Background WavePink WaveYellow Wave

MM (SW) GROUP LIMITED (15269738)

MM (SW) GROUP LIMITED (15269738) is an active UK company. incorporated on 8 November 2023. with registered office in Chepstow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MM (SW) GROUP LIMITED has been registered for 2 years. Current directors include CLEVERLY, Gavin John, ROBINSON-WYATT, James Peter.

Company Number
15269738
Status
active
Type
ltd
Incorporated
8 November 2023
Age
2 years
Address
Mon House Newhouse Farm Industrial Estate, Chepstow, NP16 6UD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLEVERLY, Gavin John, ROBINSON-WYATT, James Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MM (SW) GROUP LIMITED

MM (SW) GROUP LIMITED is an active company incorporated on 8 November 2023 with the registered office located in Chepstow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MM (SW) GROUP LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15269738

LTD Company

Age

2 Years

Incorporated 8 November 2023

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 11 December 2025 (4 months ago)
Period: 8 November 2023 - 31 December 2024(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

HERITAGE AUTOMOTIVE GROUP LIMITED
From: 8 November 2023To: 18 July 2024
Contact
Address

Mon House Newhouse Farm Industrial Estate Mathern Chepstow, NP16 6UD,

Previous Addresses

Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran NP44 1TT Wales
From: 15 July 2024To: 17 January 2025
The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
From: 8 November 2023To: 15 July 2024
Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Capital Update
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Director Left
Jun 25
Director Joined
Nov 25
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLEVERLY, Gavin John

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born July 1977
Director
Appointed 12 Jul 2024

ROBINSON-WYATT, James Peter

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born February 1980
Director
Appointed 22 Oct 2025

HINALLAS, Nicholas

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born January 1963
Director
Appointed 08 Nov 2023
Resigned 12 Jul 2024

MOORE, Roger Brian

Resigned
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born April 1973
Director
Appointed 12 Jul 2024
Resigned 30 Jun 2025

NEULAENDER, Richard Luis

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born June 1968
Director
Appointed 08 Nov 2023
Resigned 12 Jul 2024

WALSH, John Christopher

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born April 1964
Director
Appointed 08 Nov 2023
Resigned 12 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Newhouse Farm Industrial Estate, ChepstowNP16 6UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2024

Mr John Christopher Walsh

Ceased
Avondale Road, CwmbranNP44 1TT
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2023
Ceased 12 Jul 2024
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 August 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 July 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Memorandum Articles
5 July 2024
MAMA
Capital Name Of Class Of Shares
5 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
5 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 July 2024
SH10Notice of Particulars of Variation
Legacy
4 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 July 2024
SH19Statement of Capital
Legacy
4 July 2024
CAP-SSCAP-SS
Resolution
4 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Incorporation Company
8 November 2023
NEWINCIncorporation