Background WavePink WaveYellow Wave

MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED (07036627)

MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED (07036627) is an active UK company. incorporated on 7 October 2009. with registered office in Kingswinford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include HENDRY, Harvey John, SINGH, Simranjeet.

Company Number
07036627
Status
active
Type
ltd
Incorporated
7 October 2009
Age
16 years
Address
Brook House, Kingswinford, DY6 9HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENDRY, Harvey John, SINGH, Simranjeet
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED

MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 October 2009 with the registered office located in Kingswinford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07036627

LTD Company

Age

16 Years

Incorporated 7 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

AGHOCO 4001 LIMITED
From: 7 October 2009To: 3 December 2009
Contact
Address

Brook House Moss Grove Kingswinford, DY6 9HS,

Previous Addresses

Ak International Royale House the Wallows Industrial Estate Brierley Hill West Midlands DY5 1QA
From: 16 May 2012To: 21 July 2015
100 Barbirolli Square Manchester M2 3AB
From: 17 December 2009To: 16 May 2012
Milton Gate 60 Chiswell Street London EC17 4AG
From: 7 October 2009To: 17 December 2009
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Funding Round
Feb 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Share Issue
Jul 12
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HENDRY, Harvey John

Active
Moss Grove, KingswinfordDY6 9HS
Born February 2000
Director
Appointed 19 Jun 2025

SINGH, Simranjeet

Active
Moss Grove, KingswinfordDY6 9HS
Born January 1992
Director
Appointed 19 Jun 2025

ALONZI, Paolo

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 03 Dec 2009
Resigned 27 Apr 2012

KALRA, Ameeta

Resigned
Moss Grove, KingswinfordDY6 9HS
Secretary
Appointed 13 Dec 2012
Resigned 19 Jun 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 07 Oct 2009
Resigned 03 Dec 2009

HANNIGAN, Robert Michael

Resigned
George Street, EdinburghEH2 2LL
Born December 1963
Director
Appointed 03 Dec 2009
Resigned 27 Apr 2012

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 07 Oct 2009
Resigned 03 Dec 2009

JACKSON, Andrew John

Resigned
George Street, EdinburghEH2 2LL
Born December 1968
Director
Appointed 03 Dec 2009
Resigned 27 Apr 2012

KALRA, Ashwan

Resigned
Moss Grove, KingswinfordDY6 9HS
Born March 1955
Director
Appointed 27 Apr 2012
Resigned 19 Jun 2025

PAINE, David Graham

Resigned
George Street, EdinburghEH2 2LL
Born June 1961
Director
Appointed 03 Dec 2009
Resigned 27 Apr 2012

WATT, Mark Brian

Resigned
George Street, EdinburghEH2 2LL
Born May 1968
Director
Appointed 03 Dec 2009
Resigned 27 Apr 2012

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 07 Oct 2009
Resigned 03 Dec 2009

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 07 Oct 2009
Resigned 03 Dec 2009
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Gazette Filings Brought Up To Date
19 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
31 July 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
18 June 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 June 2010
SH01Allotment of Shares
Capital Allotment Shares
18 June 2010
SH01Allotment of Shares
Resolution
18 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2010
SH01Allotment of Shares
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 December 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Certificate Change Of Name Company
3 December 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 October 2009
NEWINCIncorporation