Background WavePink WaveYellow Wave

STADIUM MK LIMITED (07679334)

STADIUM MK LIMITED (07679334) is an active UK company. incorporated on 22 June 2011. with registered office in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 2 other business activities. STADIUM MK LIMITED has been registered for 14 years. Current directors include ALGHANIM, Fahad, ALMARZOUQ, Hamad, GAWLEY, Ryan and 1 others.

Company Number
07679334
Status
active
Type
ltd
Incorporated
22 June 2011
Age
14 years
Address
Stadium Mk, Milton Keynes, MK1 1ST
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
ALGHANIM, Fahad, ALMARZOUQ, Hamad, GAWLEY, Ryan, STEAD, Nielsen
SIC Codes
56210, 90040, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STADIUM MK LIMITED

STADIUM MK LIMITED is an active company incorporated on 22 June 2011 with the registered office located in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 2 other business activities. STADIUM MK LIMITED was registered 14 years ago.(SIC: 56210, 90040, 93199)

Status

active

Active since 14 years ago

Company No

07679334

LTD Company

Age

14 Years

Incorporated 22 June 2011

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 2 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

ARENA MK LIMITED
From: 22 June 2011To: 14 May 2013
Contact
Address

Stadium Mk Stadium Way Milton Keynes, MK1 1ST,

Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Loan Secured
Jul 13
Director Joined
Jul 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Nov 15
Director Joined
Nov 15
New Owner
Jul 17
Director Joined
Mar 18
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Aug 24
Loan Secured
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Cleared
Aug 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 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

GAWLEY, Ryan

Active
Stadium Way, Milton KeynesMK1 1ST
Born May 1987
Director
Appointed 26 Jun 2020

STEAD, Nielsen

Active
Stadium Way, Milton KeynesMK1 1ST
Born March 1973
Director
Appointed 12 Nov 2015

LYKO-EDWARDS, Darren

Resigned
Stadium Way, Milton KeynesMK1 1ST
Secretary
Appointed 19 Jan 2015
Resigned 02 Nov 2015

O'HARA, Shaun

Resigned
Market Square, Milton KeynesMK11 1BE
Secretary
Appointed 22 Jun 2011
Resigned 19 Jan 2015

RICHENS, Anthony Neil

Resigned
Stadium Way, Milton KeynesMK1 1ST
Secretary
Appointed 02 Nov 2015
Resigned 26 Jun 2020

DAWSON, Sue

Resigned
Stadium Way, Milton KeynesMK1 1ST
Born May 1959
Director
Appointed 12 Nov 2015
Resigned 09 Aug 2024

OHARA, Shaun David

Resigned
Stadium Way, Milton KeynesMK1 1ST
Born July 1965
Director
Appointed 12 Jun 2014
Resigned 19 Jan 2015

RICHENS, Anthony Neil

Resigned
Stadium Way, Milton KeynesMK1 1ST
Born September 1989
Director
Appointed 01 Mar 2018
Resigned 26 Jun 2020

TURNER, Mark

Resigned
Stadium Way, Milton KeynesMK1 1ST
Born June 1968
Director
Appointed 22 Jun 2011
Resigned 09 Aug 2024

WINKELMAN, Bernadette

Resigned
House, Milton KeynesMK14 5AX
Born April 1958
Director
Appointed 22 Jun 2011
Resigned 09 Aug 2024

WINKELMAN, Peter John

Resigned
House, Milton KeynesMK14 5AX
Born November 1957
Director
Appointed 22 Jun 2011
Resigned 09 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

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 01 Jul 2016
Stadium Way, Milton KeynesMK1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Memorandum Articles
20 August 2024
MAMA
Resolution
20 August 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
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
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
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
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Resolution
30 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
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 Full
14 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
6 July 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Certificate Change Of Name Company
14 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Incorporation Company
22 June 2011
NEWINCIncorporation