Background WavePink WaveYellow Wave

@HOME MMC LIMITED (09924910)

@HOME MMC LIMITED (09924910) is an active UK company. incorporated on 21 December 2015. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. @HOME MMC LIMITED has been registered for 10 years. Current directors include EDWARDS, Paul Michael, GREEN, Jonathan, HIBBARD, Gary and 3 others.

Company Number
09924910
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 years
Address
The Coach House Alfreton Road, Derby, DE21 5AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDWARDS, Paul Michael, GREEN, Jonathan, HIBBARD, Gary, MARRON, Mark Patrick, MULRYAN, Adam Peter, MULRYAN, Aiden Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
@

@HOME MMC LIMITED

@HOME MMC LIMITED is an active company incorporated on 21 December 2015 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. @HOME MMC LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09924910

LTD Company

Age

10 Years

Incorporated 21 December 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 April 2025 - 30 September 2025(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

INNO MMC LIMITED
From: 29 September 2020To: 16 May 2021
AECOM UKHOLDCO2 LIMITED
From: 21 December 2015To: 29 September 2020
Contact
Address

The Coach House Alfreton Road Little Eaton Derby, DE21 5AD,

Previous Addresses

Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
From: 10 June 2019To: 27 April 2021
3rd Floor 401 Faraday Street Birchwood Park Warrington Cheshire WA3 6GA United Kingdom
From: 21 December 2015To: 10 June 2019
Timeline

16 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

EDWARDS, Paul Michael

Active
Ollerton Road, NewarkNG22 0PQ
Born September 1965
Director
Appointed 26 Apr 2021

GREEN, Jonathan

Active
Ollerton Road, NewarkNG22 0PQ
Born February 1971
Director
Appointed 26 Apr 2021

HIBBARD, Gary

Active
Ollerton Road, NewarkNG22 0PQ
Born January 1967
Director
Appointed 26 Apr 2021

MARRON, Mark Patrick

Active
Ollerton Road, NewarkNG22 0PQ
Born October 1969
Director
Appointed 26 Apr 2021

MULRYAN, Adam Peter

Active
Ollerton Road, NewarkNG22 0PQ
Born April 1988
Director
Appointed 26 Apr 2021

MULRYAN, Aiden Joseph

Active
Ollerton Road, NewarkNG22 0PQ
Born July 1955
Director
Appointed 26 Apr 2021

BOTTARO-WALKLET, Annette

Resigned
3320 East Goldstone Way, Meridian83642
Secretary
Appointed 21 Dec 2015
Resigned 26 Apr 2021

TAIWO, Bolaji Moruf

Resigned
2 Leman Street, LondonE1 8FA
Secretary
Appointed 21 Dec 2018
Resigned 26 Apr 2021

BOOTH, Karen Jane

Resigned
Midcity Place, LondonWC1V 6QS
Born September 1962
Director
Appointed 21 Dec 2015
Resigned 07 Oct 2016

HEMSHALL, Rebecca Elizabeth

Resigned
401 Faraday Street, WarringtonWA3 6GA
Born March 1975
Director
Appointed 21 Dec 2015
Resigned 21 Aug 2017

LANG, Joanne Lucy

Resigned
2 Leman Street, LondonE1 8FA
Born March 1975
Director
Appointed 03 Jul 2019
Resigned 26 Apr 2021

PHILPS, Bernice Constance Lilian

Resigned
2 Leman Street, LondonE1 8FA
Born March 1959
Director
Appointed 21 Dec 2015
Resigned 03 Jul 2019

PRICE, David John

Resigned
2 Leman Street, LondonE1 8FA
Born March 1970
Director
Appointed 21 Aug 2017
Resigned 26 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

@Home Holdings Limited

Active
Alfreton Road, DerbyDE21 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021

Aecom

Ceased
Avenue Of The Stars, Los Angeles90067

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Resolution
16 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Resolution
29 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
2 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 January 2017
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Move Registers To Sail Company With New Address
1 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
29 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 December 2015
NEWINCIncorporation