Background WavePink WaveYellow Wave

MLL 32GHZ LIMITED (09240535)

MLL 32GHZ LIMITED (09240535) is an active UK company. incorporated on 30 September 2014. with registered office in Marlow. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. MLL 32GHZ LIMITED has been registered for 11 years. Current directors include MARVEN, Gary, STEVENS, John Washington, STEVENS, Robert Michael Harris and 1 others.

Company Number
09240535
Status
active
Type
ltd
Incorporated
30 September 2014
Age
11 years
Address
Marlow International, Marlow, SL7 1YL
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
MARVEN, Gary, STEVENS, John Washington, STEVENS, Robert Michael Harris, WILSON, Godfrey Alexander
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLL 32GHZ LIMITED

MLL 32GHZ LIMITED is an active company incorporated on 30 September 2014 with the registered office located in Marlow. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. MLL 32GHZ LIMITED was registered 11 years ago.(SIC: 61200)

Status

active

Active since 11 years ago

Company No

09240535

LTD Company

Age

11 Years

Incorporated 30 September 2014

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 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Marlow International Parkway Marlow, SL7 1YL,

Previous Addresses

Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY
From: 30 September 2014To: 13 December 2023
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Oct 16
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Funding Round
Feb 19
Capital Update
Sept 19
Loan Secured
Sept 19
Loan Secured
Mar 21
Loan Cleared
Mar 21
Director Left
May 21
Loan Secured
Mar 22
Loan Secured
Apr 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BLANDY SERVICES LIMITED

Active
Friar Street, ReadingRG1 1DA
Corporate secretary
Appointed 02 Jul 2025

MARVEN, Gary

Active
Parkway, MarlowSL7 1YL
Born August 1959
Director
Appointed 30 Sept 2014

STEVENS, John Washington

Active
Parkway, MarlowSL7 1YL
Born July 1956
Director
Appointed 13 Dec 2018

STEVENS, Robert Michael Harris

Active
Parkway, MarlowSL7 1YL
Born November 1958
Director
Appointed 13 Dec 2018

WILSON, Godfrey Alexander

Active
Parkway, MarlowSL7 1YL
Born April 1941
Director
Appointed 13 Dec 2018

WINNING, Christian

Resigned
Third Avenue, MarlowSL7 1EY
Secretary
Appointed 30 Sept 2014
Resigned 21 Oct 2016

WHEATCROFT, Christopher John Wildin

Resigned
Third Avenue, MarlowSL7 1EY
Born May 1938
Director
Appointed 13 Dec 2018
Resigned 07 May 2021

WINNING, Christian Patrick Lorenzo

Resigned
Third Avenue, MarlowSL7 1EY
Born April 1965
Director
Appointed 30 Sept 2014
Resigned 21 Oct 2016

Persons with significant control

1

Parkway, MarlowSL7 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 October 2025
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
2 July 2025
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement
10 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 April 2022
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Memorandum Articles
20 April 2021
MAMA
Resolution
20 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Second Filing Capital Allotment Shares
9 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 February 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 October 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Legacy
2 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 September 2019
SH19Statement of Capital
Legacy
2 September 2019
CAP-SSCAP-SS
Resolution
2 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 January 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Resolution
28 December 2018
RESOLUTIONSResolutions
Resolution
28 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Auditors Resignation Company
12 April 2017
AUDAUD
Move Registers To Sail Company With New Address
7 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 April 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 September 2014
NEWINCIncorporation