Background WavePink WaveYellow Wave

MKA ECOLOGY LIMITED (05858121)

MKA ECOLOGY LIMITED (05858121) is an active UK company. incorporated on 26 June 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. MKA ECOLOGY LIMITED has been registered for 19 years. Current directors include AINSWORTH, Edward John Burnett, HEYES, Christopher Knipe, KOHLER, Jane Louise and 3 others.

Company Number
05858121
Status
active
Type
ltd
Incorporated
26 June 2006
Age
19 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
AINSWORTH, Edward John Burnett, HEYES, Christopher Knipe, KOHLER, Jane Louise, KOHLER, Marcus, O'CONNOR, William, REID, Jennifer
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MKA ECOLOGY LIMITED

MKA ECOLOGY LIMITED is an active company incorporated on 26 June 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. MKA ECOLOGY LIMITED was registered 19 years ago.(SIC: 74901)

Status

active

Active since 19 years ago

Company No

05858121

LTD Company

Age

19 Years

Incorporated 26 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England
From: 19 November 2019To: 19 March 2025
The Chapman Building 29 Station Road Shepreth Royston Hertfordshire SG8 6GB
From: 2 April 2014To: 19 November 2019
the Holt Unit 5 the Sidings Station Road Shepreth Royston Hertfordshire SG8 6PZ
From: 26 June 2006To: 2 April 2014
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Aug 12
Funding Round
Sept 12
Funding Round
Apr 13
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Share Buyback
Dec 17
Capital Reduction
Jan 18
Director Joined
Mar 25
Capital Reduction
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Jun 25
Funding Round
Oct 25
Loan Secured
Nov 25
Director Joined
Dec 25
6
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

KOHLER, Jane Louise

Active
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 26 Jun 2006

AINSWORTH, Edward John Burnett

Active
Bassingbourn Road, RoystonSG8 0SS
Born February 1970
Director
Appointed 28 Feb 2025

HEYES, Christopher Knipe

Active
Great Portland Street, LondonW1W 7LT
Born June 1987
Director
Appointed 02 Jun 2025

KOHLER, Jane Louise

Active
Great Portland Street, LondonW1W 7LT
Born June 1966
Director
Appointed 26 Jun 2006

KOHLER, Marcus

Active
Great Portland Street, LondonW1W 7LT
Born April 1963
Director
Appointed 26 Jun 2006

O'CONNOR, William

Active
Great Portland Street, LondonW1W 7LT
Born June 1979
Director
Appointed 01 Mar 2012

REID, Jennifer

Active
Great Portland Street, LondonW1W 7LT
Born July 1972
Director
Appointed 28 Nov 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Jun 2006
Resigned 26 Jun 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Jun 2006
Resigned 26 Jun 2006

Persons with significant control

4

1 Active
3 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Ms Jane Louise Kohler

Ceased
Great Portland Street, LondonW1W 7LT
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025

Mr Marcus Kohler

Ceased
Great Portland Street, LondonW1W 7LT
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025

Mr William O'Connor

Ceased
Great Portland Street, LondonW1W 7LT
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Memorandum Articles
1 December 2025
MAMA
Resolution
1 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
25 April 2025
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Capital Cancellation Shares
10 January 2018
SH06Cancellation of Shares
Resolution
20 December 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 December 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Resolution
17 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Secretary Company With Change Date
18 September 2012
CH03Change of Secretary Details
Capital Allotment Shares
18 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
20 August 2012
RP04RP04
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Move Registers To Sail Company
18 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
21 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
3 August 2007
288cChange of Particulars
Legacy
3 August 2007
288cChange of Particulars
Legacy
25 March 2007
88(2)R88(2)R
Legacy
25 March 2007
225Change of Accounting Reference Date
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Incorporation Company
26 June 2006
NEWINCIncorporation