Background WavePink WaveYellow Wave

MK BUSINESS & SERVICES LTD (09403865)

MK BUSINESS & SERVICES LTD (09403865) is an active UK company. incorporated on 23 January 2015. with registered office in Staines-Upon-Thames. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MK BUSINESS & SERVICES LTD has been registered for 11 years. Current directors include DIXIT, Kishor, DIXIT, Manisha.

Company Number
09403865
Status
active
Type
ltd
Incorporated
23 January 2015
Age
11 years
Address
18 Sidney Road, Staines-Upon-Thames, TW18 4LX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DIXIT, Kishor, DIXIT, Manisha
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MK BUSINESS & SERVICES LTD

MK BUSINESS & SERVICES LTD is an active company incorporated on 23 January 2015 with the registered office located in Staines-Upon-Thames. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MK BUSINESS & SERVICES LTD was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09403865

LTD Company

Age

11 Years

Incorporated 23 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

18 Sidney Road Staines-Upon-Thames, TW18 4LX,

Previous Addresses

125 Waters Drive Staines-upon-Thames TW18 4RP England
From: 23 January 2015To: 3 November 2015
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
May 15
Funding Round
May 15
Director Left
May 22
New Owner
May 22
Owner Exit
May 22
Director Joined
Jul 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DIXIT, Kishor

Active
Sidney Road, Staines-Upon-ThamesTW18 4LX
Born February 1962
Director
Appointed 23 Jan 2015

DIXIT, Manisha

Active
Sidney Road, Staines-Upon-ThamesTW18 4LX
Born May 1969
Director
Appointed 12 Jul 2025

DIXIT, Manisha

Resigned
Sidney Road, Staines-Upon-ThamesTW18 4LX
Born May 1969
Director
Appointed 15 May 2015
Resigned 10 May 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Kishor Dixit

Active
Sidney Road, Staines-Upon-ThamesTW18 4LX
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 May 2022

Mrs Manisha Dixit

Ceased
Sidney Road, Staines-Upon-ThamesTW18 4LX
Born May 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2017
Ceased 10 May 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Incorporation Company
23 January 2015
NEWINCIncorporation