Background WavePink WaveYellow Wave

MML LIMITED (09428515)

MML LIMITED (09428515) is an active UK company. incorporated on 9 February 2015. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MML LIMITED has been registered for 11 years. Current directors include HASSAM, Shan Abbas, KANANI, Abbas Mohamed.

Company Number
09428515
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
1406 Coventry Road, Birmingham, B25 8AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HASSAM, Shan Abbas, KANANI, Abbas Mohamed
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MML LIMITED

MML LIMITED is an active company incorporated on 9 February 2015 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MML LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09428515

LTD Company

Age

11 Years

Incorporated 9 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

1406 Coventry Road South Yardley Birmingham, B25 8AE,

Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
May 18
Loan Secured
Feb 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Jun 23
Owner Exit
Jun 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KANANI, Abbas

Active
Coventry Road, BirminghamB25 8AE
Secretary
Appointed 09 Feb 2015

HASSAM, Shan Abbas

Active
Coventry Road, BirminghamB25 8AE
Born March 1985
Director
Appointed 09 Feb 2015

KANANI, Abbas Mohamed

Active
Coventry Road, BirminghamB25 8AE
Born May 1984
Director
Appointed 09 Feb 2015

KANANI, Mohamed

Resigned
Coventry Road, BirminghamB25 8AE
Born September 1952
Director
Appointed 09 Feb 2015
Resigned 01 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Coventry Road, BirminghamB25 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2022

Mr Mohamed Gulamali Kananie

Ceased
Coventry Road, BirminghamB25 8AE
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Incorporation Company
9 February 2015
NEWINCIncorporation