Background WavePink WaveYellow Wave

M5 EXTERNAL CLEANING & RESIN DRIVEWAYS LIMITED (12526928)

M5 EXTERNAL CLEANING & RESIN DRIVEWAYS LIMITED (12526928) is an active UK company. incorporated on 19 March 2020. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. M5 EXTERNAL CLEANING & RESIN DRIVEWAYS LIMITED has been registered for 6 years. Current directors include HUCKLE, Adam Christopher, LENNOX, Jonathan Desmond.

Company Number
12526928
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
Unit 2 Blackhill Drive, Milton Keynes, MK12 5TS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUCKLE, Adam Christopher, LENNOX, Jonathan Desmond
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M5 EXTERNAL CLEANING & RESIN DRIVEWAYS LIMITED

M5 EXTERNAL CLEANING & RESIN DRIVEWAYS LIMITED is an active company incorporated on 19 March 2020 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. M5 EXTERNAL CLEANING & RESIN DRIVEWAYS LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12526928

LTD Company

Age

6 Years

Incorporated 19 March 2020

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 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

M5 CLEANING SERVICES LIMITED
From: 19 March 2020To: 14 July 2023
Contact
Address

Unit 2 Blackhill Drive Wolverton Mill Milton Keynes, MK12 5TS,

Previous Addresses

Unit 8 Stadium Business Court Lyon Road Bletchley Milton Keynes MK1 1EX United Kingdom
From: 19 March 2020To: 13 May 2024
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Feb 24
Director Joined
Feb 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUCKLE, Adam Christopher

Active
Wolverton Mill,, Milton KeynesMK12 5TS
Born November 1987
Director
Appointed 09 Jan 2024

LENNOX, Jonathan Desmond

Active
Blackhill Drive, Milton KeynesMK12 5TS
Born October 1975
Director
Appointed 28 Feb 2023

LENNOX, Karen

Resigned
Lyon Road, Milton KeynesMK1 1EX
Born August 1976
Director
Appointed 19 Mar 2020
Resigned 15 Feb 2022

MILNE, Stuart

Resigned
Lyon Road, Milton KeynesMK1 1EX
Born July 1976
Director
Appointed 19 Mar 2020
Resigned 15 Feb 2022

YOUNG, Danielle

Resigned
Lyon Road, Milton KeynesMK1 1EX
Born April 1989
Director
Appointed 01 Jun 2020
Resigned 28 Feb 2023

YOUNG, Gavin Joseph

Resigned
Lyon Road, Milton KeynesMK1 1EX
Born June 1988
Director
Appointed 19 Mar 2020
Resigned 28 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
Wolverton Mill, Milton KeynesMK12 5TS

Nature of Control

Significant influence or control
Notified 09 Jan 2024
Lyon Road, Milton KeynesMK1 1AX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Mar 2022
Ceased 09 Jan 2024

Mr Stuart Milne

Ceased
Lyon Road, Milton KeynesMK1 1EX
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2020
Ceased 01 Mar 2022

Mrs Karen Lennox

Ceased
Lyon Road, Milton KeynesMK1 1EX
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2020
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 October 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Incorporation Company
19 March 2020
NEWINCIncorporation