Background WavePink WaveYellow Wave

MK CORPORATE TRUSTEES UK LIMITED (09359872)

MK CORPORATE TRUSTEES UK LIMITED (09359872) is an active UK company. incorporated on 18 December 2014. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MK CORPORATE TRUSTEES UK LIMITED has been registered for 11 years. Current directors include HALLETT, Christine Patricia, HOGG, Kenneth Duncan, POLLARD, John.

Company Number
09359872
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
17 Shirwell Crescent, Milton Keynes, MK4 1GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HALLETT, Christine Patricia, HOGG, Kenneth Duncan, POLLARD, John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MK CORPORATE TRUSTEES UK LIMITED

MK CORPORATE TRUSTEES UK LIMITED is an active company incorporated on 18 December 2014 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MK CORPORATE TRUSTEES UK LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09359872

LTD Company

Age

11 Years

Incorporated 18 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

CAREY CORPORATE TRUSTEES UK LIMITED
From: 18 December 2014To: 2 January 2020
Contact
Address

17 Shirwell Crescent Furzton Lake Milton Keynes, MK4 1GA,

Previous Addresses

Ground Floor, Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA United Kingdom
From: 12 November 2024To: 17 December 2025
Suite 114, 1st Floor Holborn Gate, 330 High Holborn London WC1V 7QT England
From: 30 October 2024To: 12 November 2024
330 Suite 114, 1st Floor, Holborn Gate 330 High Holborn London WC1V 7QT England
From: 30 October 2024To: 30 October 2024
Lakeside House, 1st Floor Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA
From: 18 December 2014To: 30 October 2024
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Aug 18
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
Jun 19
Director Joined
Dec 20
Director Joined
Sept 21
Loan Secured
Mar 23
Loan Cleared
Mar 23
Director Left
Jul 23
Director Left
May 25
Director Joined
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HALLETT, Christine Patricia

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born May 1959
Director
Appointed 18 Dec 2014

HOGG, Kenneth Duncan

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born October 1965
Director
Appointed 15 May 2025

POLLARD, John

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born July 1966
Director
Appointed 08 Sept 2021

NOVAKOVIC, Novica

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Secretary
Appointed 18 Dec 2014
Resigned 31 Mar 2016

COLE, Simon Richard

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born July 1956
Director
Appointed 18 Dec 2014
Resigned 12 Feb 2019

HAERING, Beat Hans

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born June 1966
Director
Appointed 18 Dec 2014
Resigned 12 Feb 2019

HATCH, David Edward

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born July 1977
Director
Appointed 14 Dec 2020
Resigned 15 May 2025

SPICKETT, Brian John

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born December 1955
Director
Appointed 18 Dec 2014
Resigned 30 Oct 2015

WEBSTER, Paul Darren

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born November 1971
Director
Appointed 28 Oct 2015
Resigned 25 Jul 2023

Persons with significant control

1

Shirwell Crescent, Milton KeynesMK4 1GA

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

46

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Resolution
2 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Resolution
22 February 2015
RESOLUTIONSResolutions
Incorporation Company
18 December 2014
NEWINCIncorporation