Background WavePink WaveYellow Wave

M1 MANAGEMENT SERVICES LIMITED (05913323)

M1 MANAGEMENT SERVICES LIMITED (05913323) is an active UK company. incorporated on 22 August 2006. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. M1 MANAGEMENT SERVICES LIMITED has been registered for 19 years. Current directors include EL SOLH, Moustapha, MIKATI, Maher Najib.

Company Number
05913323
Status
active
Type
ltd
Incorporated
22 August 2006
Age
19 years
Address
C/O Novus Partnership, Imex Centre 575-599 Maxted Road, Hemel Hempstead, HP2 7DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EL SOLH, Moustapha, MIKATI, Maher Najib
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M1 MANAGEMENT SERVICES LIMITED

M1 MANAGEMENT SERVICES LIMITED is an active company incorporated on 22 August 2006 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. M1 MANAGEMENT SERVICES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05913323

LTD Company

Age

19 Years

Incorporated 22 August 2006

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 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

C/O Novus Partnership, Imex Centre 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7DX,

Previous Addresses

Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW England
From: 12 October 2022To: 27 February 2026
, 7 st John's Road Harrow, Middlesex, HA1 2EY, United Kingdom
From: 17 June 2021To: 12 October 2022
, Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW
From: 22 August 2006To: 17 June 2021
Timeline

4 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jan 15
New Owner
Nov 25
New Owner
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MILLIE-JAMES, Karen

Active
Unit 2 Capital Business Park, BorehamwoodWD6 1GW
Secretary
Appointed 22 Aug 2006

EL SOLH, Moustapha

Active
575-599 Maxted Road, Hemel HempsteadHP2 7DX
Born August 1970
Director
Appointed 28 Nov 2007

MIKATI, Maher Najib

Active
575-599 Maxted Road, Hemel HempsteadHP2 7DX
Born May 1980
Director
Appointed 22 Aug 2006

MIKATI, Azmi Taha

Resigned
Unit 2 Capital Business Park, BorehamwoodWD6 1GW
Born September 1972
Director
Appointed 28 Nov 2007
Resigned 16 Jan 2015

Persons with significant control

2

Mr Mohamed Najib Mikati

Active
575-599 Maxted Road, Hemel HempsteadHP2 7DX
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 28 Nov 2025

Mr Taha Azmi Mikati

Active
575-599 Maxted Road, Hemel HempsteadHP2 7DX
Born May 1944

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 28 Nov 2025
Fundings
Financials
Latest Activities

Filing History

63

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Full
6 November 2017
AAMDAAMD
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Legacy
8 January 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Secretary Company With Change Date
2 July 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Small
24 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Legacy
15 September 2008
363aAnnual Return
Resolution
30 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 July 2008
AAAnnual Accounts
Resolution
19 June 2008
RESOLUTIONSResolutions
Legacy
5 February 2008
287Change of Registered Office
Legacy
13 December 2007
88(2)R88(2)R
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
225Change of Accounting Reference Date
Legacy
4 September 2007
363aAnnual Return
Incorporation Company
22 August 2006
NEWINCIncorporation