Background WavePink WaveYellow Wave

M L ACCESSORIES LIMITED (03500339)

M L ACCESSORIES LIMITED (03500339) is an active UK company. incorporated on 22 January 1998. with registered office in Dunstable. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. M L ACCESSORIES LIMITED has been registered for 28 years. Current directors include DAWKINS, David Richard, KOERNER, Mark Henrik.

Company Number
03500339
Status
active
Type
ltd
Incorporated
22 January 1998
Age
28 years
Address
Unit E Chiltern Park, Dunstable, LU5 4LT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAWKINS, David Richard, KOERNER, Mark Henrik
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M L ACCESSORIES LIMITED

M L ACCESSORIES LIMITED is an active company incorporated on 22 January 1998 with the registered office located in Dunstable. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. M L ACCESSORIES LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03500339

LTD Company

Age

28 Years

Incorporated 22 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Unit E Chiltern Park Boscombe Road Dunstable, LU5 4LT,

Previous Addresses

Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA
From: 20 September 2017To: 18 February 2019
Unit 4 Foster Avenue, Woodside Park Dunstable Bedfordshire LU5 5TA England
From: 26 July 2017To: 20 September 2017
Devonshire House 1 Devonshire Street London W1W 5DR
From: 2 November 2015To: 26 July 2017
28 Church Road Stanmore Middx HA7 4XR
From: 9 July 2012To: 2 November 2015
2 Graham Road Senator House Hendon Central London NW4 3HJ
From: 22 January 1998To: 9 July 2012
Timeline

25 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jun 10
Funding Round
Jun 11
Loan Cleared
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Dec 15
Director Joined
Jul 17
Director Left
Jul 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Dec 17
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Loan Cleared
Dec 22
Loan Secured
Apr 23
Loan Cleared
Apr 23
Director Joined
May 23
Director Left
Jan 24
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Oct 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DAWKINS, David Richard

Active
Boscombe Road, DunstableLU5 4LT
Born May 1966
Director
Appointed 14 Jul 2025

KOERNER, Mark Henrik

Active
Boscombe Road, DunstableLU5 4LT
Born January 1971
Director
Appointed 12 May 2023

GABRIEL, Ian

Resigned
Boscombe Road, DunstableLU5 4LT
Secretary
Appointed 02 Jul 2007
Resigned 24 May 2024

ROSENFELD, Arie

Resigned
19 Brinsdale Road, HendonNW4 1TB
Secretary
Appointed 01 Apr 2004
Resigned 02 Jul 2007

ROSENFIELD, Doron

Resigned
15 Thurlby Croft, LondonNW4 1QP
Secretary
Appointed 22 Jan 1998
Resigned 01 Apr 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 22 Jan 1998
Resigned 22 Jan 1998

AERTGEERTS, Jens Marcel

Resigned
Boscombe Road, DunstableLU5 4LT
Born January 1968
Director
Appointed 04 May 2018
Resigned 31 Dec 2023

CONNOLLY, Catherine Anne

Resigned
Boscombe Road, DunstableLU5 4LT
Born December 1968
Director
Appointed 04 May 2018
Resigned 18 Jul 2025

FELLNER-FELDEGG, Robert

Resigned
Daimlerstrasse, Übach-Palenberg52531
Born May 1965
Director
Appointed 18 Jul 2017
Resigned 04 May 2018

MOORE, Ben

Resigned
3 Augustus Road, Leighton BuzzardLU7 9NS
Born January 1978
Director
Appointed 01 Apr 2004
Resigned 02 Jul 2007

ROSENFELD, Doron

Resigned
Woodside Park, DunstableLU5 5TA
Born June 1975
Director
Appointed 21 Jun 2010
Resigned 11 May 2018

ROSENFELD, Yehuda-Arie Arie, Mr.

Resigned
1 Devonshire Street, LondonW1W 5DR
Born March 1949
Director
Appointed 18 Jun 1999
Resigned 18 Jul 2017

ROSENFIELD, Abraham

Resigned
F1 Sanford House, SwindonSN1 4ER
Born August 1964
Director
Appointed 22 Jan 1998
Resigned 18 Jun 1999

ROSENFIELD, Doron

Resigned
15 Thurlby Croft, LondonNW4 1QP
Born June 1975
Director
Appointed 22 Jan 1998
Resigned 18 Jun 1999

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 22 Jan 1998
Resigned 22 Jan 1998

Persons with significant control

1

0 Active
1 Ceased

Slv Gmbh

Ceased
Daimlerstrasse, 52531 Ubach-Palenberg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2020
Ceased 27 Oct 2025
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Memorandum Articles
21 December 2017
MAMA
Resolution
21 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Resolution
31 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Auditors Resignation Company
3 November 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
4 February 2015
AR01AR01
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
9 August 2013
MR05Certification of Charge
Accounts With Accounts Type Medium
10 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 June 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 June 2011
SH10Notice of Particulars of Variation
Resolution
23 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
23 June 2011
CC04CC04
Resolution
23 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Legacy
7 February 2011
MG02MG02
Legacy
4 February 2011
MG01MG01
Legacy
21 January 2011
MG02MG02
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 June 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2005
AAAnnual Accounts
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 March 2004
AAAnnual Accounts
Legacy
24 May 2003
403aParticulars of Charge Subject to s859A
Legacy
24 May 2003
403aParticulars of Charge Subject to s859A
Accounts Amended With Made Up Date
8 May 2003
AAMDAAMD
Accounts With Accounts Type Small
12 April 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
29 June 2002
395Particulars of Mortgage or Charge
Legacy
1 June 2002
403aParticulars of Charge Subject to s859A
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2002
AAAnnual Accounts
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
31 October 2000
244244
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
29 October 1999
244244
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
225Change of Accounting Reference Date
Legacy
26 May 1998
395Particulars of Mortgage or Charge
Legacy
3 February 1998
88(2)R88(2)R
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Incorporation Company
22 January 1998
NEWINCIncorporation