Background WavePink WaveYellow Wave

M.K.M. BS (HOLDINGS) 2 LIMITED (10642465)

M.K.M. BS (HOLDINGS) 2 LIMITED (10642465) is an active UK company. incorporated on 28 February 2017. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. M.K.M. BS (HOLDINGS) 2 LIMITED has been registered for 9 years. Current directors include CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena.

Company Number
10642465
Status
active
Type
ltd
Incorporated
28 February 2017
Age
9 years
Address
C/O Mkm Building Supplies, Hull, HU8 8DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.K.M. BS (HOLDINGS) 2 LIMITED

M.K.M. BS (HOLDINGS) 2 LIMITED is an active company incorporated on 28 February 2017 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. M.K.M. BS (HOLDINGS) 2 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10642465

LTD Company

Age

9 Years

Incorporated 28 February 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

MUKAH (BC) HOLDCO 3 LIMITED
From: 28 February 2017To: 12 October 2017
Contact
Address

C/O Mkm Building Supplies Stoneferry Road Hull, HU8 8DE,

Previous Addresses

, 11th Floor 200 Aldersgate Street, London, EC1A 4HD, United Kingdom
From: 28 February 2017To: 12 October 2017
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Aug 17
Loan Secured
Apr 19
Loan Secured
Jun 20
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jul 21
Capital Update
Jul 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Jan 26
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CROXSON, Neil Michael

Active
Stoneferry Road, HullHU8 8DE
Born April 1968
Director
Appointed 12 Jul 2021

KILBURN, David Richard

Active
Stoneferry Road, HullHU8 8DE
Born July 1945
Director
Appointed 31 May 2017

TINSLEY, Kate Helena

Active
Stoneferry Road, HullHU8 8DE
Born October 1976
Director
Appointed 13 May 2021

CHAMMARD, Matthias Boyer

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1980
Director
Appointed 28 Feb 2017
Resigned 31 May 2017

MARSHALL, Robin

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born June 1970
Director
Appointed 28 Feb 2017
Resigned 31 May 2017

SMITH, Mark Jonathan

Resigned
Stoneferry Road, HullHU8 8DE
Born May 1959
Director
Appointed 31 May 2017
Resigned 12 Jul 2021

Persons with significant control

1

Stoneferry Road, HullHU8 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
26 July 2021
SH19Statement of Capital
Legacy
26 July 2021
SH20SH20
Legacy
26 July 2021
CAP-SSCAP-SS
Resolution
26 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Legacy
6 December 2019
RP04CS01RP04CS01
Legacy
6 December 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement
24 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Change To A Person With Significant Control
13 March 2019
PSC05Notification that PSC Information has been Withdrawn
Legacy
8 February 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Legacy
17 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Resolution
12 October 2017
RESOLUTIONSResolutions
Change Sail Address Company With New Address
15 August 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Memorandum Articles
27 June 2017
MAMA
Resolution
20 June 2017
RESOLUTIONSResolutions
Resolution
9 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2017
NEWINCIncorporation