Background WavePink WaveYellow Wave

THE MMA (UK) LIMITED (08711356)

THE MMA (UK) LIMITED (08711356) is an active UK company. incorporated on 30 September 2013. with registered office in Borehamwood. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE MMA (UK) LIMITED has been registered for 12 years. Current directors include CLARK, Peter Charles.

Company Number
08711356
Status
active
Type
ltd
Incorporated
30 September 2013
Age
12 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CLARK, Peter Charles
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MMA (UK) LIMITED

THE MMA (UK) LIMITED is an active company incorporated on 30 September 2013 with the registered office located in Borehamwood. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE MMA (UK) LIMITED was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08711356

LTD Company

Age

12 Years

Incorporated 30 September 2013

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 22 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

189 3rd Floor North 189 Shaftesbury Avenue London WC2H 8JR England
From: 13 November 2018To: 14 July 2023
2, 5 Broad Court London WC2B 5QH England
From: 28 February 2018To: 13 November 2018
26 Grange Road Lawford Manningtree Essex CO11 2nd
From: 30 September 2013To: 28 February 2018
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Nov 23
Director Left
Dec 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLARK, Peter Charles

Active
Torrington Park, LondonN12 9PN
Secretary
Appointed 28 Feb 2018

CLARK, Peter Charles

Active
Torrington Park, LondonN12 9PN
Born April 1961
Director
Appointed 28 Feb 2018

BEASLEY, Mark Kenneth

Resigned
Pine Walk, LeatherheadKT24 5AG
Born March 1954
Director
Appointed 30 Sept 2013
Resigned 28 Feb 2018

LAVERY, Michael Kevin

Resigned
Fordbridge Road, Sunbury-On-ThamesTW16 6AX
Born April 1951
Director
Appointed 30 Sept 2013
Resigned 28 Feb 2018

LUMSDEN, Richard

Resigned
Grange Road, ManningtreeCO11 2ND
Born January 1956
Director
Appointed 30 Sept 2013
Resigned 28 Feb 2018

WINFIELD, Sally

Resigned
New Oxford Street, LondonWC1A 1DG
Born July 1961
Director
Appointed 28 Feb 2018
Resigned 30 Nov 2025

Persons with significant control

5

1 Active
4 Ceased
Shaftesbury Avenue, LondonWC2H 8JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2021
Broad Court, LondonWC2B 5QH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2018
Ceased 20 Nov 2023

Richard Lumsden

Ceased
Grange Road, ManningtreeCO11 2ND
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Feb 2018

Mr Mark Kenneth Beasley

Ceased
Grange Road, ManningtreeCO11 2ND
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Feb 2018

Michael Lavery

Ceased
Grange Road, ManningtreeCO11 2ND
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

45

Gazette Filings Brought Up To Date
6 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 February 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Incorporation Company
30 September 2013
NEWINCIncorporation