Background WavePink WaveYellow Wave

MMOW LIMITED (04688518)

MMOW LIMITED (04688518) is an active UK company. incorporated on 6 March 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MMOW LIMITED has been registered for 23 years. Current directors include HARRISON, Carol Lisa, PORTER, Katherine Nicola.

Company Number
04688518
Status
active
Type
ltd
Incorporated
6 March 2003
Age
23 years
Address
1 Tower Place West, London, EC3R 5BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARRISON, Carol Lisa, PORTER, Katherine Nicola
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMOW LIMITED

MMOW LIMITED is an active company incorporated on 6 March 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MMOW LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04688518

LTD Company

Age

23 Years

Incorporated 6 March 2003

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

TRUSHELFCO (NO.2942) LIMITED
From: 6 March 2003To: 31 March 2003
Contact
Address

1 Tower Place West Tower Place London, EC3R 5BU,

Timeline

15 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Jun 11
Funding Round
Jun 11
Director Left
Mar 14
Director Joined
Dec 15
Capital Update
Dec 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
May 22
Capital Update
Jun 22
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Aug 24
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HARRISON, Carol Lisa

Active
Tower Place West, LondonEC3R 5BU
Born February 1971
Director
Appointed 11 Feb 2022

PORTER, Katherine Nicola

Active
Tower Place West, LondonEC3R 5BU
Born October 1966
Director
Appointed 11 Jul 2024

BRINDLEY, Maura Frances

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 15 May 2007
Resigned 30 Jan 2015

FINCH, Stephen Howard

Resigned
38 Fulham Park Gardens, LondonSW6 4JX
Secretary
Appointed 04 Apr 2003
Resigned 15 May 2007

LEWIS, Romana

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 30 Jan 2015
Resigned 01 Mar 2015

OCRAH, Angela Aso

Resigned
1 Tower Place West, LondonEC3R 5BU
Secretary
Appointed 07 Dec 2015
Resigned 28 Sept 2018

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 06 Mar 2003
Resigned 04 Apr 2003

CUNNINGHAM, Matthew John

Resigned
726 Parsons Road, Ridgewood
Born July 1968
Director
Appointed 31 Oct 2006
Resigned 16 Aug 2024

D'OFFAY, Jean-Paul

Resigned
Tower Place West, LondonEC3R 5BU
Born July 1972
Director
Appointed 07 Dec 2015
Resigned 11 Feb 2022

DRZIK, John Paul

Resigned
3 Westminster Road, MendhamFOREIGN
Born March 1962
Director
Appointed 24 Jul 2006
Resigned 03 Mar 2014

FINCH, Stephen Howard

Resigned
38 Fulham Park Gardens, LondonSW6 4JX
Born January 1963
Director
Appointed 04 Apr 2003
Resigned 15 May 2007

MCDONALD, Thomas Scott

Resigned
Tower Place West, LondonEC3R 5BU
Born January 1967
Director
Appointed 02 Apr 2007
Resigned 26 Jul 2021

MCNICOL, Rebecca

Resigned
Flat 5, LondonW2 4LS
Born May 1975
Director
Appointed 26 Mar 2003
Resigned 04 Apr 2003

MORRISON, David J

Resigned
30 Wachusett Road, Wellesley
Born October 1947
Director
Appointed 04 Apr 2003
Resigned 01 Jul 2006

ROTBERG, Joseph Bernard

Resigned
11 Wedgwood Court, New York
Born March 1961
Director
Appointed 04 Apr 2003
Resigned 31 Oct 2006

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 06 Mar 2003
Resigned 26 Mar 2003

STUDER, Nicholas Mark

Resigned
Tower Place West, LondonEC3R 5BU
Born November 1973
Director
Appointed 03 Aug 2021
Resigned 16 Aug 2024

UNDERHILL, Christopher William Youard

Resigned
28 Cumberland Road, RichmondTW9 3HQ
Born June 1959
Director
Appointed 26 Mar 2003
Resigned 04 Apr 2003

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 06 Mar 2003
Resigned 26 Mar 2003

Persons with significant control

1

Tower Place West, LondonEC3R 5BU

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
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 January 2026
DS01DS01
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 June 2022
SH19Statement of Capital
Legacy
6 June 2022
SH20SH20
Legacy
6 June 2022
CAP-SSCAP-SS
Resolution
6 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Legacy
10 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2019
SH19Statement of Capital
Legacy
10 December 2019
CAP-SSCAP-SS
Resolution
10 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Resolution
14 June 2011
RESOLUTIONSResolutions
Resolution
14 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Resolution
2 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Memorandum Articles
18 November 2008
MEM/ARTSMEM/ARTS
Resolution
18 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2007
AAAnnual Accounts
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
18 October 2005
287Change of Registered Office
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
12 April 2003
225Change of Accounting Reference Date
Legacy
12 April 2003
88(2)R88(2)R
Legacy
12 April 2003
287Change of Registered Office
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Memorandum Articles
5 April 2003
MEM/ARTSMEM/ARTS
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2003
NEWINCIncorporation