Company NameMKAF Holdings Limited
DirectorsRichard Alan Freedman and Joseph Freedman
Company StatusActive
Company Number12985040
CategoryPrivate Limited Company
Incorporation Date29 October 2020(3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Alan Freedman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Joseph Freedman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8-9 Baker Close Oakwood Business Park
Clacton-On-Sea
Essex
CO15 4BD

Location

Registered Address8-9 Baker Close Oakwood Business Park
Clacton-On-Sea
Essex
CO15 4BD

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 12 August 2023 with updates (5 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
29 September 2022Confirmation statement made on 12 August 2022 with updates (5 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
31 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
31 May 2022Memorandum and Articles of Association (32 pages)
30 May 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 1,050
(4 pages)
22 December 2021Appointment of Mr Joseph Freedman as a director on 15 December 2021 (2 pages)
15 December 2021Previous accounting period shortened from 31 October 2021 to 30 September 2021 (1 page)
12 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
3 August 2021Registered office address changed from Unit 801 Fowler Road Oakwood Business Park North Clacton-on-Sea CO15 4AA England to 8-9 Baker Close Oakwood Business Park Clacton-on-Sea Essex CO15 4BD on 3 August 2021 (1 page)
3 August 2021Statement of capital following an allotment of shares on 3 August 2021
  • GBP 1,000
(3 pages)
19 February 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 875
(3 pages)
19 November 2020Registered office address changed from Harley Street Registrars Limited 21 Bedford Square London WC1B 3HH United Kingdom to Unit 801 Fowler Road Oakwood Business Park North Clacton-on-Sea CO15 4AA on 19 November 2020 (1 page)
29 October 2020Incorporation
Statement of capital on 2020-10-29
  • GBP 625
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)