Background WavePink WaveYellow Wave

M&R SOLUTIONS LTD (07708132)

M&R SOLUTIONS LTD (07708132) is an active UK company. incorporated on 18 July 2011. with registered office in Oldham. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. M&R SOLUTIONS LTD has been registered for 14 years. Current directors include JONES, Richard, LEWIS, Paul Alan, NEWMAN, Lee and 1 others.

Company Number
07708132
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 years
Address
Broadgate House Oldham Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
JONES, Richard, LEWIS, Paul Alan, NEWMAN, Lee, TROWBRIDGE, Stephen Neil
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&R SOLUTIONS LTD

M&R SOLUTIONS LTD is an active company incorporated on 18 July 2011 with the registered office located in Oldham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. M&R SOLUTIONS LTD was registered 14 years ago.(SIC: 80100)

Status

active

Active since 14 years ago

Company No

07708132

LTD Company

Age

14 Years

Incorporated 18 July 2011

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 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Broadgate House Oldham Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

C/O Branston Adams Suite 2 Victoria House South Street Farnham Surrey GU9 7QU
From: 10 April 2013To: 29 September 2022
Unit 19 the Paddock Gateacre Liverpool L25 5PZ England
From: 18 July 2011To: 10 April 2013
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
May 12
Director Left
May 12
Funding Round
Jan 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Secured
Oct 22
Director Left
Nov 23
Director Joined
Nov 24
Director Joined
Jan 26
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HARDYMAN, Suzanne Claire

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 03 Nov 2023

JONES, Richard

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born April 1972
Director
Appointed 29 Jul 2022

LEWIS, Paul Alan

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born September 1980
Director
Appointed 15 Nov 2024

NEWMAN, Lee

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born May 1973
Director
Appointed 29 Jul 2022

TROWBRIDGE, Stephen Neil

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born May 1973
Director
Appointed 22 Jan 2026

FRYER, Helen Michelle

Resigned
Victoria House, FarnhamGU9 7QU
Secretary
Appointed 03 Apr 2012
Resigned 29 Jul 2022

FRYER, Robert David

Resigned
Victoria House, FarnhamGU9 7QU
Born June 1965
Director
Appointed 03 Apr 2012
Resigned 29 Jul 2022

STANTON, Keith

Resigned
The Paddock, GateacreL25 5PZ
Born December 1951
Director
Appointed 18 Jul 2011
Resigned 17 May 2012

STANTON, Marc Adam

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born December 1980
Director
Appointed 26 Aug 2014
Resigned 03 Nov 2023

STANTON, Marc Adam

Resigned
Victoria House, FarnhamGU9 7QU
Born December 1980
Director
Appointed 01 Jul 2014
Resigned 01 Jul 2014

Persons with significant control

4

1 Active
3 Ceased
Oldham Broadway Business Park, OldhamOL9 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2022

Mr Robert David Fryer

Ceased
Victoria House, FarnhamGU9 7QU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2016
Ceased 29 Jul 2022

Mrs Helen Michelle Fryer

Ceased
Victoria House, FarnhamGU9 7QU
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2016
Ceased 29 Jul 2022

Mr Marc Adam Stanton

Ceased
Victoria House, FarnhamGU9 7QU
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2016
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Memorandum Articles
21 October 2022
MAMA
Resolution
21 October 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Incorporation Company
18 July 2011
NEWINCIncorporation