Appointed 20 Feb 1998
Resigned 08 Feb 2001

HOWELLS, Gareth Simon

Resigned
11 Winchester Circle, Milton KeynesMK10 0BA
Born December 1985
Director
Appointed 01 Jul 2025
Resigned 04 Sept 2025

HYAMS, John Percival

Resigned
27 Quinton Drive, Milton KeynesMK13 9DT
Born October 1931
Director
Appointed 08 Feb 2001
Resigned 10 Dec 2004

JOHNSON, Lynne

Resigned
9 Huntingbrooke, Milton KeynesMK8 9DF
Born June 1961
Director
Appointed 20 Oct 2003
Resigned 28 Aug 2018

KIRKWOOD, Hilda Rosalind

Resigned
61 Aldrich Drive, Milton KeynesMK15 9LH
Born November 1951
Director
Appointed 07 Jun 2000
Resigned 15 Mar 2007

LEWINGTON, Keith Edward

Resigned
Ford Cottage 17 Milton Road, Milton KeynesMK15 9AD
Born August 1951
Nominee director
Appointed 15 Mar 1993
Resigned 04 May 1993

MALE, Peter Anthony

Resigned
Heath Lane, Milton KeynesMK17 8TN
Born September 1953
Director
Appointed 01 Jun 2015
Resigned 08 Aug 2024

MCCULLAGH, David Eoin

Resigned
Fringford, BicesterOX27 8DF
Born November 1948
Director
Appointed 25 Jan 2007
Resigned 17 Oct 2024

MIDDLETON, Helen Parvin

Resigned
High Street, ArleseySG15 6SN
Born November 1962
Director
Appointed 30 Aug 2018
Resigned 15 Nov 2018

O`MAHONEY, Christina

Resigned
4 Blackmile Lane, NorthamptonNN7 1JR
Born January 1948
Director
Appointed 24 May 1993
Resigned 01 May 2000

PALMER, Rosemarie Louise

Resigned
12 Pinfold, Milton KeynesMK7 7LR
Born May 1961
Director
Appointed 28 Feb 2002
Resigned 04 Feb 2003

SAVAGE, Diana Hilary

Resigned
2 Chicheley Street, Newport PagnellMK16 9AR
Born April 1944
Director
Appointed 24 May 1993
Resigned 31 Mar 2002

SKELTON, Anna Francesca

Resigned
57 High Street, Milton KeynesMK14 5AX
Born December 1953
Director
Appointed 24 May 1993
Resigned 31 Mar 2001

STONE, Marion Ruth

Resigned
4 Annes Grove, Milton KeynesMK14 5DR
Born December 1954
Director
Appointed 30 Sept 1994
Resigned 15 Mar 1998

TETLEY, Steven Paul

Resigned
Pelham Road, NottinghamNG5 1AP
Born February 1973
Director
Appointed 03 Aug 2022
Resigned 18 Jun 2025

VINE, Anne Louise

Resigned
3 Burewelle, Milton KeynesMK8 8LS
Born April 1954
Director
Appointed 28 Feb 2002
Resigned 20 Oct 2003

WEEKS WOODFORD, Sharon

Resigned
24 Cline Court, Milton KeynesMK8 0DB
Born October 1964
Director
Appointed 01 Nov 2006
Resigned 14 Nov 2011

Persons with significant control

3

2 Active
1 Ceased
Pelham Road, NottinghamNG5 1AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2020
Stratford Road, Milton KeynesMK19 6DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2020
Featherstone Street, LondonEC1Y 8RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Capital Alter Shares Consolidation
19 January 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 January 2021
MAMA
Resolution
11 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
30 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 February 2017
RP04SH01RP04SH01
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
287Change of Registered Office
Legacy
5 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
13 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
4 September 2007
287Change of Registered Office
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
363aAnnual Return
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2000
AAAnnual Accounts
Legacy
24 November 1999
287Change of Registered Office
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
30 January 1997
287Change of Registered Office
Auditors Resignation Company
18 September 1996
AUDAUD
Legacy
21 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
28 June 1995
288288
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Legacy
27 February 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
16 January 1995
AAAnnual Accounts
Resolution
10 January 1995
RESOLUTIONSResolutions
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
24 June 1993
288288
Legacy
16 June 1993
88(2)R88(2)R
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Resolution
20 April 1993
RESOLUTIONSResolutions
Incorporation Company
15 March 1993
NEWINCIncorporation