Mml Trading & Co Ltd

General information

Name:

Mml Trading & Co Limited

Office Address:

5 Technology Park Colindeep Lane NW9 6BX Colindale

Number: 07644156

Incorporation date: 2011-05-23

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mml Trading & Co Ltd 's been on the market for at least thirteen years. Started with Companies House Reg No. 07644156 in 2011, the firm is based at 5 Technology Park, Colindale NW9 6BX. The enterprise's principal business activity number is 68209 meaning Other letting and operating of own or leased real estate. Mml Trading & Co Limited reported its latest accounts for the period that ended on 2021-05-30. The company's most recent annual confirmation statement was released on 2023-05-18.

According to the latest update, we can name only a single director in the company: Kyriacos S. (since 11th June 2013). Since 12th October 2015 Manishkumar P., had performed assigned duties for this specific company until the resignation on 29th January 2019. In addition a different director, specifically Daniel R. quit 9 years ago.

Financial data based on annual reports

Company staff

Kyriacos S.

Role: Director

Appointed: 11 June 2013

Latest update: 8 March 2024

People with significant control

Executives with significant control over this firm are: Kyriacos S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Androulla S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nigel T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kyriacos S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Androulla S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 30 May 2021
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 3 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts 7 May 2018
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 4 March 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 4 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Bridge House 25 Fiddlebridge Lane

Post code:

AL10 0SP

City / Town:

Hatfield

HQ address,
2015

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

HQ address,
2016

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Accountant/Auditor,
2016 - 2015

Name:

Grunberg & Co Limited

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Similar companies nearby

Closest companies