Company NameMNKT Growth Ltd
Company StatusLiquidation
Company Number05744007
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Aughterson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameTim Kyle
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameMr Daniel John McNamara
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Secretary NameTim Kyle
NationalityBritish
StatusCurrent
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameSteven James Holland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleStrategic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameAndrew Miller
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameMr James Peter Woodhouse
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameAdam Hislop
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(2 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 114
St Martins Lane
London
WC2N 4BE

Contact

Websitekeytree.co.uk
Telephone020 36912936
Telephone regionLondon

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

12k at £0.00002Adam Hislop
8.00%
Ordinary B
10.5k at £0.00002Steven James Holland
7.00%
Ordinary B
4.5k at £0.00002Brett Lawford
3.00%
Ordinary B
4.5k at £0.00002Nic Doodson
3.00%
Ordinary B
43.5k at £0.00002Daniel John Mcnamara
29.00%
Ordinary A
43.5k at £0.00002Tim Kyle
29.00%
Ordinary A
30k at £0.00002Anthony Aughterson
20.00%
Ordinary A
1.5k at £0.00002James Woodhouse
1.00%
Ordinary B

Financials

Year2014
Turnover£17,499,169
Gross Profit£7,869,099
Net Worth£2,130,426
Cash£669,411
Current Liabilities£3,091,094

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return15 March 2020 (4 years, 1 month ago)
Next Return Due26 April 2021 (overdue)

Charges

11 June 2018Delivered on: 27 June 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
11 April 2017Delivered on: 13 April 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

7 June 2017Group of companies' accounts made up to 31 August 2016 (51 pages)
9 May 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
13 April 2017Registration of charge 057440070001, created on 11 April 2017 (22 pages)
13 October 2016Group of companies' accounts made up to 31 August 2015 (32 pages)
18 August 2016Resolutions
  • RES13 ‐ Subdivision 04/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2.82
(6 pages)
4 April 2016Cancellation of shares. Statement of capital on 11 February 2016
  • GBP 2.82
(4 pages)
4 April 2016Purchase of own shares. (3 pages)
25 June 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
29 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(6 pages)
8 July 2014Accounts for a small company made up to 31 August 2013 (8 pages)
7 May 2014Secretary's details changed for Tim Kyle on 10 February 2014 (1 page)
7 May 2014Director's details changed for Tim Kyle on 10 February 2014 (2 pages)
7 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(6 pages)
7 May 2014Director's details changed for Daniel John Mcnamara on 10 February 2014 (2 pages)
25 October 2013Registered office address changed from 53 Chandos Place London WC2N 4HS United Kingdom on 25 October 2013 (1 page)
29 August 2013Accounts for a small company made up to 31 August 2012 (7 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
25 March 2013Registered office address changed from 43 Chandos Place London WC2N 4HS on 25 March 2013 (1 page)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
17 April 2012Director's details changed for Steven James Holland on 1 January 2012 (2 pages)
17 April 2012Director's details changed for Adam Hislop on 1 January 2012 (2 pages)
17 April 2012Director's details changed for Tim Kyle on 1 January 2012 (2 pages)
17 April 2012Director's details changed for Anthony Aughterson on 1 January 2012 (2 pages)
17 April 2012Director's details changed for Adam Hislop on 1 January 2012 (2 pages)
17 April 2012Director's details changed for Tim Kyle on 1 January 2012 (2 pages)
17 April 2012Director's details changed for Steven James Holland on 1 January 2012 (2 pages)
17 April 2012Director's details changed for Anthony Aughterson on 1 January 2012 (2 pages)
16 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (17 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 November 2010Director's details changed for Steven James Holland on 29 October 2010 (3 pages)
4 August 2010Director's details changed for Anthony Aughterson on 26 July 2010 (3 pages)
4 August 2010Director's details changed for Adam Hislop on 26 July 2010 (3 pages)
19 July 2010Annual return made up to 15 March 2010 with a full list of shareholders (17 pages)
6 July 2010Registered office address changed from Golden Cross House Duncannon Street London WC2N 4JF on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Golden Cross House Duncannon Street London WC2N 4JF on 6 July 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 June 2009Return made up to 15/03/09; full list of members (7 pages)
15 January 2009Director appointed steve holland (2 pages)
15 January 2009S-div (1 page)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 3 ordinary shares £1 hereby subdivided into £117000 24/12/2008
(13 pages)
15 January 2009Director appointed adam hislop (2 pages)
18 July 2008Return made up to 15/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 October 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
26 June 2007Return made up to 15/03/07; full list of members (7 pages)
8 September 2006Company name changed agilon LIMITED\certificate issued on 08/09/06 (2 pages)
29 August 2006Registered office changed on 29/08/06 from: 3 warrington crescent, london, W9 1ED (1 page)
15 March 2006Incorporation (17 pages)