Mm London Limited

General information

Name:

Mm London Ltd

Office Address:

08968172 - Companies House Default Address CF14 8LH Cardiff

Number: 08968172

Incorporation date: 2014-03-31

End of financial year: 29 March

Category: Private Limited Company

Description

Data updated on:

Mm London Limited can be reached at 08968172 - Companies House Default Address, in Cardiff. The company's postal code is CF14 8LH. Mm London has been present on the British market since it was set up on March 31, 2014. The company's registered no. is 08968172. The firm's SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. The latest annual accounts were submitted for the period up to Tue, 31st Mar 2020 and the most current confirmation statement was filed on Thu, 23rd Dec 2021.

The firm owns two trademarks, all are still in use. The first trademark was granted in 2016. The trademark which will expire first, that is in March, 2026 is ZAATAR W ZEIT.

According to the latest data, we have only one managing director in the company: Diaa S. (since March 15, 2018). That business had been guided by Mohamad E. up until 2021.

Diaa S. 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.

Trade marks

Trademark UK00003156767
Trademark image:-
Trademark name:ZAATAR W ZEIT
Status:Registered
Filing date:2016-03-27
Date of entry in register:2016-07-01
Renewal date:2026-03-27
Owner name:MM LONDON LIMITED
Owner address:16 Northumberland Avenue, ISLEWORTH, United Kingdom, TW7 5HU
Trademark UK00003177691
Trademark image:-
Status:Registered
Filing date:2016-08-01
Date of entry in register:2016-10-28
Renewal date:2026-08-01
Owner name:MM LONDON LIMITED
Owner address:16 Northumberland Avenue, ISLEWORTH, United Kingdom, TW7 5HU

Financial data based on annual reports

Company staff

Diaa S.

Role: Director

Appointed: 15 March 2018

Latest update: 18 December 2023

People with significant control

Diaa S.
Notified on 16 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohamad E.
Notified on 6 April 2016
Ceased on 10 December 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2022
Account last made up date 31 March 2020
Confirmation statement next due date 06 January 2023
Confirmation statement last made up date 23 December 2021
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 2014-03-31
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 June 2015
Annual Accounts 17 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 17 December 2016
Annual Accounts 29 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 29 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 31st, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age