Background WavePink WaveYellow Wave

MKQ8 LIMITED (10349983)

MKQ8 LIMITED (10349983) is an active UK company. incorporated on 27 August 2016. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MKQ8 LIMITED has been registered for 9 years. Current directors include ALBAHAR, Ahmed W Sh A, ALBAHAR, Shamlan W Sh A, ALBAHAR, Wael Sh A and 1 others.

Company Number
10349983
Status
active
Type
ltd
Incorporated
27 August 2016
Age
9 years
Address
11 Fosters Lane, Milton Keynes, MK13 9HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALBAHAR, Ahmed W Sh A, ALBAHAR, Shamlan W Sh A, ALBAHAR, Wael Sh A, ALSABAH, Lateefah Salem M S
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MKQ8 LIMITED

MKQ8 LIMITED is an active company incorporated on 27 August 2016 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MKQ8 LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10349983

LTD Company

Age

9 Years

Incorporated 27 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

11 Fosters Lane Bradwell Milton Keynes, MK13 9HD,

Previous Addresses

14 Fosters Lane Bradwell Milton Keynes MK13 9HD United Kingdom
From: 27 August 2016To: 3 September 2025
Timeline

9 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
New Owner
Sept 17
Owner Exit
Sept 17
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ALBAHAR, Ahmed W Sh A

Active
Fosters Lane, Milton KeynesMK13 9HD
Born February 1998
Director
Appointed 27 Aug 2016

ALBAHAR, Shamlan W Sh A

Active
Fosters Lane, Milton KeynesMK13 9HD
Born July 1996
Director
Appointed 27 Aug 2016

ALBAHAR, Wael Sh A

Active
Fosters Lane, Milton KeynesMK13 9HD
Born July 1965
Director
Appointed 27 Aug 2016

ALSABAH, Lateefah Salem M S

Active
Fosters Lane, Milton KeynesMK13 9HD
Born October 1965
Director
Appointed 27 Aug 2016

WING, Clifford Donald

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 27 Aug 2016
Resigned 27 Aug 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Clifford Donald Wing

Ceased
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2016
Ceased 27 Aug 2016

Mr Wael Sh A Albahar

Active
Fosters Lane, Milton KeynesMK13 9HD
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Aug 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Incorporation Company
27 August 2016
NEWINCIncorporation