Background WavePink WaveYellow Wave

DESTINATION MILTON KEYNES LIMITED (05895636)

DESTINATION MILTON KEYNES LIMITED (05895636) is an active UK company. incorporated on 3 August 2006. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. DESTINATION MILTON KEYNES LIMITED has been registered for 19 years. Current directors include COVE, John Robert, ELSMORE, Stewart Arthur James, MCELROY, Grace and 4 others.

Company Number
05895636
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2006
Age
19 years
Address
Artemis House, Milton Keynes, MK1 1PT
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
COVE, John Robert, ELSMORE, Stewart Arthur James, MCELROY, Grace, RANFORD, Francis Eleanor, STANDEN, Iain Gordon, THOMAS, Paul Anthony, WOOD, Robert Lee
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESTINATION MILTON KEYNES LIMITED

DESTINATION MILTON KEYNES LIMITED is an active company incorporated on 3 August 2006 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. DESTINATION MILTON KEYNES LIMITED was registered 19 years ago.(SIC: 94110)

Status

active

Active since 19 years ago

Company No

05895636

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 3 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 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

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Artemis House Bramley Road Milton Keynes, MK1 1PT,

Previous Addresses

Artemis House 4 Bramley Road Mount Farm Milton Keynes Buckinghamshire MK1 1PT England
From: 16 December 2016To: 12 January 2017
Ashton House 471 Silbury Boulevard Central Milton Keynes Bucks MK9 2AH
From: 3 August 2006To: 16 December 2016
Timeline

49 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Jun 12
Director Left
Feb 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Joined
May 14
Director Left
Jun 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Feb 24
Director Left
May 24
Director Joined
Oct 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DEES, David Charles

Active
Bramley Road, Milton KeynesMK1 1PT
Secretary
Appointed 02 Sept 2008

COVE, John Robert

Active
Bramley Road, Milton KeynesMK1 1PT
Born July 1958
Director
Appointed 13 Dec 2011

ELSMORE, Stewart Arthur James

Active
Wharley End, BedfordMK43 0HG
Born June 1961
Director
Appointed 17 Sept 2013

MCELROY, Grace

Active
Midsummer Boulevard, Central Milton KeynesMK9 2HP
Born July 1979
Director
Appointed 24 Feb 2010

RANFORD, Francis Eleanor

Active
3 Theatre Walk, Milton KeynesMK9 3EP
Born December 1978
Director
Appointed 23 Sept 2025

STANDEN, Iain Gordon

Active
Sherwood Drive, Milton KeynesMK3 6EB
Born April 1963
Director
Appointed 31 Oct 2017

THOMAS, Paul Anthony

Active
Saxon Gate East, Milton KeynesMK9 3EJ
Born October 1976
Director
Appointed 18 Jan 2022

WOOD, Robert Lee

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born October 1980
Director
Appointed 04 Oct 2017

INSKIPP, Jaqueline Mary

Resigned
The Chapel, Newport PagnellMK16 9NZ
Secretary
Appointed 03 Aug 2006
Resigned 02 Sept 2008

BAILEY, Frances Clare

Resigned
34 Hunter Street, NorthamptonNN1 3QB
Born September 1975
Director
Appointed 03 Aug 2006
Resigned 17 Jan 2008

BEARD, Matthew

Resigned
500 Saxon Gate West, Milton KeynesMK9 2HQ
Born May 1974
Director
Appointed 13 Jan 2011
Resigned 24 Apr 2012

BECK, Melanie Jane

Resigned
3rd Floor, Acorn House, Milton KeynesMK9 3HP
Born June 1965
Director
Appointed 30 Oct 2018
Resigned 26 Sept 2023

BECK, Melanie

Resigned
24 Silbury Boulevard, Central Milton KeynesMK9 3ES
Born June 1965
Director
Appointed 24 Feb 2010
Resigned 17 Sept 2013

COATES PALGRAVE, Anthony Roland

Resigned
46 Stamford Avenue, Milton KeynesMK6 3NH
Born May 1962
Director
Appointed 03 Aug 2006
Resigned 13 Dec 2011

COUSINS, William Ross

Resigned
North Thirteenth Street, Milton KeynesMK9 3BP
Born May 1950
Director
Appointed 13 Dec 2011
Resigned 15 Oct 2015

COY, William Andrew

Resigned
Fairstead Tey Road, Earls ColneCO6 2LD
Born April 1948
Director
Appointed 03 Aug 2006
Resigned 31 May 2007

DARKE, Tracy

Resigned
1, Milton KeynesMK9 3EJ
Born April 1964
Director
Appointed 30 Oct 2018
Resigned 31 Dec 2020

ELLENS, Ross

Resigned
High Street, Milton KeynesMK11 1AY
Born January 1955
Director
Appointed 08 Dec 2015
Resigned 05 Oct 2016

ELSMORE, Stewart Arthur James

Resigned
The Queen Hotel, OlneyMK46 4BH
Born June 1961
Director
Appointed 03 Aug 2006
Resigned 24 Feb 2012

FOSTER, David Richard

Resigned
Silbury Boulevard, Milton KeynesMK9 4AD
Born February 1958
Director
Appointed 15 Oct 2015
Resigned 04 Oct 2017

FOX, Colin

Resigned
Ashton House, Central Milton KeynesMK9 2AH
Born July 1956
Director
Appointed 24 Feb 2010
Resigned 27 Feb 2013

GOODMAN, Robert Bernard Clyde

Resigned
Amersham Road, AmershamHP6 5PE
Born August 1963
Director
Appointed 17 Jan 2008
Resigned 24 Feb 2010

GORDON-WILSON, Steven Kevan

Resigned
Bramley Road, Milton KeynesMK1 1PT
Born February 1984
Director
Appointed 06 Jun 2013
Resigned 09 May 2019

GRANT, Christina

Resigned
3 Crane Court, Milton KeynesMK5 8BG
Born August 1960
Director
Appointed 22 Jan 2009
Resigned 21 Jul 2009

INSKIPP, Jaqueline Mary

Resigned
The Chapel, Newport PagnellMK16 9NZ
Born February 1952
Director
Appointed 03 Aug 2006
Resigned 28 Feb 2013

JARDINE, Carolyn Anne

Resigned
Bramley Road, Milton KeynesMK1 1PT
Born March 1959
Director
Appointed 19 Nov 2013
Resigned 04 Dec 2017

JARDINE, Carolyn

Resigned
The Gables, ClophillMK45 4BS
Born March 1959
Director
Appointed 03 Aug 2006
Resigned 30 Nov 2007

LIMB, Ann Geraldine, Dame

Resigned
414 Midsummer Boulevard, Milton KeynesMK9 2EA
Born February 1953
Director
Appointed 13 Jan 2011
Resigned 30 Oct 2018

LUFF, John William

Resigned
71 Latimer, Milton KeynesMK11 1HP
Born November 1953
Director
Appointed 03 Aug 2006
Resigned 30 Sept 2007

MANSFIELD, Linda Marjorie

Resigned
17 Walney Place, Milton KeynesMK4 3BG
Born October 1949
Director
Appointed 03 Aug 2006
Resigned 13 Dec 2011

PHILLIPS, Duncan

Resigned
Roebuck Way, Milton KeynesMK5 8HL
Born July 1972
Director
Appointed 24 Feb 2010
Resigned 31 Oct 2017

REYNOLDS, Sally Ann

Resigned
6 Timber Lane, WoburnMK17 9PL
Born April 1970
Director
Appointed 17 Jan 2008
Resigned 24 Feb 2010

SMITH, Philip Henry, Dr

Resigned
Bramley Road, Milton KeynesMK1 1PT
Born November 1946
Director
Appointed 13 Dec 2011
Resigned 30 Apr 2019

STACK, Liam

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born November 1979
Director
Appointed 24 Feb 2010
Resigned 13 Jan 2011

STUART, Ian Crawford

Resigned
Bramley Road, Milton KeynesMK1 1PT
Born October 1957
Director
Appointed 29 Oct 2019
Resigned 27 Feb 2024
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 July 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Resolution
3 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Resolution
26 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Resolution
8 March 2010
RESOLUTIONSResolutions
Legacy
20 August 2009
363aAnnual Return
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
363aAnnual Return
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
225Change of Accounting Reference Date
Legacy
13 April 2007
287Change of Registered Office
Incorporation Company
3 August 2006
NEWINCIncorporation