Background WavePink WaveYellow Wave

MMA TECHNOLOGIES LIMITED (05091837)

MMA TECHNOLOGIES LIMITED (05091837) is an active UK company. incorporated on 2 April 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MMA TECHNOLOGIES LIMITED has been registered for 22 years. Current directors include BALDWIN, Robert Patrick.

Company Number
05091837
Status
active
Type
ltd
Incorporated
2 April 2004
Age
22 years
Address
10 Triton Street, London, NW1 3BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALDWIN, Robert Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMA TECHNOLOGIES LIMITED

MMA TECHNOLOGIES LIMITED is an active company incorporated on 2 April 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MMA TECHNOLOGIES LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05091837

LTD Company

Age

22 Years

Incorporated 2 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

10 Triton Street Regent's Place London, NW1 3BF,

Previous Addresses

180 Great Portland Street London W1W 5QZ United Kingdom
From: 2 April 2004To: 15 July 2011
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Feb 13
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 21
Director Left
Feb 24
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BALDWIN, Robert Patrick

Active
Triton Street, LondonNW1 3BF
Born March 1975
Director
Appointed 10 Feb 2025

HITCHON, Mary Elizabeth

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 16 Mar 2020
Resigned 30 Jun 2025

MOBERLY, Andrew John

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 27 Aug 2010
Resigned 29 Feb 2020

ROSS, John Howard

Resigned
9 Skinners Street, Bishops StortfordCM23 4GS
Secretary
Appointed 02 Apr 2004
Resigned 03 Nov 2009

THOMAS, Caroline Emma Roberts

Resigned
Broomsleigh Street, LondonNW6 1QQ
Secretary
Appointed 03 Nov 2009
Resigned 27 Aug 2010

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 02 Apr 2004
Resigned 02 Apr 2004

BROWN, Catherine

Resigned
Morfa 1 Fort Road, GosportPO12 2DT
Born April 1966
Director
Appointed 02 Apr 2004
Resigned 24 Jun 2005

GORDON, Paul Richard

Resigned
Triton Street, LondonNW1 3BF
Born March 1971
Director
Appointed 27 Jan 2020
Resigned 31 Dec 2024

JONES, Simon Glyndon

Resigned
Triton Street, LondonNW1 3BF
Born May 1972
Director
Appointed 02 Jul 2012
Resigned 27 Jan 2020

MILTON, Ashley

Resigned
100 Langley Way, WatfordWD17 3EE
Born December 1969
Director
Appointed 24 Jun 2005
Resigned 05 Sept 2006

PRIDAY, Nicholas Charles

Resigned
Triton Street, LondonNW1 3BF
Born June 1974
Director
Appointed 05 Sept 2006
Resigned 13 Feb 2024

ZINGER, Simon Gregorevich

Resigned
Triton Street, LondonNW1 3BF
Born May 1970
Director
Appointed 25 Jan 2013
Resigned 10 Feb 2021

ZINGER, Simon Gregorevich

Resigned
Southfield Place, WeybridgeKT13 0RQ
Born May 1970
Director
Appointed 02 Apr 2004
Resigned 30 May 2012

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 02 Apr 2004
Resigned 02 Apr 2004

Persons with significant control

1

Triton Street, LondonNW1 3BF

Nature of Control

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

Filing History

100

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2024
AAAnnual Accounts
Legacy
2 May 2024
PARENT_ACCPARENT_ACC
Legacy
2 May 2024
AGREEMENT2AGREEMENT2
Legacy
2 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Miscellaneous
20 December 2012
MISCMISC
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Secretary Company With Name
2 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
29 April 2008
288cChange of Particulars
Legacy
1 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
9 August 2007
288cChange of Particulars
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Legacy
12 July 2006
288cChange of Particulars
Legacy
19 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
288cChange of Particulars
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288cChange of Particulars
Legacy
28 July 2004
288cChange of Particulars
Legacy
23 April 2004
225Change of Accounting Reference Date
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
88(2)R88(2)R
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Incorporation Company
2 April 2004
NEWINCIncorporation