Background WavePink WaveYellow Wave

MMP ACCOUNTING SOLUTIONS LTD (11842982)

MMP ACCOUNTING SOLUTIONS LTD (11842982) is an active UK company. incorporated on 22 February 2019. with registered office in Folkestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MMP ACCOUNTING SOLUTIONS LTD has been registered for 7 years. Current directors include GAETE, Andrew Claudio.

Company Number
11842982
Status
active
Type
ltd
Incorporated
22 February 2019
Age
7 years
Address
C/O Xeinadin South East Limited Unit 68 Basepoint, Folkestone, CT19 4RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GAETE, Andrew Claudio
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMP ACCOUNTING SOLUTIONS LTD

MMP ACCOUNTING SOLUTIONS LTD is an active company incorporated on 22 February 2019 with the registered office located in Folkestone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MMP ACCOUNTING SOLUTIONS LTD was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11842982

LTD Company

Age

7 Years

Incorporated 22 February 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone, CT19 4RH,

Previous Addresses

Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England
From: 24 May 2023To: 15 January 2025
42 Cudworth Road Ashford Kent TN24 0BG England
From: 9 November 2021To: 24 May 2023
3 Queen Street Ashford Kent TN23 1RF England
From: 22 February 2019To: 9 November 2021
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Loan Secured
May 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Left
Sept 21
Loan Cleared
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Loan Secured
Aug 22
Director Joined
Jan 25
Director Left
Feb 25
Director Left
May 25
Owner Exit
Mar 26
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GAETE, Andrew Claudio

Active
Unit 68 Basepoint, FolkestoneCT19 4RH
Born June 1982
Director
Appointed 06 Jan 2025

ADES, Martin Philip

Resigned
AshfordTN23 1RF
Born December 1957
Director
Appointed 22 Feb 2019
Resigned 10 Jul 2021

FFRENCH, Alexander Ewart Hay

Resigned
Unit 68 Basepoint, FolkestoneCT19 4RH
Born December 1980
Director
Appointed 08 Jul 2022
Resigned 06 Jan 2025

MAY, Nicholas David Stuart

Resigned
Unit 68 Basepoint, FolkestoneCT19 4RH
Born October 1971
Director
Appointed 21 Apr 2019
Resigned 28 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Martin Philip Ades

Ceased
AshfordTN24 0BG
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2019
Ceased 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
16 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
25 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Resolution
28 February 2023
RESOLUTIONSResolutions
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Memorandum Articles
12 August 2022
MAMA
Resolution
12 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2022
AAAnnual Accounts
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 April 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Confirmation Statement
22 March 2020
CS01Confirmation Statement
Resolution
4 July 2019
RESOLUTIONSResolutions
Resolution
4 July 2019
RESOLUTIONSResolutions
Resolution
4 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 June 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 May 2019
AP01Appointment of Director
Incorporation Company
22 February 2019
NEWINCIncorporation