Company NameMk Business Support Limited
DirectorJames Richard Penny
Company StatusActive
Company Number07121032
CategoryPrivate Limited Company
Incorporation Date9 January 2010(14 years, 3 months ago)
Previous NamesPY6 Limited and Mind Your Own Business Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr James Richard Penny
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Park Square North
Leeds
LS1 2NP
Director NameMr Martin Richard Penny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRawse Varley & Co Llyods Bank Chambers, 43 Hustler
Bradford
West Yorkshire
BD1 1UQ
Director NameMr Alexander Martin Penny
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 April 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Square North
Leeds
LS1 2NP
Director NameMrs Diana Penny
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 21 York Place
Leeds
West Yorkshire
LS1 2EX

Location

Registered Address41 Park Square North
Leeds
LS1 2NP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Martin Richard Penny
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

27 February 2017Delivered on: 3 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 18 March 2015
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
8 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
6 November 2023Change of share class name or designation (2 pages)
6 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2023Memorandum and Articles of Association (21 pages)
30 October 2023Statement of capital following an allotment of shares on 7 September 2023
  • GBP 106
(3 pages)
8 March 2023Registered office address changed from 1st Floor Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY England to 41 Park Square North Leeds LS1 2NP on 8 March 2023 (1 page)
6 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
20 August 2021Director's details changed for Mr Alexander Martin Penny on 20 August 2021 (2 pages)
20 August 2021Change of details for Mr Alexander Martin Penny as a person with significant control on 20 August 2021 (2 pages)
2 August 2021Registered office address changed from 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX United Kingdom to 1st Floor Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY on 2 August 2021 (1 page)
25 February 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
25 February 2021Termination of appointment of Diana Penny as a director on 4 October 2020 (1 page)
18 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 February 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
3 January 2020Cessation of Diana Penny as a person with significant control on 1 October 2019 (1 page)
3 January 2020Notification of Alexander Martin Penny as a person with significant control on 1 October 2019 (2 pages)
3 January 2020Notification of James Richard Penny as a person with significant control on 1 October 2019 (2 pages)
30 December 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 105
(4 pages)
25 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 July 2019Notification of Diana Penny as a person with significant control on 29 July 2019 (2 pages)
31 July 2019Cessation of Martin Richard Perry as a person with significant control on 29 July 2019 (1 page)
1 March 2019Registered office address changed from 9 York Place Leeds LS1 2DS England to 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX on 1 March 2019 (1 page)
21 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 August 2018Appointment of Mrs Diana Penny as a director on 6 August 2018 (2 pages)
26 July 2018Appointment of Mr Alexander Martin Penny as a director on 9 July 2018 (2 pages)
21 July 2018Termination of appointment of Martin Richard Penny as a director on 18 June 2018 (1 page)
21 July 2018Registered office address changed from Jws Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS to 9 York Place Leeds LS1 2DS on 21 July 2018 (1 page)
21 July 2018Appointment of Mr James Richard Penny as a director on 9 July 2018 (2 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 March 2017Satisfaction of charge 071210320001 in full (4 pages)
6 March 2017Satisfaction of charge 071210320001 in full (4 pages)
3 March 2017Registration of charge 071210320002, created on 27 February 2017 (22 pages)
3 March 2017Registration of charge 071210320002, created on 27 February 2017 (22 pages)
13 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
30 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
27 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
18 March 2015Registration of charge 071210320001, created on 16 March 2015 (36 pages)
18 March 2015Registration of charge 071210320001, created on 16 March 2015 (36 pages)
7 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
7 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
7 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
17 February 2015Registered office address changed from Rawse Varley & Co Lloyds Bank Chambers 43 Hustlergate Bradford West Yorkshire BD1 1UQ to Jws Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Rawse Varley & Co Lloyds Bank Chambers 43 Hustlergate Bradford West Yorkshire BD1 1UQ to Jws Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS on 17 February 2015 (1 page)
8 January 2015Company name changed mind your own business LIMITED\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
(3 pages)
8 January 2015Company name changed mind your own business LIMITED\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
(3 pages)
4 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
19 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
19 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
26 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
13 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
9 February 2010Company name changed PY6 LIMITED\certificate issued on 09/02/10
  • CONNOT ‐
(3 pages)
9 February 2010Company name changed PY6 LIMITED\certificate issued on 09/02/10
  • CONNOT ‐
(3 pages)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)