Background WavePink WaveYellow Wave

M.K.M. BUILDING SUPPLIES (MILTON KEYNES) LIMITED (11082085)

M.K.M. BUILDING SUPPLIES (MILTON KEYNES) LIMITED (11082085) is an active UK company. incorporated on 24 November 2017. with registered office in Hull. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). M.K.M. BUILDING SUPPLIES (MILTON KEYNES) LIMITED has been registered for 8 years. Current directors include CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena.

Company Number
11082085
Status
active
Type
ltd
Incorporated
24 November 2017
Age
8 years
Address
Stoneferry Road, Hull, HU8 8DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.K.M. BUILDING SUPPLIES (MILTON KEYNES) LIMITED

M.K.M. BUILDING SUPPLIES (MILTON KEYNES) LIMITED is an active company incorporated on 24 November 2017 with the registered office located in Hull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). M.K.M. BUILDING SUPPLIES (MILTON KEYNES) LIMITED was registered 8 years ago.(SIC: 46130)

Status

active

Active since 8 years ago

Company No

11082085

LTD Company

Age

8 Years

Incorporated 24 November 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 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

AGHOCO 1613 LIMITED
From: 24 November 2017To: 21 November 2018
Contact
Address

Stoneferry Road Hull, HU8 8DE,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 24 November 2017To: 14 December 2017
Timeline

17 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Loan Secured
Apr 18
Funding Round
Feb 19
Loan Secured
Apr 19
Loan Secured
Jun 20
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CROXSON, Neil Michael

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

KILBURN, David Richard

Active
HullHU8 8DE
Born July 1945
Director
Appointed 24 Nov 2017

TINSLEY, Kate Helena

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

THOMAS, Keith

Resigned
HullHU8 8DE
Secretary
Appointed 24 Nov 2017
Resigned 31 Jan 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 24 Nov 2017
Resigned 24 Nov 2017

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 24 Nov 2017
Resigned 24 Nov 2017

SMITH, Mark Jonathan

Resigned
HullHU8 8DE
Born May 1959
Director
Appointed 24 Nov 2017
Resigned 12 Jul 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 24 Nov 2017
Resigned 24 Nov 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 24 Nov 2017
Resigned 24 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
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 12 Dec 2017
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2025
AAAnnual Accounts
Legacy
24 June 2025
PARENT_ACCPARENT_ACC
Legacy
24 June 2025
GUARANTEE2GUARANTEE2
Legacy
24 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2024
AAAnnual Accounts
Legacy
26 June 2024
PARENT_ACCPARENT_ACC
Legacy
26 June 2024
AGREEMENT2AGREEMENT2
Legacy
26 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 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
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
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
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Memorandum Articles
31 December 2020
MAMA
Resolution
31 December 2020
RESOLUTIONSResolutions
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
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Resolution
8 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 December 2018
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 November 2018
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Resolution
19 December 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Incorporation Company
24 November 2017
NEWINCIncorporation