Background WavePink WaveYellow Wave

MMCG HOLDINGS LIMITED (09031660)

MMCG HOLDINGS LIMITED (09031660) is an active UK company. incorporated on 9 May 2014. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MMCG HOLDINGS LIMITED has been registered for 11 years. Current directors include BURGAN, Lynne Frances, BURGAN, Philip John, BURNS, Jordan and 6 others.

Company Number
09031660
Status
active
Type
ltd
Incorporated
9 May 2014
Age
11 years
Address
Westcourt, Leeds, LS12 6DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURGAN, Lynne Frances, BURGAN, Philip John, BURNS, Jordan, DALLISON, Adrian John, LOCK, Jason David, MANGERA, Farouk, MCPARTLAN, Paul Louis, WALKER, Mark, WOMACK, Christopher John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMCG HOLDINGS LIMITED

MMCG HOLDINGS LIMITED is an active company incorporated on 9 May 2014 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MMCG HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09031660

LTD Company

Age

11 Years

Incorporated 9 May 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Westcourt Gelderd Road Leeds, LS12 6DB,

Timeline

36 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jun 14
Capital Update
Aug 14
Capital Reduction
Aug 14
Funding Round
Aug 14
Director Left
Feb 16
Director Joined
Dec 18
Funding Round
Feb 19
Director Left
Apr 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Dec 20
Director Left
Mar 21
Share Buyback
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
May 21
Loan Secured
Nov 21
Owner Exit
Apr 22
Capital Reduction
Apr 22
Share Buyback
May 22
Funding Round
Oct 22
Director Left
Dec 22
Director Joined
Jan 23
Loan Secured
Mar 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Loan Cleared
May 25
Director Joined
Mar 26
10
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

BURGAN, Lynne Frances

Active
Gelderd Road, LeedsLS12 6DB
Born April 1957
Director
Appointed 09 May 2014

BURGAN, Philip John

Active
Gelderd Road, LeedsLS12 6DB
Born December 1951
Director
Appointed 09 May 2014

BURNS, Jordan

Active
Gelderd Road, LeedsLS12 6DB
Born October 1993
Director
Appointed 08 Jul 2024

DALLISON, Adrian John

Active
Gelderd Road, LeedsLS12 6DB
Born September 1964
Director
Appointed 02 Apr 2025

LOCK, Jason David

Active
Gelderd Road, LeedsLS12 6DB
Born August 1972
Director
Appointed 17 Dec 2018

MANGERA, Farouk

Active
Gelderd Road, LeedsLS12 6DB
Born August 1977
Director
Appointed 08 Jul 2024

MCPARTLAN, Paul Louis

Active
Gelderd Road, LeedsLS12 6DB
Born May 1970
Director
Appointed 01 Jan 2026

WALKER, Mark

Active
Gelderd Road, LeedsLS12 6DB
Born August 1966
Director
Appointed 08 Jul 2024

WOMACK, Christopher John

Active
Gelderd Road, LeedsLS12 6DB
Born August 1972
Director
Appointed 08 Oct 2020

BLAKEY, Anne Helen

Resigned
Gelderd Road, LeedsLS12 6DB
Secretary
Appointed 27 Jul 2022
Resigned 20 Mar 2024

FAGAN, Peter Gervais

Resigned
Gelderd Road, LeedsLS12 6DB
Secretary
Appointed 05 Apr 2019
Resigned 31 Dec 2021

BALL, Christopher

Resigned
Gelderd Road, LeedsLS12 6DB
Born June 1968
Director
Appointed 09 May 2014
Resigned 08 Oct 2020

CRADDOCK, Victoria

Resigned
Gelderd Road, LeedsLS12 6DB
Born February 1970
Director
Appointed 08 Oct 2020
Resigned 12 May 2021

DINWOODIE, James Kenneth

Resigned
Gelderd Road, LeedsLS12 6DB
Born December 1982
Director
Appointed 01 Feb 2023
Resigned 13 May 2024

FAGAN, Peter Gervais

Resigned
Gelderd Road, LeedsLS12 6DB
Born October 1957
Director
Appointed 09 May 2014
Resigned 05 Apr 2019

HARRIS, Daren Robert

Resigned
Gelderd Road, LeedsLS12 6DB
Born December 1964
Director
Appointed 20 Apr 2021
Resigned 08 Dec 2022

MYERS, Nigel

Resigned
Gelderd Road, LeedsLS12 6DB
Born March 1966
Director
Appointed 08 Oct 2020
Resigned 12 Mar 2021

THOMAS, Grace

Resigned
Gelderd Road, LeedsLS12 6DB
Born November 1917
Director
Appointed 09 May 2014
Resigned 25 Feb 2021

WALSH, Paul Michael

Resigned
Gelderd Road, LeedsLS12 6DB
Born August 1970
Director
Appointed 08 Jul 2024
Resigned 22 Apr 2025

WRIGHT, John Charles

Resigned
Gelderd Road, LeedsLS12 6DB
Born May 1949
Director
Appointed 09 May 2014
Resigned 08 Feb 2016

Persons with significant control

2

1 Active
1 Ceased
Gelderd Road, LeedsLS12 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2022

Mr Philip John Burgan

Ceased
Gelderd Road, LeedsLS12 6DB
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 11 Apr 2022
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Second Filing Of Director Termination With Name
8 May 2025
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
27 July 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
25 July 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Memorandum Articles
13 March 2024
MAMA
Resolution
13 March 2024
RESOLUTIONSResolutions
Resolution
14 September 2023
RESOLUTIONSResolutions
Memorandum Articles
8 September 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
16 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Resolution
13 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Confirmation Statement
9 June 2022
CS01Confirmation Statement
Resolution
7 June 2022
RESOLUTIONSResolutions
Memorandum Articles
7 June 2022
MAMA
Capital Return Purchase Own Shares
1 June 2022
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
31 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 May 2022
SH10Notice of Particulars of Variation
Capital Cancellation Shares
28 April 2022
SH06Cancellation of Shares
Resolution
21 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Resolution
7 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Memorandum Articles
21 April 2021
MAMA
Resolution
21 April 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 April 2021
SH03Return of Purchase of Own Shares
Resolution
7 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 March 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 February 2021
AA01Change of Accounting Reference Date
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
15 April 2019
AAAnnual Accounts
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
10 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Resolution
29 August 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
20 August 2014
SH06Cancellation of Shares
Legacy
4 August 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 August 2014
SH19Statement of Capital
Legacy
4 August 2014
CAP-SSCAP-SS
Resolution
4 August 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Resolution
16 June 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Incorporation Company
9 May 2014
NEWINCIncorporation