Background WavePink WaveYellow Wave

M AND M TRADING (CAMBRIDGE) LIMITED (07119733)

M AND M TRADING (CAMBRIDGE) LIMITED (07119733) is an active UK company. incorporated on 8 January 2010. with registered office in Cambridge. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. M AND M TRADING (CAMBRIDGE) LIMITED has been registered for 16 years. Current directors include CRICKMORE, Colin, CRICKMORE, Kelly Marie.

Company Number
07119733
Status
active
Type
ltd
Incorporated
8 January 2010
Age
16 years
Address
70 Fen Road, Cambridge, CB4 1TU
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
CRICKMORE, Colin, CRICKMORE, Kelly Marie
SIC Codes
45111, 45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M AND M TRADING (CAMBRIDGE) LIMITED

M AND M TRADING (CAMBRIDGE) LIMITED is an active company incorporated on 8 January 2010 with the registered office located in Cambridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. M AND M TRADING (CAMBRIDGE) LIMITED was registered 16 years ago.(SIC: 45111, 45112)

Status

active

Active since 16 years ago

Company No

07119733

LTD Company

Age

16 Years

Incorporated 8 January 2010

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

70 Fen Road Cambridge, CB4 1TU,

Previous Addresses

166 College Road Harrow Middlesex HA1 1RA England
From: 20 July 2016To: 30 November 2022
88/98 College Road Harrow Middlesex HA1 1RA
From: 2 April 2014To: 20 July 2016
Sumpter House 8 Station Road Histon Cambridge CB24 9LQ
From: 8 January 2010To: 2 April 2014
Timeline

15 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Dec 11
Director Joined
Dec 11
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Feb 22
New Owner
May 23
Owner Exit
May 23
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRICKMORE, Colin

Active
Fen Road, CambridgeCB4 1TU
Born May 1958
Director
Appointed 01 Feb 2011

CRICKMORE, Kelly Marie

Active
Fen Road, CambridgeCB4 1TU
Born March 1983
Director
Appointed 08 Jan 2010

CRICKMORE, James Robert

Resigned
Fen Road, CambridgeCB4 1TU
Born October 1980
Director
Appointed 01 Feb 2011
Resigned 08 Dec 2021

Persons with significant control

4

2 Active
2 Ceased

Mrs Kelly Marie Crickmore

Active
Fen Road, CambridgeCB4 1TU
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2021

Mr James Robert Crickmore

Ceased
Fen Road, CambridgeCB4 1TU
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 08 Nov 2021

Mrs Kelly Marie Crickmore

Ceased
Fen Road, CambridgeCB4 1TU
Born March 1983

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
Ceased 06 Apr 2016

Mr Colin Crickmore

Active
Fen Road, CambridgeCB4 1TU
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
17 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
26 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 November 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
10 July 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
2 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Incorporation Company
8 January 2010
NEWINCIncorporation