Background WavePink WaveYellow Wave

MUMAC LIMITED (10486265)

MUMAC LIMITED (10486265) is an active UK company. incorporated on 18 November 2016. with registered office in Stockport. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). MUMAC LIMITED has been registered for 9 years. Current directors include KELLY, Jeremiah Michael Francis, Dr, MURRAY, Ian James, Dr.

Company Number
10486265
Status
active
Type
ltd
Incorporated
18 November 2016
Age
9 years
Address
Brookside Farm Torkington Road, Stockport, SK7 6NR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
KELLY, Jeremiah Michael Francis, Dr, MURRAY, Ian James, Dr
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUMAC LIMITED

MUMAC LIMITED is an active company incorporated on 18 November 2016 with the registered office located in Stockport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). MUMAC LIMITED was registered 9 years ago.(SIC: 26511)

Status

active

Active since 9 years ago

Company No

10486265

LTD Company

Age

9 Years

Incorporated 18 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Brookside Farm Torkington Road Hazel Grove Stockport, SK7 6NR,

Previous Addresses

238 Fog Lane Manchester M20 6EL United Kingdom
From: 18 November 2016To: 3 April 2018
Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 18
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Share Issue
Jun 19
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Left
Nov 22
Funding Round
Oct 23
Funding Round
Apr 24
Funding Round
Apr 25
Funding Round
Apr 25
Director Left
Sept 25
Funding Round
Feb 26
14
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KELLY, Jeremiah Michael Francis, Dr

Active
Torkington Road, StockportSK7 6NR
Secretary
Appointed 18 Nov 2016

KELLY, Jeremiah Michael Francis, Dr

Active
Torkington Road, StockportSK7 6NR
Born March 1964
Director
Appointed 24 Jan 2018

MURRAY, Ian James, Dr

Active
Torkington Road, StockportSK7 6NR
Born October 1950
Director
Appointed 18 Nov 2016

CARDEN, David

Resigned
Torkington Road, StockportSK7 6NR
Born January 1943
Director
Appointed 18 Nov 2016
Resigned 01 Aug 2025

NEOPHYTOU, Savvas Ioannou, Dr

Resigned
Honeycomb, ChesterCH4 9QN
Born May 1972
Director
Appointed 10 Apr 2019
Resigned 14 Nov 2022

Persons with significant control

3

0 Active
3 Ceased

Dr Jeremiah Michael Francis Kelly

Ceased
Hazel Grove, StockportSK7 6NR
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2016
Ceased 04 Apr 2019

Mr David Carden

Ceased
Hazel Grove, StockportSK7 6NR
Born January 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2016
Ceased 04 Apr 2019

Dr Ian James Murray

Ceased
Torkington Road, StockportSK7 6NR
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2016
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

51

Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Legacy
24 February 2026
RP04SH01RP04SH01
Legacy
24 February 2026
RP04SH01RP04SH01
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Capital Allotment Shares
5 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 August 2024
AAAnnual Accounts
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Resolution
26 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 April 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 March 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2022
AAAnnual Accounts
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Resolution
12 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
2 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
27 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
5 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Incorporation Company
18 November 2016
NEWINCIncorporation