Background WavePink WaveYellow Wave

MMR ADVISORY LIMITED (10560022)

MMR ADVISORY LIMITED (10560022) is an active UK company. incorporated on 12 January 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MMR ADVISORY LIMITED has been registered for 9 years. Current directors include RIVERS, Martin Andrew.

Company Number
10560022
Status
active
Type
ltd
Incorporated
12 January 2017
Age
9 years
Address
32 Threadneedle Street, London, EC2R 8AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RIVERS, Martin Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMR ADVISORY LIMITED

MMR ADVISORY LIMITED is an active company incorporated on 12 January 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MMR ADVISORY LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10560022

LTD Company

Age

9 Years

Incorporated 12 January 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

32 Threadneedle Street London, EC2R 8AY,

Previous Addresses

32 Threadneedle Steet London EC2R 8AY England
From: 18 February 2025To: 27 February 2025
32 Threadneddle Street 32 Threadneedle Street London EC2R 8AY England
From: 17 February 2025To: 18 February 2025
16 st Helens Place St. Helen's Place London EC3A 6DE England
From: 13 June 2023To: 17 February 2025
Oakwood House Bucks Green Rudgwick Horsham RH12 3JJ United Kingdom
From: 12 January 2017To: 13 June 2023
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jan 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RIVERS, Martin Andrew

Active
Threadneedle Street, LondonEC2R 8AY
Born May 1961
Director
Appointed 12 Jan 2017

Persons with significant control

1

Mr Martin Andrew Rivers

Active
St. Helen's Place, LondonEC3A 6DE
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
5 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Incorporation Company
12 January 2017
NEWINCIncorporation