Background WavePink WaveYellow Wave

MKB TRADECO LTD (NI679210)

MKB TRADECO LTD (NI679210) is an active UK company. incorporated on 12 May 2021. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MKB TRADECO LTD has been registered for 4 years. Current directors include CONWAY, Maria Ann, KELLY, Anne Marie, MCALINDEN, David and 1 others.

Company Number
NI679210
Status
active
Type
ltd
Incorporated
12 May 2021
Age
4 years
Address
14-18 Great Victoria Street, Belfast, BT2 7BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CONWAY, Maria Ann, KELLY, Anne Marie, MCALINDEN, David, MCELROY, Gordon Fergus
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MKB TRADECO LTD

MKB TRADECO LTD is an active company incorporated on 12 May 2021 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MKB TRADECO LTD was registered 4 years ago.(SIC: 69102)

Status

active

Active since 4 years ago

Company No

NI679210

LTD Company

Age

4 Years

Incorporated 12 May 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 July 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

14-18 Great Victoria Street Belfast, BT2 7BA,

Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
New Owner
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Loan Secured
Feb 25
Loan Cleared
Oct 25
Owner Exit
Apr 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

CONWAY, Maria Ann

Active
Great Victoria Street, BelfastBT2 7BA
Born July 1979
Director
Appointed 01 Jul 2022

KELLY, Anne Marie

Active
Great Victoria Street, BelfastBT2 7BA
Born February 1963
Director
Appointed 01 Jul 2022

MCALINDEN, David

Active
Great Victoria Street, BelfastBT2 7BA
Born June 1971
Director
Appointed 01 Jul 2022

MCELROY, Gordon Fergus

Active
Great Victoria Street, BelfastBT2 7BA
Born April 1963
Director
Appointed 12 May 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Anne Marie Kelly

Ceased
Great Victoria Street, BelfastBT2 7BA
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Ceased 01 Sept 2025

Mr Gordon Fergus Mcelroy

Active
Great Victoria Street, BelfastBT2 7BA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 May 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
20 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 November 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
18 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 July 2022
SH10Notice of Particulars of Variation
Memorandum Articles
18 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Incorporation Company
12 May 2021
NEWINCIncorporation