Background WavePink WaveYellow Wave

STADIUM MK GROUP LIMITED (06297789)

STADIUM MK GROUP LIMITED (06297789) is an active UK company. incorporated on 29 June 2007. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STADIUM MK GROUP LIMITED has been registered for 18 years. Current directors include ALGHANIM, Fahad, ALMARZOUQ, Hamad, ALMARZOUQ, Meshal and 1 others.

Company Number
06297789
Status
active
Type
ltd
Incorporated
29 June 2007
Age
18 years
Address
Stadium Mk, Milton Keynes, MK1 1ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALGHANIM, Fahad, ALMARZOUQ, Hamad, ALMARZOUQ, Meshal, KARAM, Kamil Georges
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STADIUM MK GROUP LIMITED

STADIUM MK GROUP LIMITED is an active company incorporated on 29 June 2007 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STADIUM MK GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06297789

LTD Company

Age

18 Years

Incorporated 29 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 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: Group 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 13 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

INTER MK GROUP LIMITED
From: 11 July 2007To: 28 March 2018
SECKLOE 350 LIMITED
From: 29 June 2007To: 11 July 2007
Contact
Address

Stadium Mk Stadium Way Milton Keynes, MK1 1ST,

Timeline

16 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Jun 14
Director Left
Jan 15
New Owner
Jul 17
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Loan Cleared
Aug 24
Owner Exit
Aug 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 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

ALMARZOUQ, Meshal

Active
Stadium Way, Milton KeynesMK1 1ST
Born November 1971
Director
Appointed 09 Aug 2024

KARAM, Kamil Georges

Active
Stadium Way, Milton KeynesMK1 1ST
Born October 1985
Director
Appointed 09 Aug 2024

LYKO-EDWARDS, Darren

Resigned
Stadium Way, Milton KeynesMK1 1ST
Secretary
Appointed 19 Jan 2015
Resigned 10 Oct 2015

O'HARA, Shaun David

Resigned
Market Square, Milton KeynesMK11 1BE
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

WINKELMAN, Bernadette

Resigned
The Manor House, Milton KeynesMK14 5AX
Secretary
Appointed 27 Jun 2008
Resigned 27 Mar 2009

EMW SECRETARIES LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate secretary
Appointed 29 Jun 2007
Resigned 27 Jun 2008

OHARA, Shaun David

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

TURNER, Mark

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

WINKELMAN, Peter John

Resigned
The Manor House, Milton KeynesMK14 5AX
Born November 1957
Director
Appointed 27 Jun 2008
Resigned 09 Aug 2024

WINKLEMAN, Bernadette

Resigned
Great Linford, Milton KeynesMK14 5AX
Born April 1958
Director
Appointed 27 Mar 2009
Resigned 09 Aug 2024

EMW DIRECTORS LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate director
Appointed 29 Jun 2007
Resigned 27 Jun 2008

Persons with significant control

2

1 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2024

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 09 Aug 2024
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
20 August 2024
MAMA
Resolution
20 August 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
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
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
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2024
AAAnnual Accounts
Memorandum Articles
17 August 2023
MAMA
Resolution
17 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Resolution
30 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
30 October 2018
CC04CC04
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Resolution
28 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Group
12 February 2016
AAAnnual Accounts
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
30 June 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
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
30 June 2014
AR01AR01
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2013
AR01AR01
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
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Secretary Company With Change Date
13 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Group
17 May 2010
AAAnnual Accounts
Miscellaneous
4 May 2010
MISCMISC
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
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
288aAppointment of Director or Secretary
Legacy
5 April 2009
287Change of Registered Office
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Resolution
10 September 2008
RESOLUTIONSResolutions
Statement Of Affairs
10 September 2008
SASA
Legacy
10 September 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
287Change of Registered Office
Legacy
17 July 2008
353353
Certificate Change Of Name Company
11 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2007
NEWINCIncorporation