Background WavePink WaveYellow Wave

MMA BIDCO LIMITED (13702878)

MMA BIDCO LIMITED (13702878) is a dissolved UK company. incorporated on 25 October 2021. 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.. MMA BIDCO LIMITED has been registered for 4 years. Current directors include DENSON, Adrian Kevin, HADEN, Peter Demmery, KENNY, Alexander Thomas and 1 others.

Company Number
13702878
Status
dissolved
Type
ltd
Incorporated
25 October 2021
Age
4 years
Address
2 Park Street, London, W1K 2HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DENSON, Adrian Kevin, HADEN, Peter Demmery, KENNY, Alexander Thomas, LYNCH, Alexandra Joy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMA BIDCO LIMITED

MMA BIDCO LIMITED is an dissolved company incorporated on 25 October 2021 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.. MMA BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13702878

LTD Company

Age

4 Years

Incorporated 25 October 2021

Size

N/A

Accounts

ARD: 29/4

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 17 January 2025 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 October 2024 (1 year ago)
Submitted on 7 November 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

2 Park Street 1st Floor London, W1K 2HX,

Previous Addresses

Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG United Kingdom
From: 28 February 2022To: 6 December 2022
10 Bressenden Place London SW1E 5DH United Kingdom
From: 25 October 2021To: 28 February 2022
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Nov 21
Director Joined
Feb 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Jan 23
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Capital Update
Jul 24
Funding Round
Jul 24
Director Left
Feb 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DENSON, Adrian Kevin

Active
Park Street, LondonW1K 2HX
Born December 1972
Director
Appointed 29 Nov 2022

HADEN, Peter Demmery

Active
Park Street, LondonW1K 2HX
Born October 1973
Director
Appointed 29 Nov 2022

KENNY, Alexander Thomas

Active
Park Street, LondonW1K 2HX
Born August 1981
Director
Appointed 29 Nov 2022

LYNCH, Alexandra Joy

Active
Park Street, LondonW1K 2HX
Born November 1983
Director
Appointed 29 Nov 2022

CAPPELL, Mark Stanley

Resigned
South Munstead Lane, GodalmingGU8 4AG
Born September 1962
Director
Appointed 25 Oct 2021
Resigned 29 Nov 2022

DERRY, Pritpal Singh

Resigned
Park Street, LondonW1K 2HX
Born May 1982
Director
Appointed 11 Feb 2022
Resigned 08 Feb 2025

Persons with significant control

1

33 Ballbrook Avenue, ManchesterM20 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
22 July 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 April 2025
DS01DS01
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Legacy
24 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2024
SH19Statement of Capital
Legacy
24 July 2024
CAP-SSCAP-SS
Resolution
24 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Memorandum Articles
4 June 2024
MAMA
Resolution
4 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2024
AAAnnual Accounts
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
2 May 2024
PARENT_ACCPARENT_ACC
Legacy
2 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2021
NEWINCIncorporation