Background WavePink WaveYellow Wave

MMH INVESTMENT HOLDINGS LTD (11439846)

MMH INVESTMENT HOLDINGS LTD (11439846) is an active UK company. incorporated on 29 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. MMH INVESTMENT HOLDINGS LTD has been registered for 7 years. Current directors include MERRITT-HOLMES, Michael James.

Company Number
11439846
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
MERRITT-HOLMES, Michael James
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMH INVESTMENT HOLDINGS LTD

MMH INVESTMENT HOLDINGS LTD is an active company incorporated on 29 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. MMH INVESTMENT HOLDINGS LTD was registered 7 years ago.(SIC: 64304)

Status

active

Active since 7 years ago

Company No

11439846

LTD Company

Age

7 Years

Incorporated 29 June 2018

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 29 June 2018To: 30 June 2022
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jun 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MERRITT-HOLMES, Michael

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 29 Jun 2018

MERRITT-HOLMES, Michael James

Active
Shelton Street, LondonWC2H 9JQ
Born December 1977
Director
Appointed 29 Jun 2018

Persons with significant control

1

Mr Michael James Merritt-Holmes

Active
Covent Garden, LondonWC2H 9JQ
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Administrative Restoration Company
15 March 2022
RT01RT01
Gazette Dissolved Compulsory
30 November 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Incorporation Company
29 June 2018
NEWINCIncorporation