Background WavePink WaveYellow Wave

MML II LIMITED (05945979)

MML II LIMITED (05945979) is an active UK company. incorporated on 25 September 2006. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MML II LIMITED has been registered for 19 years. Current directors include DENNING, Louise Noele, DUNFOY, Mark Patrick, GATENBY, Christopher Jason and 1 others.

Company Number
05945979
Status
active
Type
ltd
Incorporated
25 September 2006
Age
19 years
Address
5th Floor 2 More London Riverside, London, SE1 2AP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DENNING, Louise Noele, DUNFOY, Mark Patrick, GATENBY, Christopher Jason, SHUCKBURGH, Edward Jonathan Tymms
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MML II LIMITED

MML II LIMITED is an active company incorporated on 25 September 2006 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MML II LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

05945979

LTD Company

Age

19 Years

Incorporated 25 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

5th Floor 2 More London Riverside London, SE1 2AP,

Previous Addresses

2 More London Riverside London SE1 2AP
From: 25 September 2006To: 25 July 2022
Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Feb 14
Director Left
Jan 16
Director Left
Jan 17
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Feb 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BROOKS, Vicki

Active
More London Riverside, LondonSE1 2AP
Secretary
Appointed 14 Apr 2008

DENNING, Louise Noele

Active
More London Riverside, LondonSE1 2AP
Born May 1980
Director
Appointed 01 Aug 2022

DUNFOY, Mark Patrick

Active
More London Riverside, LondonSE1 2AP
Born March 1965
Director
Appointed 02 Apr 2007

GATENBY, Christopher Jason

Active
More London Riverside, LondonSE1 2AP
Born June 1969
Director
Appointed 02 Apr 2007

SHUCKBURGH, Edward Jonathan Tymms

Active
More London Riverside, LondonSE1 2AP
Born October 1975
Director
Appointed 21 Feb 2024

BRINE, Lisa

Resigned
21 Oaklands, HaslemereGU27 3RD
Secretary
Appointed 01 Aug 2007
Resigned 14 Apr 2008

HARRIS, Stephen

Resigned
60 Gloucester Road, New BarnetEN5 1NB
Secretary
Appointed 30 Jun 2007
Resigned 01 Aug 2007

HAWORTH, Susan Mary

Resigned
Radcliffe, Bishops StortfordCM23 2NU
Secretary
Appointed 25 Sept 2006
Resigned 30 Jun 2007

HISLOP, Graham

Resigned
More London Riverside, LondonSE1 2AP
Born September 1962
Director
Appointed 25 Sept 2006
Resigned 31 Jul 2022

MASTERSON, Christopher Mary

Resigned
More London Riverside, LondonSE1 2AP
Born October 1956
Director
Appointed 02 Apr 2007
Resigned 31 Jan 2022

MCKEW, Paul John

Resigned
9 Sweet Briar Avenue, BenfleetSS7 1JU
Born May 1967
Director
Appointed 25 Sept 2006
Resigned 02 Apr 2007

O'BRIEN, Vincent Gerald

Resigned
More London Riverside, LondonSE1 2AP
Born January 1958
Director
Appointed 02 Apr 2007
Resigned 21 Dec 2015

POOLER, Simon Felix

Resigned
More London Riverside, LondonSE1 2AP
Born August 1966
Director
Appointed 02 Apr 2007
Resigned 23 Jan 2017

RODDIS, Simon James Edward

Resigned
The Old Farmhouse 36 High Street, StamfordPE9 3LN
Born December 1968
Director
Appointed 02 Apr 2007
Resigned 06 Dec 2007

SHINDER, Alexander Gabriel

Resigned
More London Riverside, LondonSE1 2AP
Born January 1959
Director
Appointed 02 Apr 2007
Resigned 31 Jan 2014

Persons with significant control

1

2 More London Riverside, LondonSE1 2AP

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

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Legacy
18 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Miscellaneous
19 December 2013
MISCMISC
Miscellaneous
11 November 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Group
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Resolution
7 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
7 December 2009
CC04CC04
Legacy
23 November 2009
MG02MG02
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Group
16 June 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Group
16 July 2008
AAAnnual Accounts
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Memorandum Articles
18 October 2007
MEM/ARTSMEM/ARTS
Legacy
3 October 2007
363aAnnual Return
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Resolution
4 July 2007
RESOLUTIONSResolutions
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
225Change of Accounting Reference Date
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288cChange of Particulars
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
88(2)R88(2)R
Legacy
27 April 2007
287Change of Registered Office
Resolution
27 April 2007
RESOLUTIONSResolutions
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Incorporation Company
25 September 2006
NEWINCIncorporation