Background WavePink WaveYellow Wave

MM (RUDYS) LIMITED (10699337)

MM (RUDYS) LIMITED (10699337) is an active UK company. incorporated on 30 March 2017. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MM (RUDYS) LIMITED has been registered for 8 years. Current directors include ELLIS, Roy Edward, WOOLLEY, Michael Francis.

Company Number
10699337
Status
active
Type
ltd
Incorporated
30 March 2017
Age
8 years
Address
8 Hewitt Street, Manchester, M15 4GB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ELLIS, Roy Edward, WOOLLEY, Michael Francis
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MM (RUDYS) LIMITED

MM (RUDYS) LIMITED is an active company incorporated on 30 March 2017 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MM (RUDYS) LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

10699337

LTD Company

Age

8 Years

Incorporated 30 March 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

8 Hewitt Street Manchester, M15 4GB,

Previous Addresses

2 Atherton Street Manchester M3 3GS England
From: 12 June 2017To: 17 September 2018
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 30 March 2017To: 12 June 2017
Timeline

7 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
May 17
Director Joined
Jun 17
Loan Secured
Jul 17
Director Joined
May 18
Funding Round
Jul 18
Director Left
Nov 20
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ELLIS, Roy Edward

Active
Hewitt Street, ManchesterM15 4GB
Born September 1962
Director
Appointed 30 Mar 2017

WOOLLEY, Michael Francis

Active
Hewitt Street, ManchesterM15 4GB
Born June 1987
Director
Appointed 09 May 2018

KEMP, Charlotte Jane, Head Of People And Culture

Resigned
Hewitt Street, ManchesterM15 4GB
Born June 1979
Director
Appointed 05 Jun 2017
Resigned 23 Jul 2018

Persons with significant control

1

Hewitt Street, ManchesterM15 4GB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
16 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Resolution
16 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Incorporation Company
30 March 2017
NEWINCIncorporation