Background WavePink WaveYellow Wave

MABLEFORD LIMITED (11395399)

MABLEFORD LIMITED (11395399) is an active UK company. incorporated on 4 June 2018. with registered office in Lincoln. The company operates in the Construction sector, engaged in construction of domestic buildings. MABLEFORD LIMITED has been registered for 7 years. Current directors include KOK, Robbie Alexander Jan, MITCHELL, Stuart David.

Company Number
11395399
Status
active
Type
ltd
Incorporated
4 June 2018
Age
7 years
Address
Lindum Business Park Station Road, Lincoln, LN6 3QX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
KOK, Robbie Alexander Jan, MITCHELL, Stuart David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MABLEFORD LIMITED

MABLEFORD LIMITED is an active company incorporated on 4 June 2018 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MABLEFORD LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11395399

LTD Company

Age

7 Years

Incorporated 4 June 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Lindum Business Park Station Road North Hykeham Lincoln, LN6 3QX,

Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Jul 18
Director Joined
Jul 18
Owner Exit
Mar 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KOK, Robbie Alexander Jan

Active
Station Road, LincolnLN6 3QX
Born December 1978
Director
Appointed 04 Jun 2018

MITCHELL, Stuart David

Active
Station Road, LincolnLN6 3QX
Born March 1976
Director
Appointed 26 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2024
Ceased 03 Jan 2025
Station Road, LincolnLN6 3QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 June 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
26 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Resolution
26 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Resolution
23 July 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 July 2018
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
4 June 2018
NEWINCIncorporation