Background WavePink WaveYellow Wave

MK HYDRAULICS LIMITED (07897110)

MK HYDRAULICS LIMITED (07897110) is an active UK company. incorporated on 4 January 2012. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MK HYDRAULICS LIMITED has been registered for 14 years. Current directors include WILLIAMS, David.

Company Number
07897110
Status
active
Type
ltd
Incorporated
4 January 2012
Age
14 years
Address
Unit 95 Caxton Court Garamonde Drive, Milton Keynes, MK8 8DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WILLIAMS, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MK HYDRAULICS LIMITED

MK HYDRAULICS LIMITED is an active company incorporated on 4 January 2012 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MK HYDRAULICS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07897110

LTD Company

Age

14 Years

Incorporated 4 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

PIRTEK (MK) LIMITED
From: 4 January 2012To: 26 June 2012
Contact
Address

Unit 95 Caxton Court Garamonde Drive Wymbush Milton Keynes, MK8 8DD,

Previous Addresses

Unit 95 Garamonde Court Garamonde Drive Wymbush Milton Keynes Buckinghamshire MK8 8DD
From: 11 September 2012To: 22 January 2013
35-36 Acton Park Estate the Vale Acton London W3 7QE United Kingdom
From: 11 January 2012To: 11 September 2012
Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 4 January 2012To: 11 January 2012
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Owner Exit
Jan 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WILLIAMS, David

Active
Caxton Court Garamonde Drive, Milton KeynesMK8 8DD
Born November 1971
Director
Appointed 16 Aug 2012

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 04 Jan 2012
Resigned 04 Jan 2012

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 04 Jan 2012
Resigned 04 Jan 2012

MARTIN, Stephen Roy

Resigned
Acton Park Estate, LondonW3 7QE
Born September 1960
Director
Appointed 04 Jan 2012
Resigned 16 Aug 2012

RICHARDS, Adrian John

Resigned
Acton Park Estate, LondonW3 7QE
Born November 1969
Director
Appointed 04 Jan 2012
Resigned 16 Aug 2012

WIGGINS, Alistair Lance

Resigned
Acton Park Estate, LondonW3 7QE
Born February 1969
Director
Appointed 04 Jan 2012
Resigned 16 Aug 2012

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 04 Jan 2012
Resigned 04 Jan 2012

Persons with significant control

2

1 Active
1 Ceased

Mr David Williams

Ceased
Caxton Court, Garamonde DriveMK8 8DD
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 03 Jan 2024
Garamonde Drive, Milton KeynesMK8 8DD

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

50

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Legacy
8 November 2012
MG01MG01
Legacy
12 October 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Certificate Change Of Name Company
26 June 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Incorporation Company
4 January 2012
NEWINCIncorporation