Background WavePink WaveYellow Wave

M1 SCAFFOLDING LIMITED (08798528)

M1 SCAFFOLDING LIMITED (08798528) is an active UK company. incorporated on 2 December 2013. with registered office in Newport Pagnell. The company operates in the Construction sector, engaged in scaffold erection. M1 SCAFFOLDING LIMITED has been registered for 12 years. Current directors include DUFF, Matthew Peter, WILLIAMS, Malcolm Adrian.

Company Number
08798528
Status
active
Type
ltd
Incorporated
2 December 2013
Age
12 years
Address
33 Tabard Gardens, Newport Pagnell, MK16 0LY
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
DUFF, Matthew Peter, WILLIAMS, Malcolm Adrian
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M1 SCAFFOLDING LIMITED

M1 SCAFFOLDING LIMITED is an active company incorporated on 2 December 2013 with the registered office located in Newport Pagnell. The company operates in the Construction sector, specifically engaged in scaffold erection. M1 SCAFFOLDING LIMITED was registered 12 years ago.(SIC: 43991)

Status

active

Active since 12 years ago

Company No

08798528

LTD Company

Age

12 Years

Incorporated 2 December 2013

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 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 4 February 2026 (2 months ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

33 Tabard Gardens Newport Pagnell, MK16 0LY,

Previous Addresses

8 Lyon Road Bletchley Milton Keynes MK1 1EX England
From: 24 January 2022To: 13 September 2022
Unit 9 Third Avenue Bletchley Milton Keynes MK1 1DR
From: 2 December 2013To: 24 January 2022
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Capital Update
Jul 16
Owner Exit
Feb 22
Owner Exit
Feb 22
New Owner
Jun 22
Owner Exit
Jun 22
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DUFF, Matthew Peter

Active
Tabard Gardens, Newport PagnellMK16 0LY
Born April 1976
Director
Appointed 02 Dec 2013

WILLIAMS, Malcolm Adrian

Active
Tabard Gardens, Newport PagnellMK16 0LY
Born March 1973
Director
Appointed 02 Dec 2013

LENNOX, Jonathan Desmond

Resigned
Third Avenue, Milton KeynesMK1 1DR
Born October 1975
Director
Appointed 02 Dec 2013
Resigned 10 Dec 2013

MORGAN, Jason Mark

Resigned
Third Avenue, Milton KeynesMK1 1DR
Born June 1970
Director
Appointed 02 Dec 2013
Resigned 10 Dec 2013

Persons with significant control

4

1 Active
3 Ceased

Mr Matthew Peter Duff

Active
Lyon Road, Milton KeynesMK1 1EX
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2022
Denbigh Road, Milton KeynesMK1 1AX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Jan 2022
Ceased 10 Jun 2022

Mr Matthew Peter Duff

Ceased
Lyon Road, Milton KeynesMK1 1EX
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2022

Mr Malcolm Adrian Williams

Ceased
Lyon Road, Milton KeynesMK1 1EX
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 July 2016
SH19Statement of Capital
Legacy
5 July 2016
SH20SH20
Legacy
5 July 2016
CAP-SSCAP-SS
Resolution
5 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Incorporation Company
2 December 2013
NEWINCIncorporation