Background WavePink WaveYellow Wave

M & M REGISTRARS LIMITED (01821679)

M & M REGISTRARS LIMITED (01821679) is an active UK company. incorporated on 4 June 1984. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. M & M REGISTRARS LIMITED has been registered for 41 years. Current directors include MEHTA, Rahul, MEHTA, Rajnikant Hansraj.

Company Number
01821679
Status
active
Type
ltd
Incorporated
4 June 1984
Age
41 years
Address
Wing 1, 9th Floor Berkeley Square House, London, W1J 6BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MEHTA, Rahul, MEHTA, Rajnikant Hansraj
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & M REGISTRARS LIMITED

M & M REGISTRARS LIMITED is an active company incorporated on 4 June 1984 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. M & M REGISTRARS LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01821679

LTD Company

Age

41 Years

Incorporated 4 June 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Wing 1, 9th Floor Berkeley Square House Berkeley Square London, W1J 6BY,

Previous Addresses

Level 5 Berkeley Square House Berkeley Square London W1J 6BY England
From: 13 April 2017To: 3 April 2023
Berkeley Square House Suite 3 Level 5 Berkeley Square London W1J 6BY
From: 3 January 2013To: 13 April 2017
Berkeley Square House Suite 3, Level 5 Berkeley Square London W1Y 6BY United Kingdom
From: 4 January 2012To: 3 January 2013
30 Poland Street London W1F 8QS
From: 4 June 1984To: 4 January 2012
Timeline

15 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Jun 84
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Sept 16
Director Joined
Oct 16
New Owner
Feb 18
Owner Exit
Feb 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
May 19
Director Joined
Jun 23
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MEHTA, Rahul

Active
Berkeley Square, LondonW1J 6BY
Born October 1985
Director
Appointed 14 Oct 2010

MEHTA, Rajnikant Hansraj

Active
Berkeley Square, LondonW1J 6BY
Born March 1949
Director
Appointed 26 Jun 2023

MANJOO, Parvez

Resigned
144-146 New Bond Street, LondonW1Y 9FD
Secretary
Appointed N/A
Resigned 31 May 1996

STYLIANOU, Alex

Resigned
Level 5 Berkeley Square House, LondonW1Y 6BY
Secretary
Appointed 31 May 1996
Resigned 03 Sept 2018

KOSTRNOVA, Veronika

Resigned
Berkeley Square, LondonW1J 6BY
Born April 1987
Director
Appointed 03 Sept 2018
Resigned 20 May 2019

MANJOO, Parvez

Resigned
144-146 New Bond Street, LondonW1Y 9FD
Born May 1960
Director
Appointed N/A
Resigned 31 May 1996

MEHTA, Rajni

Resigned
30 Poland Street, LondonW1F 8QS
Born March 1949
Director
Appointed N/A
Resigned 13 Oct 2006

MEHTA, Surekha, Dr

Resigned
8 Ashley Drive, Walton On ThamesKT12 1JL
Born July 1954
Director
Appointed 13 Oct 2006
Resigned 14 Oct 2010

STYLIANOU, Alex

Resigned
Suite 3 Level 5, LondonW1Y 6BY
Born September 1967
Director
Appointed N/A
Resigned 01 Aug 2016

STYLIANOU, Alexandra

Resigned
Berkeley Square, LondonW1J 6BY
Born September 1967
Director
Appointed 24 Sept 2016
Resigned 03 Sept 2018

Persons with significant control

4

1 Active
3 Ceased

Rajnikant Hansraj Mehta

Active
Berkeley Square, LondonW1J 6BY
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2026

Surekha Mehta

Ceased
Berkeley Square, LondonW1J 6BY
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2018
Ceased 12 Jan 2026

Rahul Mehta

Ceased
Berkeley Square, LondonW1J 6BY
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2018
Ceased 01 Mar 2018

Ms Surekha Mehta

Ceased
Berkeley Square, LondonW1J 6BY
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
1 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Resolution
15 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2001
AAAnnual Accounts
Resolution
31 May 2001
RESOLUTIONSResolutions
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2000
AAAnnual Accounts
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1999
AAAnnual Accounts
Resolution
28 April 1999
RESOLUTIONSResolutions
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 1998
AAAnnual Accounts
Resolution
14 April 1998
RESOLUTIONSResolutions
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 1997
AAAnnual Accounts
Resolution
22 December 1997
RESOLUTIONSResolutions
Legacy
18 June 1997
287Change of Registered Office
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Accounts With Accounts Type Dormant
4 April 1996
AAAnnual Accounts
Resolution
4 April 1996
RESOLUTIONSResolutions
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 1995
AAAnnual Accounts
Resolution
25 September 1995
RESOLUTIONSResolutions
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
19 March 1992
363b363b
Legacy
5 February 1991
363363
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
8 February 1990
288288
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Legacy
23 March 1988
288288
Legacy
23 March 1988
363363
Legacy
23 March 1988
363363
Legacy
8 January 1988
AC05AC05
Legacy
16 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 May 1986
363363
Incorporation Company
4 June 1984
NEWINCIncorporation