Background WavePink WaveYellow Wave

M AND M DIRECT LIMITED (05069228)

M AND M DIRECT LIMITED (05069228) is an active UK company. incorporated on 10 March 2004. with registered office in Hereford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. M AND M DIRECT LIMITED has been registered for 22 years. Current directors include HILL, Samantha, LARNDER, Timothy William, MORRIS, Ryan and 2 others.

Company Number
05069228
Status
active
Type
ltd
Incorporated
10 March 2004
Age
22 years
Address
1 Auctioneer Walk, Hereford, HR4 9HT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HILL, Samantha, LARNDER, Timothy William, MORRIS, Ryan, POVLSEN, Anders Holch, TOMKINS, Michael Alan
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M AND M DIRECT LIMITED

M AND M DIRECT LIMITED is an active company incorporated on 10 March 2004 with the registered office located in Hereford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. M AND M DIRECT LIMITED was registered 22 years ago.(SIC: 47910)

Status

active

Active since 22 years ago

Company No

05069228

LTD Company

Age

22 Years

Incorporated 10 March 2004

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 3 February 2026 (1 month ago)
Period: 29 July 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

M & M SPORTS LIMITED
From: 12 August 2004To: 28 February 2006
INHOCO 3072 LIMITED
From: 10 March 2004To: 12 August 2004
Contact
Address

1 Auctioneer Walk Old Market Hereford, HR4 9HT,

Previous Addresses

1 Auctioneer Walk 1 Auctioneer Walk Old Market Hereford HR4 9HT England
From: 20 May 2024To: 21 May 2024
Mandm Direct Limited Clinton Road Leominster Herefordshire HR6 0SP
From: 22 July 2014To: 20 May 2024
2Nd Floor 25 Knightsbridge London SW1X 7ZR
From: 10 March 2004To: 22 July 2014
Timeline

22 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Left
May 11
Director Left
May 11
Director Left
Nov 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Funding Round
Dec 14
Director Left
Apr 15
Director Joined
Apr 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Oct 15
Director Left
Dec 15
Director Joined
Mar 20
Director Left
Nov 22
Director Joined
Jun 23
Loan Cleared
Oct 23
Loan Secured
Jan 24
Director Left
Jul 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

PRICE, Ieuan

Active
Old Market, HerefordHR4 9HT
Secretary
Appointed 21 Mar 2025

HILL, Samantha

Active
Old Market, HerefordHR4 9HT
Born May 1968
Director
Appointed 01 Jan 2005

LARNDER, Timothy William

Active
Old Market, HerefordHR4 9HT
Born May 1979
Director
Appointed 10 Mar 2020

MORRIS, Ryan

Active
Old Market, HerefordHR4 9HT
Born November 1979
Director
Appointed 28 Apr 2008

POVLSEN, Anders Holch

Active
7330 Brande, Denmark
Born November 1972
Director
Appointed 08 Sept 2014

TOMKINS, Michael Alan

Active
Old Market, HerefordHR4 9HT
Born March 1958
Director
Appointed 22 Jul 2004

CHAPPELOW, Peter Raymond

Resigned
Settlebeck 109 Curly Hill, IlkleyLS29 0DT
Secretary
Appointed 22 Jul 2004
Resigned 22 Jul 2004

EDWARDS, Mark William

Resigned
Bowley Lane, HerefordHR1 3LF
Secretary
Appointed 22 Jul 2004
Resigned 12 Oct 2007

EVANS, Damian Michael

Resigned
Clinton Road, LeominsterHR6 0SP
Secretary
Appointed 19 Mar 2015
Resigned 10 Mar 2020

HARLE, Christian David

Resigned
Clinton Road, LeominsterHR6 0SP
Secretary
Appointed 01 Oct 2004
Resigned 24 Mar 2015

HUTTON, Sophie Louise

Resigned
Old Market, HerefordHR4 9HT
Secretary
Appointed 01 Jun 2023
Resigned 07 Mar 2025

LARNDER, Timothy William

Resigned
Clinton Road, LeominsterHR6 0SP
Secretary
Appointed 10 Mar 2020
Resigned 01 Jun 2023

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 10 Mar 2004
Resigned 22 Jul 2004

BEGY, Nicholas

Resigned
51 Main Street, LeicesterLE15 7NJ
Born February 1971
Director
Appointed 13 Mar 2006
Resigned 06 Jun 2008

BENSON, Graham David

Resigned
Clinton Road, LeominsterHR6 0SP
Born May 1966
Director
Appointed 28 Apr 2008
Resigned 30 Sept 2014

BROWN, Jonathon Iain Carlton

Resigned
Clinton Road, LeominsterHR6 0SP
Born February 1971
Director
Appointed 02 Jul 2012
Resigned 18 Dec 2015

CHAPPELOW, Peter Raymond

Resigned
Settlebeck 109 Curly Hill, IlkleyLS29 0DT
Born March 1947
Director
Appointed 22 Jul 2004
Resigned 12 Oct 2007

CHURCHWARD, Martin John

Resigned
Lower Breinton House, Lower BreintonHR4 7PG
Born January 1958
Director
Appointed 22 Jul 2004
Resigned 12 Oct 2007

EDWARDS, Mark William

Resigned
Bowley Lane, HerefordHR1 3LF
Born August 1961
Director
Appointed 22 Jul 2004
Resigned 12 Oct 2007

ELLIS, Mark Richard

Resigned
Elstow 66 Hafod Road, HerefordHR1 1SQ
Born January 1961
Director
Appointed 22 Jul 2004
Resigned 12 Oct 2007

EVANS, Damian Michael

Resigned
Clinton Road, LeominsterHR6 0SP
Born May 1969
Director
Appointed 19 Mar 2015
Resigned 01 Nov 2022

EWING, David Harry

Resigned
19 Whitefield Road, WarringtonWA4 6LZ
Born March 1970
Director
Appointed 22 Jul 2004
Resigned 12 Oct 2007

HARLE, Christian David

Resigned
Clinton Road, LeominsterHR6 0SP
Born March 1972
Director
Appointed 01 Oct 2004
Resigned 24 Mar 2015

HUTTON, Sophie Louise

Resigned
Old Market, HerefordHR4 9HT
Born March 1979
Director
Appointed 01 Jun 2023
Resigned 15 Jul 2024

MILES, Leighanne

Resigned
Clinton Road, LeominsterHR6 0SP
Born February 1979
Director
Appointed 01 Mar 2013
Resigned 17 Oct 2014

ROBINSON, Steve

Resigned
Ice Wharf, LondonN1 9RF
Born April 1970
Director
Appointed 24 Oct 2007
Resigned 16 Sept 2011

SANSOM, Neil Jonathan

Resigned
The Old Vicarage, GranthamNG32 3PW
Born September 1960
Director
Appointed 01 Dec 2008
Resigned 30 Apr 2011

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 10 Mar 2004
Resigned 05 Jul 2004

Persons with significant control

1

Mr Anders Holch Povlsen

Active
Bestseller Fredskovvej 5, Brande
Born November 1972

Nature of Control

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

Filing History

164

Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Auditors Resignation Company
22 June 2015
AUDAUD
Miscellaneous
18 June 2015
MISCMISC
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Resolution
1 June 2015
RESOLUTIONSResolutions
Resolution
1 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
15 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 December 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
287Change of Registered Office
Resolution
26 August 2008
RESOLUTIONSResolutions
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
353353
Legacy
26 August 2008
190190
Legacy
26 August 2008
287Change of Registered Office
Legacy
22 August 2008
288cChange of Particulars
Legacy
22 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
155(6)b155(6)b
Legacy
23 October 2007
155(6)a155(6)a
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 June 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
3 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Certificate Change Of Name Company
28 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
22 December 2005
AAAnnual Accounts
Legacy
14 November 2005
353353
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
287Change of Registered Office
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
28 September 2004
88(2)R88(2)R
Legacy
20 September 2004
122122
Legacy
20 September 2004
123Notice of Increase in Nominal Capital
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Miscellaneous
3 September 2004
MISCMISC
Legacy
20 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2004
225Change of Accounting Reference Date
Legacy
11 August 2004
88(2)R88(2)R
Legacy
11 August 2004
88(2)R88(2)R
Legacy
11 August 2004
88(2)R88(2)R
Legacy
11 August 2004
88(2)R88(2)R
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
88(2)R88(2)R
Legacy
11 August 2004
88(2)R88(2)R
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Incorporation Company
10 March 2004
NEWINCIncorporation