Background WavePink WaveYellow Wave

MLM HOLDINGS LIMITED (04108949)

MLM HOLDINGS LIMITED (04108949) is an active UK company. incorporated on 16 November 2000. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MLM HOLDINGS LIMITED has been registered for 25 years. Current directors include BOSMAN, Catherine Helen, JOY, Max Henry Wilfred.

Company Number
04108949
Status
active
Type
ltd
Incorporated
16 November 2000
Age
25 years
Address
Grove House, Leeds, LS7 4DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOSMAN, Catherine Helen, JOY, Max Henry Wilfred
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLM HOLDINGS LIMITED

MLM HOLDINGS LIMITED is an active company incorporated on 16 November 2000 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MLM HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04108949

LTD Company

Age

25 Years

Incorporated 16 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

BIDEAWHILE 338 LIMITED
From: 16 November 2000To: 29 March 2001
Contact
Address

Grove House Mansion Gate Drive Leeds, LS7 4DN,

Previous Addresses

North Kiln Felaw Maltings 46 Felaw Street Ipswich Suffolk IP2 8PN
From: 7 January 2016To: 9 May 2019
89 High Street Hadleigh Ipswich Suffolk IP7 5EA
From: 16 November 2000To: 7 January 2016
Timeline

35 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Dec 10
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Feb 15
Director Joined
Feb 15
Capital Update
Aug 15
Director Left
Jan 16
Funding Round
Jan 16
Director Joined
Jun 17
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Capital Reduction
May 19
Capital Reduction
May 19
Capital Reduction
May 19
Capital Reduction
May 19
Capital Reduction
May 19
Capital Reduction
May 19
Capital Reduction
May 19
Capital Reduction
May 19
Capital Reduction
May 19
Capital Reduction
May 19
Capital Reduction
May 19
Capital Reduction
May 19
Share Buyback
May 19
Share Buyback
May 19
Share Buyback
May 19
Share Buyback
May 19
Share Buyback
May 19
Director Joined
Apr 24
Director Left
Apr 24
19
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SANGHERA, Narinder Jeet

Active
Mansion Gate Drive, LeedsLS7 4DN
Secretary
Appointed 31 Jan 2025

BOSMAN, Catherine Helen

Active
Mansion Gate Drive, LeedsLS7 4DN
Born April 1972
Director
Appointed 08 Apr 2024

JOY, Max Henry Wilfred

Active
Mansion Gate Drive, LeedsLS7 4DN
Born July 1969
Director
Appointed 03 May 2019

GODDARD, Susanne Frances

Resigned
Felaw Maltings, IpswichIP2 8PN
Secretary
Appointed 05 Apr 2001
Resigned 29 Feb 2016

HIRONS, Roger

Resigned
Mansion Gate Drive, LeedsLS7 4DN
Secretary
Appointed 03 May 2019
Resigned 31 Jan 2025

THOM, Iain

Resigned
Felaw Maltings, IpswichIP2 8PN
Secretary
Appointed 01 Mar 2016
Resigned 03 May 2019

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 16 Nov 2000
Resigned 05 Apr 2001

BEALES, Stephen Anthony

Resigned
FelixstoweIP11 7NE
Born May 1953
Director
Appointed 05 Apr 2001
Resigned 01 May 2015

BRUCE, Philip David

Resigned
Mansion Gate Drive, LeedsLS7 4DN
Born July 1983
Director
Appointed 03 May 2019
Resigned 23 Apr 2024

COOPER, Neil Vincent

Resigned
Felaw Maltings, IpswichIP2 8PN
Born January 1957
Director
Appointed 01 May 2014
Resigned 03 May 2019

CROOKES, David Francis

Resigned
Felaw Maltings, IpswichIP2 8PN
Born June 1962
Director
Appointed 04 Oct 2016
Resigned 03 May 2019

HAWKINS, John Jeffrey

Resigned
25 London Road, IpswichIP1 2HF
Born November 1950
Director
Appointed 05 Apr 2001
Resigned 19 Jan 2012

HICKS, Austin Sidney

Resigned
13 Wavell Avenue, ColchesterCO2 7HR
Born March 1953
Director
Appointed 05 Apr 2001
Resigned 30 Jun 2010

LEVETT, Barry Richard

Resigned
Morven 12 Colne Road, CoggeshallCO6 1SX
Born August 1947
Director
Appointed 05 Apr 2001
Resigned 17 Nov 2006

OLIVER, Stephen James

Resigned
Felaw Maltings, IpswichIP2 8PN
Born March 1963
Director
Appointed 05 Apr 2001
Resigned 02 May 2019

SMALLWOOD, Colin

Resigned
83 Dale Hall Lane, IpswichIP1 4LW
Born January 1951
Director
Appointed 05 Apr 2001
Resigned 30 Apr 2009

WADY, David Arthur, Dr

Resigned
4 The Cedars, IpswichIP8 4RP
Born March 1949
Director
Appointed 05 Apr 2001
Resigned 26 Jan 2009

WELLS, Elliot

Resigned
Felaw Maltings, IpswichIP2 8PN
Born August 1980
Director
Appointed 12 Sept 2014
Resigned 03 May 2019

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 16 Nov 2000
Resigned 05 Apr 2001

Persons with significant control

1

Mansion Gate Drive, LeedsLS7 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2019
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 November 2019
PSC09Update to PSC Statements
Capital Cancellation Shares
29 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
29 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
29 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
29 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
29 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
29 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
29 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
29 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
29 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
29 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
29 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
29 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 May 2019
SH03Return of Purchase of Own Shares
Resolution
28 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
3 August 2015
SH19Statement of Capital
Legacy
9 July 2015
SH20SH20
Legacy
9 July 2015
CAP-SSCAP-SS
Resolution
9 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Group
16 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Group
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Legacy
9 June 2012
MG01MG01
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
20 May 2010
AAAnnual Accounts
Resolution
13 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 March 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
24 November 2005
288cChange of Particulars
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
225Change of Accounting Reference Date
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
288cChange of Particulars
Legacy
10 August 2001
88(3)88(3)
Legacy
6 August 2001
88(2)R88(2)R
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
10 April 2001
123Notice of Increase in Nominal Capital
Legacy
10 April 2001
287Change of Registered Office
Certificate Change Of Name Company
29 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 2000
NEWINCIncorporation