Background WavePink WaveYellow Wave

M.K.M. BUILDING SUPPLIES (WOLVERHAMPTON) LIMITED (15210749)

M.K.M. BUILDING SUPPLIES (WOLVERHAMPTON) LIMITED (15210749) is an active UK company. incorporated on 13 October 2023. 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 (WOLVERHAMPTON) LIMITED has been registered for 2 years. Current directors include CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena.

Company Number
15210749
Status
active
Type
ltd
Incorporated
13 October 2023
Age
2 years
Address
C/O M.K.M. Building Supplies Limited, 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 (WOLVERHAMPTON) LIMITED

M.K.M. BUILDING SUPPLIES (WOLVERHAMPTON) LIMITED is an active company incorporated on 13 October 2023 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 (WOLVERHAMPTON) LIMITED was registered 2 years ago.(SIC: 46130)

Status

active

Active since 2 years ago

Company No

15210749

LTD Company

Age

2 Years

Incorporated 13 October 2023

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 3 June 2025 (9 months ago)
Period: 13 October 2023 - 30 September 2024(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

AGHOCO 2277 LIMITED
From: 13 October 2023To: 6 June 2025
Contact
Address

C/O M.K.M. Building Supplies Limited Stoneferry Road Hull, HU8 8DE,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 13 October 2023To: 21 November 2023
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Funding Round
Nov 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CROXSON, Neil Michael

Active
Stoneferry Road, HullHU8 8DE
Born April 1968
Director
Appointed 16 Oct 2023

KILBURN, David Richard

Active
Stoneferry Road, HullHU8 8DE
Born July 1945
Director
Appointed 16 Oct 2023

TINSLEY, Kate Helena

Active
Stoneferry Road, HullHU8 8DE
Born October 1976
Director
Appointed 16 Oct 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 13 Oct 2023
Resigned 16 Oct 2023

HART, Roger

Resigned
ManchesterM2 3DE
Born January 1971
Director
Appointed 13 Oct 2023
Resigned 16 Oct 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 13 Oct 2023
Resigned 16 Oct 2023

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 13 Oct 2023
Resigned 16 Oct 2023

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 16 Oct 2023
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 13 Oct 2023
Ceased 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

19

Resolution
24 November 2025
RESOLUTIONSResolutions
Memorandum Articles
24 November 2025
MAMA
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
6 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 November 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Incorporation Company
13 October 2023
NEWINCIncorporation