Background WavePink WaveYellow Wave

MILTON KEYNES DONS LIMITED (04787003)

MILTON KEYNES DONS LIMITED (04787003) is an active UK company. incorporated on 4 June 2003. with registered office in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MILTON KEYNES DONS LIMITED has been registered for 22 years. Current directors include ALGHANIM, Fahad, ALMARZOUQ, Hamad, GAWLEY, Ryan.

Company Number
04787003
Status
active
Type
ltd
Incorporated
4 June 2003
Age
22 years
Address
Stadium Mk, Milton Keynes, MK1 1ST
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ALGHANIM, Fahad, ALMARZOUQ, Hamad, GAWLEY, Ryan
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILTON KEYNES DONS LIMITED

MILTON KEYNES DONS LIMITED is an active company incorporated on 4 June 2003 with the registered office located in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MILTON KEYNES DONS LIMITED was registered 22 years ago.(SIC: 93120)

Status

active

Active since 22 years ago

Company No

04787003

LTD Company

Age

22 Years

Incorporated 4 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

LAWGRA (NO.1028) LIMITED
From: 4 June 2003To: 26 February 2004
Contact
Address

Stadium Mk Stadium Way Milton Keynes, MK1 1ST,

Timeline

26 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Loan Cleared
Jun 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Jul 14
Director Left
Jan 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
New Owner
Jul 17
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 21
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Loan Cleared
Aug 24
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

GAWLEY, Ryan

Active
Stadium Way, Milton KeynesMK1 1ST
Secretary
Appointed 26 Jun 2020

ALGHANIM, Fahad

Active
Stadium Way, Milton KeynesMK1 1ST
Born November 1977
Director
Appointed 09 Aug 2024

ALMARZOUQ, Hamad

Active
Stadium Way, Milton KeynesMK1 1ST
Born July 1962
Director
Appointed 09 Aug 2024

GAWLEY, Ryan

Active
Stadium Way, Milton KeynesMK1 1ST
Born May 1987
Director
Appointed 26 Jun 2020

DAWSON, Susan Ann

Resigned
Emery Close, DaventryNN11 2EN
Secretary
Appointed 30 Jun 2004
Resigned 27 Mar 2009

LYKO-EDWARDS, Darren

Resigned
Stadium Way, Milton KeynesMK1 1ST
Secretary
Appointed 19 Jan 2015
Resigned 02 Nov 2015

O'HARA, Shaun David

Resigned
High Street, Milton KeynesMK11 1AT
Secretary
Appointed 27 Mar 2009
Resigned 19 Jan 2015

RICHENS, Anthony Neil

Resigned
Stadium Way, Milton KeynesMK1 1ST
Secretary
Appointed 02 Nov 2015
Resigned 26 Jun 2020

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 04 Jun 2003
Resigned 02 Mar 2004

MK COMPANY SECRETARIES LIMITED

Resigned
198 Silbury Boulevard, Central Milton KeynesMK9 1LL
Corporate secretary
Appointed 02 Mar 2004
Resigned 30 Jun 2004

COVE, John Robert

Resigned
Stadium Way, Milton KeynesMK1 1ST
Born July 1958
Director
Appointed 12 Nov 2015
Resigned 09 Aug 2024

CULLEN, Andrew Paul

Resigned
Stadium Way, Milton KeynesMK1 1ST
Born July 1961
Director
Appointed 12 Nov 2015
Resigned 29 May 2021

DAWSON, Sue

Resigned
Stadium Way, Milton KeynesMK1 1ST
Born May 1959
Director
Appointed 12 Nov 2015
Resigned 09 Aug 2024

OHARA, Shaun David

Resigned
Stadium Way, Milton KeynesMK1 1ST
Born July 1965
Director
Appointed 12 Jun 2014
Resigned 14 Oct 2014

RICHENS, Anthony Neil

Resigned
Stadium Way, Milton KeynesMK1 1ST
Born September 1989
Director
Appointed 01 Mar 2018
Resigned 26 Jun 2020

TURNER, Mark

Resigned
Stadium Way, Milton KeynesMK1 1ST
Born June 1968
Director
Appointed 27 Mar 2009
Resigned 09 Aug 2024

WINKELMAN, Bernadette

Resigned
The Manor House, Milton KeynesMK14 5AX
Born April 1958
Director
Appointed 30 Jun 2004
Resigned 09 Aug 2024

WINKELMAN, Peter John

Resigned
The Manor House, Milton KeynesMK14 5AX
Born November 1957
Director
Appointed 30 Jun 2004
Resigned 09 Aug 2024

WINKELMAN, Robert

Resigned
Stadium Way, Milton KeynesMK1 1ST
Born January 1987
Director
Appointed 01 Jul 2018
Resigned 09 Aug 2024

MK COMPANY DIRECTORS LIMITED

Resigned
198 Silbury Boulevard, Central Milton KeynesMK9 1EL
Corporate director
Appointed 02 Mar 2004
Resigned 30 Jun 2004

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 04 Jun 2003
Resigned 02 Mar 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Peter John Winkelman

Ceased
Stadium Way, Milton KeynesMK1 1ST
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016
Stadium WayMK1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Memorandum Articles
20 August 2024
MAMA
Resolution
19 August 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Change To A Person With Significant Control
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2024
AAAnnual Accounts
Resolution
17 August 2023
RESOLUTIONSResolutions
Memorandum Articles
17 August 2023
MAMA
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Resolution
30 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
30 October 2018
CC04CC04
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Sail Address Company
19 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Miscellaneous
4 May 2010
MISCMISC
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Resolution
5 April 2009
RESOLUTIONSResolutions
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
287Change of Registered Office
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
353353
Legacy
25 June 2008
88(2)Return of Allotment of Shares
Legacy
25 June 2008
287Change of Registered Office
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
20 December 2006
88(2)R88(2)R
Legacy
20 December 2006
88(2)R88(2)R
Legacy
31 October 2006
88(2)R88(2)R
Legacy
19 September 2006
88(2)R88(2)R
Legacy
15 September 2006
123Notice of Increase in Nominal Capital
Resolution
15 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
Legacy
20 June 2006
363aAnnual Return
Legacy
5 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
8 June 2005
363aAnnual Return
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
12 July 2004
88(2)R88(2)R
Legacy
12 July 2004
123Notice of Increase in Nominal Capital
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
363aAnnual Return
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
287Change of Registered Office
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 2003
NEWINCIncorporation