Background WavePink WaveYellow Wave

M M U ENTERPRISES LIMITED (03822534)

M M U ENTERPRISES LIMITED (03822534) is an active UK company. incorporated on 10 August 1999. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. M M U ENTERPRISES LIMITED has been registered for 26 years. Current directors include CLARE, Adrian, DAVENPORT, Paul David, HEWETT, Andrew James.

Company Number
03822534
Status
active
Type
ltd
Incorporated
10 August 1999
Age
26 years
Address
Ormond Building, Manchester, M15 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARE, Adrian, DAVENPORT, Paul David, HEWETT, Andrew James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M M U ENTERPRISES LIMITED

M M U ENTERPRISES LIMITED is an active company incorporated on 10 August 1999 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. M M U ENTERPRISES LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03822534

LTD Company

Age

26 Years

Incorporated 10 August 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

METRIC LIMITED
From: 17 February 2000To: 23 April 2003
THE MULTIMEDIA MARKETING CONSORTIUM LIMITED
From: 20 August 1999To: 17 February 2000
BROOMCO (1893) LIMITED
From: 10 August 1999To: 20 August 1999
Contact
Address

Ormond Building Lower Ormond Street Manchester, M15 6BX,

Previous Addresses

All Saints Building Legal Dept Manchester Metropolitan University All Saints Manchester M15 6BH
From: 10 August 1999To: 21 August 2023
Timeline

13 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Aug 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Nov 19
Director Left
Dec 23
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CLARE, Adrian

Active
Lower Ormond Street, ManchesterM15 6BX
Born December 1968
Director
Appointed 20 Dec 2013

DAVENPORT, Paul David

Active
Lower Ormond Street, ManchesterM15 6BX
Born October 1965
Director
Appointed 05 Dec 2018

HEWETT, Andrew James

Active
Lower Ormond Street, ManchesterM15 6BX
Born March 1958
Director
Appointed 05 Dec 2018

HEATON, Stephen John

Resigned
34 Winwick Park Avenue, WarringtonWA2 8XA
Secretary
Appointed 11 Feb 2003
Resigned 31 Jul 2003

HENDLEY, Timothy Arthur

Resigned
21 Madison Avenue, CheadleSK8 5DF
Secretary
Appointed 17 Feb 2000
Resigned 31 Aug 2001

HUGHES, Kai

Resigned
501 Ilex Mill Bacup Road, RossendaleBB4 7NQ
Secretary
Appointed 01 Nov 2004
Resigned 31 Jan 2008

PULFORD, Alan

Resigned
4 Malvern Drive, AltrinchamWA14 4NQ
Secretary
Appointed 12 Aug 1999
Resigned 17 Feb 2000

WILSON, Ian Hamilton

Resigned
41 Glenside Drive, WilmslowSK9 1EH
Secretary
Appointed 01 Aug 2003
Resigned 31 Oct 2004

WILSON, Ian Hamilton

Resigned
41 Glenside Drive, WilmslowSK9 1EH
Secretary
Appointed 01 Sept 2001
Resigned 11 Feb 2003

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 10 Aug 1999
Resigned 12 Aug 1999

BENZIE, Alan Athol Emslie

Resigned
Oakbarn, Higher House Farm, Over AlderleySK10 4SD
Born May 1947
Director
Appointed 05 Oct 2006
Resigned 31 Jul 2013

BROOKS, John Stuart, Professor

Resigned
Fielden Court, ManchesterM21 7AY
Born March 1949
Director
Appointed 05 Oct 2006
Resigned 16 Mar 2018

DANIELS, Justine Elizabeth Hyde, Dr

Resigned
Lower Ormond Street, ManchesterM15 6BX
Born September 1971
Director
Appointed 19 Mar 2018
Resigned 30 Nov 2023

DUNN, Dennis

Resigned
2 The Stables, Church LawtonST7 3EH
Born September 1951
Director
Appointed 11 Feb 2003
Resigned 05 Oct 2006

GRANT, Lawrence Coleman

Resigned
Apartment 3, ManchesterM2 4AT
Born November 1953
Director
Appointed 24 Aug 2000
Resigned 06 Jan 2012

KEYWORTH, Ryan Michael

Resigned
Legal Dept, All Saints ManchesterM15 6BH
Born March 1974
Director
Appointed 06 Jan 2012
Resigned 20 Dec 2013

MARTIN, Wade

Resigned
Orchard End, SandbachCW11 2NB
Born September 1946
Director
Appointed 11 Feb 2003
Resigned 06 Dec 2005

NEAL, Maureen Patricia

Resigned
14 Dob Holes Lane, IlkestonDE7 6EN
Born March 1949
Director
Appointed 05 Oct 2006
Resigned 28 Feb 2011

PLUMB, Barry Sidney, Professor

Resigned
Shawfield House, GlossopSK19 9ED
Born September 1944
Director
Appointed 17 Feb 2000
Resigned 30 Jun 2008

PULFORD, Alan

Resigned
4 Malvern Drive, AltrinchamWA14 4NQ
Born March 1939
Director
Appointed 12 Aug 1999
Resigned 17 Feb 2000

SMITH, Paul Russell

Resigned
2 Elthorne Avenue, LondonW7 2JN
Born July 1957
Director
Appointed 12 Aug 1999
Resigned 17 Feb 2000

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 10 Aug 1999
Resigned 12 Aug 1999

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 10 Aug 1999
Resigned 12 Aug 1999

Persons with significant control

1

The Manchester Metropolitan University

Active
Grosvenor Square, ManchesterM15 6BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Unaudited Abridged
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Resolution
21 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2009
AAAnnual Accounts
Legacy
30 March 2009
287Change of Registered Office
Legacy
5 September 2008
363aAnnual Return
Legacy
5 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 April 2008
AAAnnual Accounts
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
25 September 2007
288cChange of Particulars
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
26 April 2007
288cChange of Particulars
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
288cChange of Particulars
Legacy
1 September 2005
287Change of Registered Office
Legacy
1 September 2005
288cChange of Particulars
Legacy
1 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
24 May 2005
AAAnnual Accounts
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2003
AAAnnual Accounts
Certificate Change Of Name Company
23 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2001
AAAnnual Accounts
Resolution
8 May 2001
RESOLUTIONSResolutions
Resolution
8 May 2001
RESOLUTIONSResolutions
Resolution
8 May 2001
RESOLUTIONSResolutions
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
225Change of Accounting Reference Date
Legacy
15 September 1999
88(2)R88(2)R
Legacy
9 September 1999
287Change of Registered Office
Certificate Change Of Name Company
19 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 1999
NEWINCIncorporation