Background WavePink WaveYellow Wave

MCMM SERVICES LIMITED (11347743)

MCMM SERVICES LIMITED (11347743) is an active UK company. incorporated on 4 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. MCMM SERVICES LIMITED has been registered for 7 years. Current directors include HARRIS, Nicholas George Robert, WHITTINGHAM, James Oliver.

Company Number
11347743
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
The Walbrook Building, London, EC4N 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HARRIS, Nicholas George Robert, WHITTINGHAM, James Oliver
SIC Codes
65120, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCMM SERVICES LIMITED

MCMM SERVICES LIMITED is an active company incorporated on 4 May 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. MCMM SERVICES LIMITED was registered 7 years ago.(SIC: 65120, 66290)

Status

active

Active since 7 years ago

Company No

11347743

LTD Company

Age

7 Years

Incorporated 4 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AW,

Previous Addresses

70-72 Nottingham Road Mansfield NG18 1BN England
From: 7 March 2022To: 18 January 2024
Hawthorn House Ransom Wood Business Park, Southwell Road West Rainworth Mansfield NG21 0HJ United Kingdom
From: 19 November 2020To: 7 March 2022
30 st Mary Axe London EC3A 8BF United Kingdom
From: 15 July 2019To: 19 November 2020
20 Gracechurch Street London EC3V 0AF United Kingdom
From: 4 May 2018To: 15 July 2019
Timeline

30 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Owner Exit
May 18
Owner Exit
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
May 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Mar 21
Director Left
Apr 21
Director Left
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Capital Update
Aug 22
Share Buyback
Oct 23
Capital Update
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Aug 24
Director Left
Aug 24
4
Funding
18
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HARRIS, Nicholas George Robert

Active
25 Walbrook, LondonEC4N 8AW
Born May 1974
Director
Appointed 01 Aug 2024

WHITTINGHAM, James Oliver

Active
25 Walbrook, LondonEC4N 8AW
Born August 1977
Director
Appointed 10 Jan 2024

CORDES, Madeleine

Resigned
Ransom Wood Business Park, Southwell Road West, MansfieldNG21 0HJ
Secretary
Appointed 04 May 2018
Resigned 14 Dec 2020

PEEL, Alistair Charles

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 10 Jan 2024
Resigned 26 Jul 2024

BEARD, Steven Mark

Resigned
St Mary Axe, LondonEC3A 8BF
Born January 1974
Director
Appointed 04 May 2018
Resigned 30 Jan 2020

CHILDS, Gareth

Resigned
Nottingham Road, MansfieldNG18 1BN
Born January 1976
Director
Appointed 04 May 2018
Resigned 10 Jan 2024

CLAYTON, Neil Martin

Resigned
Ransom Wood Business Park, Southwell Road West, MansfieldNG21 0HJ
Born August 1966
Director
Appointed 30 Jun 2020
Resigned 15 Apr 2021

CROSS, Katherine Anne

Resigned
Ransom Wood Business Park, Southwell Road West, MansfieldNG21 0HJ
Born May 1984
Director
Appointed 30 Jun 2020
Resigned 15 Apr 2021

HARDING, Holly

Resigned
25 Walbrook, LondonEC4N 8AW
Born August 1987
Director
Appointed 02 Jul 2018
Resigned 10 Jan 2024

LEATHER, Morna

Resigned
St Mary Axe, LondonEC3A 8BF
Born November 1970
Director
Appointed 02 Jul 2018
Resigned 30 Jun 2020

MARSHALL, Leslie

Resigned
Nottingham Road, MansfieldNG18 1BN
Born August 1961
Director
Appointed 01 Feb 2020
Resigned 10 Jan 2024

REA, Michael Peter

Resigned
25 Walbrook, LondonEC4N 8AW
Born February 1966
Director
Appointed 10 Jan 2024
Resigned 01 Aug 2024

STRATTON, Kevin Stuart

Resigned
Ransom Wood Business Park, Southwell Road West, MansfieldNG21 0HJ
Born June 1970
Director
Appointed 02 Jul 2018
Resigned 01 Mar 2021

Persons with significant control

6

1 Active
5 Ceased
The Walbrook Building, LondonEC4N 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2024

Mrs Holly Harding

Ceased
Nottingham Road, MansfieldNG18 1BN
Born August 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Jan 2024
Ceased 10 Jan 2024

Mr Leslie Marshall

Ceased
Nottingham Road, MansfieldNG18 1BN
Born August 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Apr 2021
Ceased 10 Jan 2024
Fenchurch Street, LondonEC3M 4BS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Mar 2019
Ceased 16 Apr 2021
LondonEC3V 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
Ceased 04 May 2018
Esplanade, JerseyJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2018
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Resolution
2 May 2024
RESOLUTIONSResolutions
Memorandum Articles
1 May 2024
MAMA
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 January 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 January 2024
SH10Notice of Particulars of Variation
Memorandum Articles
14 January 2024
MAMA
Notification Of A Person With Significant Control
8 January 2024
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
3 January 2024
SH19Statement of Capital
Resolution
3 January 2024
RESOLUTIONSResolutions
Legacy
3 January 2024
SH20SH20
Legacy
3 January 2024
CAP-SSCAP-SS
Capital Name Of Class Of Shares
7 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 August 2022
SH19Statement of Capital
Legacy
15 July 2022
SH20SH20
Legacy
15 July 2022
CAP-SSCAP-SS
Resolution
15 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Second Filing Capital Allotment Shares
13 March 2020
RP04SH01RP04SH01
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Accounts Amended With Accounts Type Full
11 October 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 April 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2019
PSC09Update to PSC Statements
Resolution
4 April 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2018
NEWINCIncorporation