Mkx Design Ltd

General information

Name:

Mkx Design Limited

Office Address:

2nd Floor Offices 26-28 West Street Market Square SS4 1AJ Rochford

Number: 06843274

Incorporation date: 2009-03-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

06843274 is a reg. no. assigned to Mkx Design Ltd. This firm was registered as a Private Limited Company on 2009-03-11. This firm has been active in this business for the last fifteen years. This business could be contacted at 2nd Floor Offices 26-28 West Street Market Square in Rochford. The office's zip code assigned to this place is SS4 1AJ. The enterprise's principal business activity number is 62020 and their NACE code stands for Information technology consultancy activities. Mkx Design Limited filed its account information for the period that ended on Wednesday 31st August 2022. The most recent annual confirmation statement was submitted on Tuesday 28th February 2023.

There seems to be one director this particular moment leading this firm, namely Mark O. who's been carrying out the director's assignments for fifteen years. Since 2009 Yomtov J., had been managing the following firm up to the moment of the resignation 15 years ago.

Financial data based on annual reports

Company staff

Mark O.

Role: Director

Appointed: 14 March 2009

Latest update: 5 April 2024

People with significant control

Mark O. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mark O.
Notified on 28 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 9 April 2014
Annual Accounts 9 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 9 April 2015
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 February 2016
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 25 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 25 February 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Wed, 28th Feb 2024 (CS01)
filed on: 29th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

South House 48 South Street

Post code:

SS4 1BQ

City / Town:

Rochford

HQ address,
2013

Address:

First Floor, Dolphin House Back Lane Car Park

Post code:

SS4 1AY

City / Town:

Rochford

HQ address,
2014

Address:

First Floor, Dolphin House Back Lane Car Park

Post code:

SS4 1AY

City / Town:

Rochford

HQ address,
2015

Address:

First Floor, Dolphin House Back Lane Car Park

Post code:

SS4 1AY

City / Town:

Rochford

HQ address,
2016

Address:

First Floor, Dolphin House Back Lane Car Park

Post code:

SS4 1AY

City / Town:

Rochford

Accountant/Auditor,
2012

Name:

J P Smoothy & Co Ltd

Address:

South House 48 South Street

Post code:

SS4 1BQ

City / Town:

Rochford

Accountant/Auditor,
2014 - 2016

Name:

J P Smoothy & Co Ltd

Address:

First Floor, Dolphin House Back Lane Car Park

Post code:

SS4 1AY

City / Town:

Rochford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Closest Companies - by postcode