Background WavePink WaveYellow Wave

MKI HALLS LTD (07072946)

MKI HALLS LTD (07072946) is an active UK company. incorporated on 11 November 2009. with registered office in Luton. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. MKI HALLS LTD has been registered for 16 years. Current directors include KOYES, Shahed Ahmed.

Company Number
07072946
Status
active
Type
ltd
Incorporated
11 November 2009
Age
16 years
Address
181 Barton Road, Luton, LU3 2BN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
KOYES, Shahed Ahmed
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MKI HALLS LTD

MKI HALLS LTD is an active company incorporated on 11 November 2009 with the registered office located in Luton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. MKI HALLS LTD was registered 16 years ago.(SIC: 56210)

Status

active

Active since 16 years ago

Company No

07072946

LTD Company

Age

16 Years

Incorporated 11 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

181 Barton Road Luton, LU3 2BN,

Previous Addresses

Suite 203 Chaucer House 134 Biscot Road Luton LU3 1AX United Kingdom
From: 11 November 2009To: 10 December 2009
Timeline

4 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Mar 10
Funding Round
Dec 10
Loan Secured
Jul 20
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KOYES, Shahed Ahmed

Active
Westbourne Road, LutonLU4 8JD
Born December 1980
Director
Appointed 11 Nov 2009

MIAH, Mohinur

Resigned
Barton Road, LutonLU3 2BN
Born February 1979
Director
Appointed 11 Nov 2009
Resigned 01 Mar 2010

Persons with significant control

1

Mr Shahed Ahmed Koyes

Active
Barton Road, LutonLU3 2BN
Born December 1980

Nature of Control

Significant influence or control
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Sail Address Company
6 March 2012
AD02Notification of Single Alternative Inspection Location
Legacy
28 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Capital Allotment Shares
26 December 2010
SH01Allotment of Shares
Legacy
8 June 2010
MG01MG01
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Incorporation Company
11 November 2009
NEWINCIncorporation