Background WavePink WaveYellow Wave

M&M COMMERCIALS (ABINGDON) LIMITED (05372949)

M&M COMMERCIALS (ABINGDON) LIMITED (05372949) is an active UK company. incorporated on 22 February 2005. with registered office in Oxfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. M&M COMMERCIALS (ABINGDON) LIMITED has been registered for 21 years. Current directors include ROWLAND, Mark David.

Company Number
05372949
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
37a Milton Park, Oxfordshire, OX14 4RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
ROWLAND, Mark David
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&M COMMERCIALS (ABINGDON) LIMITED

M&M COMMERCIALS (ABINGDON) LIMITED is an active company incorporated on 22 February 2005 with the registered office located in Oxfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. M&M COMMERCIALS (ABINGDON) LIMITED was registered 21 years ago.(SIC: 45200)

Status

active

Active since 21 years ago

Company No

05372949

LTD Company

Age

21 Years

Incorporated 22 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

37a Milton Park Abingdon Oxfordshire, OX14 4RT,

Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Loan Cleared
Jan 16
Loan Secured
Jan 16
Director Left
Apr 16
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Sept 19
New Owner
Jun 23
Owner Exit
Nov 25
Director Left
Nov 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROWLAND, Mark David

Active
Foster Road, AbingdonOX14 1YN
Secretary
Appointed 15 Dec 2006

ROWLAND, Mark David

Active
Foster Road, AbingdonOX14 1YN
Born April 1968
Director
Appointed 22 Feb 2005

DAWSON, Amanda Ann

Resigned
1 Stonewell, AbingdonOX13 6LW
Secretary
Appointed 22 Feb 2005
Resigned 15 Dec 2006

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 22 Feb 2005
Resigned 22 Feb 2005

MORTIMER, Jess Clive

Resigned
7 Town Close, AbingdonOX14 4BA
Born January 1964
Director
Appointed 22 Feb 2005
Resigned 01 Jan 2016

ROWLAND, Suzanne

Resigned
Foster Road, AbingdonOX14 1YN
Born March 1969
Director
Appointed 01 Mar 2017
Resigned 13 Nov 2025

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 22 Feb 2005
Resigned 22 Feb 2005

Persons with significant control

2

1 Active
1 Ceased

Mrs Suzanne Rowland

Ceased
Foster Road, AbingdonOX14 1YN
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2020
Ceased 13 Nov 2025

Mr Mark David Rowland

Active
AbingdonOX14 1YN
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Secretary Company With Change Date
25 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Sail Address Company With Old Address
16 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
30 April 2007
363aAnnual Return
Legacy
16 January 2007
287Change of Registered Office
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
225Change of Accounting Reference Date
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Incorporation Company
22 February 2005
NEWINCIncorporation