Background WavePink WaveYellow Wave

MMG SPORTS LTD (07907008)

MMG SPORTS LTD (07907008) is an active UK company. incorporated on 12 January 2012. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MMG SPORTS LTD has been registered for 14 years. Current directors include HOGAN, Michael Christopher.

Company Number
07907008
Status
active
Type
ltd
Incorporated
12 January 2012
Age
14 years
Address
2 Elmwood Drive, Newcastle Upon Tyne, NE20 9QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOGAN, Michael Christopher
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMG SPORTS LTD

MMG SPORTS LTD is an active company incorporated on 12 January 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MMG SPORTS LTD was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07907008

LTD Company

Age

14 Years

Incorporated 12 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

2 Elmwood Drive Ponteland Newcastle Upon Tyne, NE20 9QQ,

Previous Addresses

2D King Street Newcastle upon Tyne NE1 3UQ England
From: 26 June 2020To: 31 August 2022
2B King Street Newcastle upon Tyne NE1 3UQ England
From: 26 June 2020To: 26 June 2020
Flat 2 36 Beverley Terrace Cullercoats North Shields NE30 4NU United Kingdom
From: 14 June 2019To: 26 June 2020
60 Beach Road Tynemouth North Shields Tyne & Wear NE30 2QT United Kingdom
From: 5 July 2017To: 14 June 2019
60 Beach Road Tynemouth North Shields Tyne NE30 2QT England
From: 5 July 2017To: 5 July 2017
12 Keswick Drive North Shields Tyne & Wear NE30 3EW
From: 22 January 2016To: 5 July 2017
12 Keswick Drive Keswick Drive North Shields Tyne and Wear NE30 3EW England
From: 2 November 2015To: 22 January 2016
20 Barmstedt Drive Oakham Rutland LE15 6RG
From: 5 August 2012To: 2 November 2015
26 Aldgate Ketton Stamford Lincolnshire PE9 3TD England
From: 28 February 2012To: 5 August 2012
2 Northam Close Standish Wigan Lancashire WN6 0RN United Kingdom
From: 12 January 2012To: 28 February 2012
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 12
Funding Round
Mar 13
New Owner
Jan 21
Director Left
Feb 24
Owner Exit
Feb 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOGAN, Michael Christopher

Active
Elmwood Drive, Newcastle Upon TyneNE20 9QQ
Secretary
Appointed 04 Mar 2024

HOGAN, Michael Christopher

Active
Elmwood Drive, Newcastle Upon TyneNE20 9QQ
Born October 1970
Director
Appointed 12 Jan 2012

HOGAN, Fiona May

Resigned
Elmwood Drive, Newcastle Upon TyneNE20 9QQ
Secretary
Appointed 12 Jan 2012
Resigned 04 Mar 2024

HOGAN, Fiona May

Resigned
Elmwood Drive, Newcastle Upon TyneNE20 9QQ
Born June 1971
Director
Appointed 01 Feb 2012
Resigned 31 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Fiona May Hogan

Ceased
Elmwood Drive, Newcastle Upon TyneNE20 9QQ
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jan 2021
Ceased 31 Jan 2024

Mr Michael Christopher Hogan

Active
Elmwood Drive, Newcastle Upon TyneNE20 9QQ
Born October 1970

Nature of Control

Significant influence or control
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Incorporation Company
12 January 2012
NEWINCIncorporation