Background WavePink WaveYellow Wave

MWM UNITED LTD (10977073)

MWM UNITED LTD (10977073) is an active UK company. incorporated on 22 September 2017. with registered office in Surbiton. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 3 other business activities. MWM UNITED LTD has been registered for 8 years. Current directors include PEERAN MOHIDEEN, Moieen Vajid.

Company Number
10977073
Status
active
Type
ltd
Incorporated
22 September 2017
Age
8 years
Address
Link House, Surbiton, KT6 7HT
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
PEERAN MOHIDEEN, Moieen Vajid
SIC Codes
46190, 47910, 56102, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MWM UNITED LTD

MWM UNITED LTD is an active company incorporated on 22 September 2017 with the registered office located in Surbiton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 3 other business activities. MWM UNITED LTD was registered 8 years ago.(SIC: 46190, 47910, 56102, 71129)

Status

active

Active since 8 years ago

Company No

10977073

LTD Company

Age

8 Years

Incorporated 22 September 2017

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 30 June 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 2 June 2023 (2 years ago)
Submitted on 2 June 2023 (2 years ago)

Next Due

Due by 16 June 2024
For period ending 2 June 2024
Contact
Address

Link House 140 Tolworth Broadway Surbiton, KT6 7HT,

Previous Addresses

425a Ewell Road Surbiton KT6 7ES United Kingdom
From: 22 September 2017To: 3 April 2024
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Nov 17
Owner Exit
Aug 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 21
Director Left
Feb 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PEERAN MOHIDEEN, Moieen Vajid

Active
Ewell Road, SurbitonKT6 7ES
Born December 1980
Director
Appointed 22 Sept 2017

BATOOL, Nadia

Resigned
Ewell Road, SurbitonKT6 7ES
Secretary
Appointed 22 Sept 2017
Resigned 22 Sept 2017

BATOOL, Nadia

Resigned
Ewell Road, SurbitonKT6 7ES
Born September 1982
Director
Appointed 01 Oct 2019
Resigned 27 Feb 2024

PEERAN MOHIDEEN, Wasim Vajid

Resigned
Ewell Road, SurbitonKT6 7ES
Born June 1983
Director
Appointed 22 Sept 2017
Resigned 30 Sept 2021

PEERAN MOHIUDDIN, Mobin Wajeed

Resigned
Ewell Road, SurbitonKT6 7ES
Born February 1976
Director
Appointed 22 Sept 2017
Resigned 01 Oct 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Nadia Batool

Ceased
Ewell Road, SurbitonKT6 7ES
Born September 1982

Nature of Control

Significant influence or control
Notified 22 Sept 2017
Ceased 22 Sept 2017

Mr Wasim Vajid Peeran Mohideen

Active
Ewell Road, SurbitonKT6 7ES
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2017

Mr Moieen Vajid Peeran Mohideen

Active
Ewell Road, SurbitonKT6 7ES
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Incorporation Company
22 September 2017
NEWINCIncorporation