Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MKCO LIMITED
Company Information for

MKCO LIMITED

SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, MK9 2HR,
Company Registration Number
01268436
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Mkco Ltd
MKCO LIMITED was founded on 1976-07-13 and has its registered office in Central Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Mkco Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MKCO LIMITED
 
Legal Registered Office
SOVEREIGN COURT
230 UPPER FIFTH STREET
CENTRAL MILTON KEYNES
BUCKS
MK9 2HR
Other companies in MK9
 
Charity Registration
Charity Number 271108
Charity Address 3 THEATRE WALK, MILTON KEYNES, MK9 3PX
Charter TO ADVANCE THE EDUCATION OF PUBLIC IN MUSIC BY THE PRESENTATION OF CONCERTS AND OTHER MUSICAL ACTIVITIES WHICH WILL PROMOTE SUCH EDUCATION.
Filing Information
Company Number 01268436
Company ID Number 01268436
Date formed 1976-07-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB536467620  
Last Datalog update: 2020-01-05 13:04:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MKCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GM CONSULTING SERVICES LIMITED   TAXAXE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MKCO LIMITED
The following companies were found which have the same name as MKCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MKCO ENTERPRISES INC. 6655 W SAHARA STE B 200 LAS VEGAS NV 89146 Permanently Revoked Company formed on the 2004-09-09
MKCO FILMS LLC 7014 13TH AVENUE, SUITE 202 KINGS BROOKLYN NEW YORK 11228 Active Company formed on the 2015-09-21
MKCO Inc 1060 Wheel Dr Carbondale CO 81623 Good Standing Company formed on the 2018-03-27
MKCO LLC 17375 E Hawksbead Dr Parker CO 80134 Good Standing Company formed on the 2019-02-01
MKCO LLC 222 WEST AVE UNIT 2707 AUSTIN TX 78701 Forfeited Company formed on the 2020-07-16
MKCO LTD OFFICE 128 88 QUEEN STREET SHEFFIELD S1 2FW Active - Proposal to Strike off Company formed on the 2021-01-11
MKCO PROMOTIONS, LLC 12225 GREENVILLE AVE STE 762 DALLAS TX 75243 Forfeited Company formed on the 2021-06-07
MKCO PROPERTIES LTD 287 FENWICK ROAD GIFFNOCK GLASGOW G46 6JX Active Company formed on the 2022-09-13
MKCO, INC. 12670 NEW BRITTANY BLVD. FORT MYERS FL 33907 Inactive Company formed on the 1994-04-18
MKCOASTAL LLC 1132 BLUE LAKE BLVD ARLINGTON TX 76005 Active Company formed on the 2022-11-19
MKCOBI PTY LTD Active Company formed on the 2020-09-10
MKCOGI WATER MANAGEMENT PRIVATE LIMITED Singapore Active Company formed on the 2021-06-22
MKCOGI WATER MANAGEMENT PRIVATE LIMITED Singapore Active Company formed on the 2021-08-13
MKCOGO, LLC 8144 Maple Dr Littleton CO 80125 Voluntarily Dissolved Company formed on the 2022-10-10
MKCOHEN California Unknown
MKCOISTE, LLC 6682 ESCONDIDO ST IRVING TX 75039 Forfeited Company formed on the 2013-05-13
MKCOL, LLC Active Company formed on the 2016-04-06
MKCOLLECTIONS LIMITED 28 FINES ROAD CONSETT DURHAM DH8 6QS Active - Proposal to Strike off Company formed on the 2020-10-15
MKCOLORADO LLC Delaware Unknown
MKCOMPANY LTD 5 LINDBERGH CLOSE GOSPORT PO13 8NN Active Company formed on the 2018-11-12

Company Officers of MKCO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EDWARD MILLARD
Company Secretary 2016-06-14
PETER RICHARD WHARTON BARNES
Director 2010-09-28
MARIAN YVONNE LIVINGSTONE
Director 2012-10-03
JANET CLARE LLOYD
Director 2013-03-05
RICHARD EDWARD MILLARD
Director 2016-06-14
ELIZABETH JANE NEWELL
Director 2013-02-25
PAUL NORTH
Director 2013-02-25
ANGELA MARY RHODES
Director 2013-03-05
PHILIP HENRY SMITH
Director 2015-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN KEVAN GORDON-WILSON
Director 2016-01-26 2017-11-02
ELIZABETH JANE NEWELL
Company Secretary 2014-02-12 2016-06-14
MICHAEL ARTHUR BENN
Director 2013-03-05 2016-01-26
STEWART ARTHUR JAMES ELSMORE
Director 2014-06-13 2016-01-26
PETER BUTLER
Director 2007-03-07 2014-02-17
PETER BUTLER
Company Secretary 2007-10-30 2014-02-12
MARIAN YVONNE LIVINGSTONE
Director 2013-03-05 2013-03-05
ELIZABETH MITCHELL JACKSON
Director 2010-02-15 2013-02-25
SIMON MARK CUTHBERTSON
Director 2004-02-06 2011-12-07
DAVID JOHN KNAPMAN
Director 2002-02-01 2011-02-08
JANET CLARE LLOYD
Director 2005-02-16 2011-02-08
DAVID JOHN CLINCH
Director 2001-02-09 2008-02-20
DONALD MATHIESON MACDONALD
Director 1999-12-14 2008-02-20
RICHARD ROLAND SEYMOUR SWAN
Company Secretary 2001-01-10 2007-10-30
EUAN SCOTT HENDERSON
Director 2005-02-16 2006-06-27
ROBERT HILL
Director 1999-12-14 2006-02-03
MALCOLM BRIGHTON
Director 1998-04-20 2005-02-04
PEGGY MARY BUTLER
Director 2000-02-09 2004-02-06
BRIAN ERNEST HOCKEN
Director 1996-09-17 2002-02-01
DIANE LUDLOW
Director 1994-03-02 2002-02-01
KENNETH ROGER CHAPRONIERE
Director 2001-02-09 2001-09-09
MARGARET MACER
Director 1994-03-02 2001-02-02
GARETH WOODFINE
Company Secretary 1993-02-24 2001-01-10
LUING HENRY COWLEY
Director 1993-02-24 1998-10-13
LAURENCE ARTHUR LAW
Director 1997-01-07 1997-11-03
SIMON MARK CUTHBERTSON
Director 1994-03-02 1995-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIAN YVONNE LIVINGSTONE LIVINGSTONE WHITE LIMITED Director 2000-02-21 CURRENT 2000-02-15 Dissolved 2014-07-01
JANET CLARE LLOYD CITY DISCOVERY CENTRE Director 2002-02-18 CURRENT 1987-03-09 Active
PAUL NORTH ILLUMINIS INSIGHT SOFTWARE LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
PAUL NORTH BRITE CONSULTING LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
ANGELA MARY RHODES CRISPIN RHODES ASSOCIATES LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active - Proposal to Strike off
ANGELA MARY RHODES CRISPIN RHODES LIMITED Director 1997-03-20 CURRENT 1997-03-20 Active - Proposal to Strike off
PHILIP HENRY SMITH 1ST UK ONLINE ENTERTAINMENT LTD Director 2018-06-25 CURRENT 2017-08-25 Active - Proposal to Strike off
PHILIP HENRY SMITH OBVIOUS MINING LIMITED Director 2015-09-22 CURRENT 2015-09-22 Dissolved 2017-09-26
PHILIP HENRY SMITH ELA HOLDINGS UK LIMITED Director 2015-09-22 CURRENT 2015-09-22 Dissolved 2017-09-26
PHILIP HENRY SMITH BIZTECH TECHNOLOGY FORUM LIMITED Director 2014-06-12 CURRENT 2009-04-27 Active
PHILIP HENRY SMITH STONY STRATFORD TOWN FOOTBALL CLUB LIMITED Director 2014-02-21 CURRENT 2014-02-21 Dissolved 2016-05-10
PHILIP HENRY SMITH WAVENDON ALL MUSIC PLAN Director 2012-12-03 CURRENT 1970-05-14 Active
PHILIP HENRY SMITH PULSE HYDRO POWER LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2016-10-19
PHILIP HENRY SMITH MK BIZTECH GATEWAY LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2014-09-16
PHILIP HENRY SMITH DESTINATION MILTON KEYNES LIMITED Director 2011-12-13 CURRENT 2006-08-03 Active
PHILIP HENRY SMITH THE STABLES EVENTS LIMITED Director 2011-03-14 CURRENT 2009-12-07 Active - Proposal to Strike off
PHILIP HENRY SMITH MILTON KEYNES ACADEMY TRUST Director 2009-06-29 CURRENT 2007-03-29 Active - Proposal to Strike off
PHILIP HENRY SMITH MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED Director 2008-08-27 CURRENT 2008-08-27 Active
PHILIP HENRY SMITH PULSE GROUP HOLDINGS LIMITED Director 2007-01-24 CURRENT 2007-01-24 Liquidation
PHILIP HENRY SMITH INTERCONTINENTAL UTILITIES (GROUP) PLC Director 1999-10-01 CURRENT 1999-06-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-01-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-07SOAS(A)Voluntary dissolution strike-off suspended
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-31DS01Application to strike the company off the register
2019-05-30CH01Director's details changed for Dr Philip Henry Smith on 2019-05-01
2019-05-03AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET CLARE LLOYD
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-01-25AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KEVAN GORDON-WILSON
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-15AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-14CH01Director's details changed for Mrs Angela Mary Rhodes on 2016-09-14
2016-09-13CH01Director's details changed for Mrs Angela Mary Rhodes on 2016-08-15
2016-07-14TM02Termination of appointment of Elizabeth Jane Newell on 2016-06-14
2016-07-04AP03Appointment of Mr Richard Edward Millard as company secretary on 2016-06-14
2016-07-04AP01DIRECTOR APPOINTED MR RICHARD EDWARD MILLARD
2016-04-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-05AR0102/04/16 ANNUAL RETURN FULL LIST
2016-02-26RES01ADOPT ARTICLES 26/02/16
2016-01-28AP01DIRECTOR APPOINTED MR STEVEN GORDON-WILSON
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENN
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ELSMORE
2015-04-09AR0102/04/15 ANNUAL RETURN FULL LIST
2015-02-06AP01DIRECTOR APPOINTED DR PHILIP HENRY SMITH
2015-01-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-24AP01DIRECTOR APPOINTED MR STEWART ARTHUR JAMES ELSMORE
2014-04-04AR0102/04/14 NO MEMBER LIST
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUTLER
2014-02-13AP03SECRETARY APPOINTED ELIZABETH JANE NEWELL
2014-02-13TM02APPOINTMENT TERMINATED, SECRETARY PETER BUTLER
2014-01-22AA31/07/13 TOTAL EXEMPTION FULL
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 3 THEATRE WALK CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3PX
2013-04-23AP01DIRECTOR APPOINTED MRS ELIZABETH JANE NEWELL
2013-04-22AP01DIRECTOR APPOINTED MR PAUL NORTH
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PAYTON
2013-04-12AR0102/04/13 NO MEMBER LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA RHODES
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN LIVINGSTONE
2013-04-10AP01DIRECTOR APPOINTED MRS ANGELA MARY RHODES
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NEWELL
2013-04-10AP01DIRECTOR APPOINTED MRS MARIAN YVONNE LIVINGSTONE
2013-04-10AP01DIRECTOR APPOINTED MICHAEL ARTHUR BENN
2013-04-04AP01DIRECTOR APPOINTED MRS ANGELA MARY RHODES
2013-04-04AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR BENN
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PAYTON
2013-04-04AP01DIRECTOR APPOINTED MRS JANET CLARE LLOYD
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JACKSON
2013-04-04AP01DIRECTOR APPOINTED MRS MARIAN YVONNE LIVINGSTONE
2012-12-19AP01DIRECTOR APPOINTED MRS ELIZABETH JANE NEWELL
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STRAUGHAN
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MCCOMIE
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-11AR0102/04/12
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CUTHBERTSON
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-04-08AR0118/03/11
2011-02-23AP01DIRECTOR APPOINTED PROFESSOR KEITH STRAUGHAN
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KNAPMAN
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET LLOYD
2010-11-09AP01DIRECTOR APPOINTED MR PETER RICHARD WHARTON BARNES
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-22AR0118/02/10
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MASON
2010-03-01AP01DIRECTOR APPOINTED ELIZABETH MITCHELL JACKSON
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-04-04363aANNUAL RETURN MADE UP TO 18/02/09
2008-08-22288aDIRECTOR APPOINTED LINDA MCCOMIE
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-18363(288)DIRECTOR RESIGNED
2008-03-18363sANNUAL RETURN MADE UP TO 24/02/08
2007-12-22288aNEW SECRETARY APPOINTED
2007-11-20288bSECRETARY RESIGNED
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: ASHTON HOUSE 471 SILBURY BOULEVARD CENTRAL MILTON KEYNES
2007-07-10288aNEW DIRECTOR APPOINTED
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: ASHTON HOUSE 495 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AH
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28363(288)DIRECTOR RESIGNED
2007-03-28363sANNUAL RETURN MADE UP TO 24/02/07
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-03-21288bDIRECTOR RESIGNED
2006-03-21363aANNUAL RETURN MADE UP TO 24/02/06
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-09-28225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts



Licences & Regulatory approval
We could not find any licences issued to MKCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MKCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MKCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MKCO LIMITED

Intangible Assets
Patents
We have not found any records of MKCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MKCO LIMITED
Trademarks
We have not found any records of MKCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MKCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as MKCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MKCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MKCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MKCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.