Background WavePink WaveYellow Wave

MXMM 7 LIMITED (12341536)

MXMM 7 LIMITED (12341536) is an active UK company. incorporated on 29 November 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MXMM 7 LIMITED has been registered for 6 years. Current directors include BAUDRY, Marc Pierre, JOSEPH, Adam Joel, PATRICK, Nicholas Decourcy.

Company Number
12341536
Status
active
Type
ltd
Incorporated
29 November 2019
Age
6 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAUDRY, Marc Pierre, JOSEPH, Adam Joel, PATRICK, Nicholas Decourcy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MXMM 7 LIMITED

MXMM 7 LIMITED is an active company incorporated on 29 November 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MXMM 7 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12341536

LTD Company

Age

6 Years

Incorporated 29 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MPRC EUROPE LTD
From: 29 November 2019To: 24 November 2025
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 29 November 2019To: 26 June 2020
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Funding Round
May 21
Funding Round
Mar 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Mar 24
Capital Update
Sept 25
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 26 Jun 2020

BAUDRY, Marc Pierre

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1988
Director
Appointed 02 Aug 2023

JOSEPH, Adam Joel

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1981
Director
Appointed 26 Jun 2020

PATRICK, Nicholas Decourcy

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1991
Director
Appointed 08 Dec 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 29 Nov 2019
Resigned 26 Jun 2020

CAVANAGH, Lauren Alice

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1985
Director
Appointed 29 Nov 2019
Resigned 26 Jun 2020

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 29 Nov 2019
Resigned 26 Jun 2020

MAHARAJ, Sharand Pyar

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1984
Director
Appointed 26 Jun 2020
Resigned 01 Aug 2023

NOTTINGHAM, Abigail Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1978
Director
Appointed 26 Jun 2020
Resigned 08 Dec 2022

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 29 Nov 2019
Resigned 26 Jun 2020

YARDLEY, Michael David

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1965
Director
Appointed 29 Nov 2019
Resigned 26 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
24 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Memorandum Articles
24 September 2025
MAMA
Resolution
24 September 2025
RESOLUTIONSResolutions
Legacy
18 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 September 2025
SH19Statement of Capital
Legacy
18 September 2025
CAP-SSCAP-SS
Resolution
18 September 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Change Person Secretary Company With Change Date
14 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Resolution
15 January 2021
RESOLUTIONSResolutions
Memorandum Articles
7 January 2021
MAMA
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 June 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
29 June 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Incorporation Company
29 November 2019
NEWINCIncorporation