The Mk Melting Pot MILTON KEYNES


Founded in 2014, The Mk Melting Pot, classified under reg no. 08940714 is an active company. Currently registered at 10 Winchester Circle MK10 0BA, Milton Keynes the company has been in the business for 11 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 5 directors, namely Jaiyeola A., Sally Z. and Abigail T. and others. Of them, Sharon Z. has been with the company the longest, being appointed on 21 September 2020 and Jaiyeola A. has been with the company for the least time - from 23 December 2024. As of 10 July 2025, there were 10 ex directors - Seyede F., Abiodun A. and others listed below. There were no ex secretaries.

The Mk Melting Pot Address / Contact

Office Address 10 Winchester Circle
Office Address2 Kingston
Town Milton Keynes
Post code MK10 0BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08940714
Date of Incorporation Fri, 14th Mar 2014
Industry Other human health activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Jaiyeola A.

Position: Director

Appointed: 23 December 2024

Sally Z.

Position: Director

Appointed: 01 May 2024

Abigail T.

Position: Director

Appointed: 01 May 2024

Theresa D.

Position: Director

Appointed: 11 October 2023

Sharon Z.

Position: Director

Appointed: 21 September 2020

Seyede F.

Position: Director

Appointed: 01 May 2024

Resigned: 14 August 2024

Abiodun A.

Position: Director

Appointed: 19 May 2023

Resigned: 01 October 2023

Kolawole M.

Position: Director

Appointed: 21 September 2020

Resigned: 30 April 2024

Sally Z.

Position: Director

Appointed: 21 September 2020

Resigned: 28 July 2023

Adeniyi B.

Position: Director

Appointed: 14 March 2014

Resigned: 30 April 2024

Olayemi O.

Position: Director

Appointed: 14 March 2014

Resigned: 01 October 2023

Denis A.

Position: Director

Appointed: 14 March 2014

Resigned: 01 August 2020

Abiodun A.

Position: Director

Appointed: 14 March 2014

Resigned: 04 April 2019

Adewunmi J.

Position: Director

Appointed: 14 March 2014

Resigned: 01 October 2023

Esther G.

Position: Director

Appointed: 14 March 2014

Resigned: 14 January 2021

People with significant control

The list of PSCs who own or control the company is made up of 9 names. As BizStats discovered, there is Sally Z. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Kolawole M. This PSC and has 75,01-100% voting rights. The third one is Adeniyi B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 75,01-100% voting rights.

Sally Z.

Notified on 26 September 2024
Nature of control: significiant influence or control

Kolawole M.

Notified on 27 September 2023
Ceased on 25 October 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Adeniyi B.

Notified on 27 September 2023
Ceased on 25 October 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Theresa D.

Notified on 11 October 2023
Ceased on 25 October 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Abiodun A.

Notified on 27 September 2023
Ceased on 25 October 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Sharon Z.

Notified on 27 September 2023
Ceased on 25 October 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Adewunmi J.

Notified on 1 July 2016
Ceased on 22 October 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Olayemi O.

Notified on 27 September 2023
Ceased on 22 October 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Abiodun A.

Notified on 31 August 2016
Ceased on 23 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets2 1452 6184 1652 4802356 150
Net Assets Liabilities1 8952 3685 71512 40311 148-9 254
Other
Accrued Liabilities Deferred Income    360500
Average Number Employees During Period6641244
Creditors2502509 88014 58311 02314 904
Net Current Assets Liabilities1 8952 3685 71512 10310 788-8 754
Total Assets Less Current Liabilities1 8952 3685 46512 10310 788-8 754
Accrued Liabilities Not Expressed Within Creditors Subtotal  250300360 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2024-03-31
filed on: 27th, March 2025
Free Download (3 pages)

Company search

Advertisements