Mmevolution Ltd

General information

Name:

Mmevolution Limited

Office Address:

9 Windermere Drive 9 Windermere Drive Higham Ferrers NN10 8NN Rushden

Number: 09568141

Incorporation date: 2015-04-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Rushden under the ID 09568141. This firm was started in 2015. The main office of this firm is located at 9 Windermere Drive 9 Windermere Drive Higham Ferrers. The zip code is NN10 8NN. The firm has been on the market under three names. The first official name, Positive Attitude Training, was changed on September 8, 2016 to Mm Dna. The current name is in use since 2017, is Mmevolution Ltd. This company's registered with SIC code 85320 meaning Technical and vocational secondary education. Mmevolution Limited reported its account information for the period that ended on 2022/04/30. The latest annual confirmation statement was released on 2023/04/29.

Current directors enumerated by the firm are: Annita P. assigned to lead the company in 2018 and Matthew A. assigned to lead the company nine years ago.

Matthew A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Mmevolution Ltd 2017-06-08
  • Mm Dna Ltd 2016-09-08
  • Positive Attitude Training Ltd 2015-04-29

Financial data based on annual reports

Company staff

Annita P.

Role: Director

Appointed: 24 June 2018

Latest update: 15 March 2024

Matthew A.

Role: Director

Appointed: 29 April 2015

Latest update: 15 March 2024

People with significant control

Matthew A.
Notified on 29 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 29 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Registered office address changed from 9 Windermere Drive 9 Windermere Drive Higham Ferrers Rushden Northamptonshire NN10 8NN England to 1 May Close Rushden NN10 0GF on Tuesday 23rd January 2024 (AD01)
filed on: 23rd, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

70 West Cotton Close

Post code:

NN4 8BY

City / Town:

Northampton

Accountant/Auditor,
2016

Name:

Gwas Limited

Address:

Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road

Post code:

TW12 2HF

City / Town:

Hampton

Search other companies

Services (by SIC Code)

  • 85320 : Technical and vocational secondary education
8
Company Age

Similar companies nearby

Closest companies