Background WavePink WaveYellow Wave

MLKD LTD (13209367)

MLKD LTD (13209367) is an active UK company. incorporated on 18 February 2021. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MLKD LTD has been registered for 5 years. Current directors include VANSTONE, Lyndon Frederick, WILLIAMS, Marc Ben.

Company Number
13209367
Status
active
Type
ltd
Incorporated
18 February 2021
Age
5 years
Address
Vellacine Ltd Hadfield Road, Cardiff, CF11 8AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
VANSTONE, Lyndon Frederick, WILLIAMS, Marc Ben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLKD LTD

MLKD LTD is an active company incorporated on 18 February 2021 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MLKD LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13209367

LTD Company

Age

5 Years

Incorporated 18 February 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Vellacine Ltd Hadfield Road Leckwith Cardiff, CF11 8AQ,

Previous Addresses

Hadfield Road Leckwith Cardiff United Kingdom CF11 8AQ United Kingdom
From: 18 February 2021To: 20 May 2021
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Jul 21
Director Left
Jan 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

VANSTONE, Lyndon Frederick

Active
Hadfield Road, CardiffCF11 8AQ
Born May 1979
Director
Appointed 18 Feb 2021

WILLIAMS, Marc Ben

Active
Hadfield Road, CardiffCF11 8AQ
Born November 1977
Director
Appointed 18 Feb 2021

FERREIRA-NAYLER, Kern Charles

Resigned
Hadfield Road, CardiffCF11 8AQ
Born August 1994
Director
Appointed 18 Feb 2021
Resigned 21 Jul 2023

JOHNSON, Danielle Marie

Resigned
Hadfield Road, CardiffCF11 8AQ
Born April 2002
Director
Appointed 18 Feb 2021
Resigned 02 Mar 2026

Persons with significant control

2

Marc Ben Williams

Active
Hadfield Road, CardiffCF11 8AQ
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2021

Lyndon Frederick Vanstone

Active
Hadfield Road, CardiffCF11 8AQ
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Resolution
18 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Incorporation Company
18 February 2021
NEWINCIncorporation