Background WavePink WaveYellow Wave

MK DRAINAGE AND ENVIRONMENTAL LIMITED (12091420)

MK DRAINAGE AND ENVIRONMENTAL LIMITED (12091420) is an active UK company. incorporated on 8 July 2019. with registered office in Northampton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000) and 1 other business activities. MK DRAINAGE AND ENVIRONMENTAL LIMITED has been registered for 6 years. Current directors include FERRARA, Melanie Jane, JONES, Sean.

Company Number
12091420
Status
active
Type
ltd
Incorporated
8 July 2019
Age
6 years
Address
Unit 29 Jbj Business Park Northampton Road, Northampton, NN7 3DW
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
FERRARA, Melanie Jane, JONES, Sean
SIC Codes
37000, 43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MK DRAINAGE AND ENVIRONMENTAL LIMITED

MK DRAINAGE AND ENVIRONMENTAL LIMITED is an active company incorporated on 8 July 2019 with the registered office located in Northampton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000) and 1 other business activity. MK DRAINAGE AND ENVIRONMENTAL LIMITED was registered 6 years ago.(SIC: 37000, 43910)

Status

active

Active since 6 years ago

Company No

12091420

LTD Company

Age

6 Years

Incorporated 8 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

M2 ROOFING SERVICES LIMITED
From: 8 July 2019To: 27 October 2023
Contact
Address

Unit 29 Jbj Business Park Northampton Road Blisworth Northampton, NN7 3DW,

Previous Addresses

Unit 8 Lyon Road Bletchley Milton Keynes MK1 1EX England
From: 3 February 2020To: 3 January 2024
Unit 9 Avant Business Centre First Avenue Bletchley Milton Keynes MK1 1DL United Kingdom
From: 8 July 2019To: 3 February 2020
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Sept 24
Owner Exit
Sept 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FERRARA, Melanie Jane

Active
Northampton Road, NorthamptonNN7 3DW
Born May 1986
Director
Appointed 27 Oct 2023

JONES, Sean

Active
Northampton Road, NorthamptonNN7 3DW
Born December 1969
Director
Appointed 27 Oct 2023

LENNOX, Jonathan Desmond

Resigned
Lyon Road, Milton KeynesMK1 1EX
Born October 1975
Director
Appointed 21 Jul 2023
Resigned 24 Sept 2024

MILNE, Stuart

Resigned
Lyon Road, Milton KeynesMK1 1EX
Born July 1976
Director
Appointed 08 Jul 2019
Resigned 21 Jul 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Jonathan Desmond Lennox

Ceased
Northampton Road, NorthamptonNN7 3DW
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Ceased 24 Sept 2024

Ms Melanie Jane Ferrara

Active
Northampton Road, NorthamptonNN7 3DW
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2024

Mr Sean Jones

Active
Northampton Road, NorthamptonNN7 3DW
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2024

Mr Stuart Milne

Ceased
Lyon Road, Milton KeynesMK1 1EX
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2019
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
20 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Incorporation Company
8 July 2019
NEWINCIncorporation