Background WavePink WaveYellow Wave

MM (SW) HOLDINGS LIMITED (09852821)

MM (SW) HOLDINGS LIMITED (09852821) is an active UK company. incorporated on 2 November 2015. with registered office in Chepstow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MM (SW) HOLDINGS LIMITED has been registered for 10 years. Current directors include CLEVERLY, Gavin John, ROBINSON-WYATT, James Peter.

Company Number
09852821
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
Mon House, Chepstow, NP16 6UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLEVERLY, Gavin John, ROBINSON-WYATT, James Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MM (SW) HOLDINGS LIMITED

MM (SW) HOLDINGS LIMITED is an active company incorporated on 2 November 2015 with the registered office located in Chepstow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MM (SW) HOLDINGS LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09852821

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

HERITAGE AUTOMOTIVE HOLDINGS LIMITED
From: 6 January 2016To: 18 July 2024
SNRDCO 3219 LIMITED
From: 2 November 2015To: 6 January 2016
Contact
Address

Mon House Newhouse Farm Industrial Estate Chepstow, NP16 6UD,

Previous Addresses

Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran NP44 1TT Wales
From: 15 July 2024To: 13 August 2024
16 Lower Road Churchfields Salisbury Wiltshire SP2 7QD England
From: 1 March 2016To: 15 July 2024
The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
From: 7 January 2016To: 1 March 2016
One Fleet Place London EC4M 7WS
From: 2 November 2015To: 7 January 2016
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Feb 16
Loan Secured
Mar 16
Director Joined
Nov 16
Loan Secured
May 19
Loan Secured
Oct 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Cleared
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
Director Joined
Nov 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CLEVERLY, Gavin John

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born July 1977
Director
Appointed 12 Jul 2024

ROBINSON-WYATT, James Peter

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born February 1980
Director
Appointed 22 Oct 2025

LISTER, Brian

Resigned
Lower Road, SalisburySP2 7QD
Secretary
Appointed 18 Aug 2016
Resigned 14 May 2024

POSGATE, David

Resigned
Avondale Road, CwmbranNP44 1TT
Secretary
Appointed 14 May 2024
Resigned 12 Jul 2024

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 02 Nov 2015
Resigned 18 Aug 2016

COX, Peter Charles

Resigned
Fleet Place, LondonEC4M 7WS
Born January 1956
Director
Appointed 02 Nov 2015
Resigned 06 Jan 2016

HINALLAS, Nicholas

Resigned
Avondale Road, CwmbranNP44 1TT
Born January 1963
Director
Appointed 06 Jan 2016
Resigned 12 Jul 2024

MOORE, Roger Brian

Resigned
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born April 1973
Director
Appointed 12 Jul 2024
Resigned 30 Jun 2025

NEULAENDER, Richard Luis

Resigned
Avondale Road, CwmbranNP44 1TT
Born June 1968
Director
Appointed 06 Jan 2016
Resigned 12 Jul 2024

WALSH, John Christopher

Resigned
Avondale Road, CwmbranNP44 1TT
Born April 1964
Director
Appointed 06 Jan 2016
Resigned 12 Jul 2024

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 02 Nov 2015
Resigned 06 Jan 2016

Persons with significant control

3

1 Active
2 Ceased
Newhouse Farm Industrial Estate, ChepstowNP16 6UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2024

Richard Luis Neulaender

Ceased
Lower Road, SalisburySP2 7QD
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2024

Mr John Christopher Walsh

Ceased
Lower Road, SalisburySP2 7QD
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2024
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Mortgage Charge Part Release With Charge Number
3 May 2024
MR05Certification of Charge
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
6 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 2015
NEWINCIncorporation