Background WavePink WaveYellow Wave

MKH MARKETING LTD (06169321)

MKH MARKETING LTD (06169321) is an active UK company. incorporated on 19 March 2007. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MKH MARKETING LTD has been registered for 19 years. Current directors include HAWLEY, Daniel Thomas, HAWLEY, Lauren Charlotte, HAWLEY, Martin William, Mr. and 1 others.

Company Number
06169321
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
Commerce House, Chesterfield, S40 3JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HAWLEY, Daniel Thomas, HAWLEY, Lauren Charlotte, HAWLEY, Martin William, Mr., JANIBEKOVA, Juliya
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MKH MARKETING LTD

MKH MARKETING LTD is an active company incorporated on 19 March 2007 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MKH MARKETING LTD was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06169321

LTD Company

Age

19 Years

Incorporated 19 March 2007

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 1 December 2025 (5 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

Overdue

5 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Commerce House 658b Chatsworth Road Chesterfield, S40 3JZ,

Previous Addresses

Suite 4 164-170 Queens Road Sheffield S2 4DH England
From: 16 August 2024To: 3 April 2025
Suite 4 Suite 4 164-170 Queens Road Sheffield S2 4DH United Kingdom
From: 16 August 2024To: 16 August 2024
The Accounting House Sheepbridge Centre Sheepbridge Lane Chesterfield S41 9RX
From: 19 March 2007To: 16 August 2024
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Mar 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jul 17
Director Joined
Mar 20
Director Joined
Sept 20
New Owner
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HAWLEY, Martin William

Active
658b Chatsworth Road, ChesterfieldS40 3JZ
Secretary
Appointed 01 Nov 2021

HAWLEY, Daniel Thomas

Active
658b Chatsworth Road, ChesterfieldS40 3JZ
Born October 1992
Director
Appointed 01 Oct 2024

HAWLEY, Lauren Charlotte

Active
658b Chatsworth Road, ChesterfieldS40 3JZ
Born January 2001
Director
Appointed 15 Mar 2020

HAWLEY, Martin William, Mr.

Active
658b Chatsworth Road, ChesterfieldS40 3JZ
Born April 1963
Director
Appointed 19 Mar 2007

JANIBEKOVA, Juliya

Active
658b Chatsworth Road, ChesterfieldS40 3JZ
Born July 1990
Director
Appointed 06 Aug 2024

HAWLEY, Karen Linda

Resigned
Chander Hill Lane, ChesterfieldS42 7HN
Secretary
Appointed 19 Mar 2007
Resigned 01 Nov 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Mar 2007
Resigned 20 Mar 2007

HAWLEY, Daniel Thomas

Resigned
Lower Chatham Street, ManchesterM1 5SX
Born October 1992
Director
Appointed 10 Feb 2014
Resigned 01 Nov 2021

HAWLEY, Isabelle Grace

Resigned
Chander Hill Lane, ChesterfieldS42 7HN
Born October 1995
Director
Appointed 01 Sept 2020
Resigned 01 Nov 2021

HAWLEY, Isabelle Grace

Resigned
Chander Hill Lane, ChesterfieldS42 7HN
Born October 1995
Director
Appointed 10 Feb 2014
Resigned 01 Apr 2017

HAWLEY, Karen Linda

Resigned
Chander Hill Lane, ChesterfieldS42 7HN
Born March 1964
Director
Appointed 19 Mar 2007
Resigned 01 Nov 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Mar 2007
Resigned 20 Mar 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Martin William Hawley

Ceased
Chander Hill Lane, ChesterfieldS42 7HN
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Aug 2024

Mr Martin William Hawley

Active
658b Chatsworth Road, ChesterfieldS40 3JZ
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
10 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Change To A Person With Significant Control
5 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2015
AR01AR01
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
12 June 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
5 May 2008
363aAnnual Return
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Incorporation Company
19 March 2007
NEWINCIncorporation