Background WavePink WaveYellow Wave

M&Z PARTNERS LLP (OC343828)

M&Z PARTNERS LLP (OC343828) is an active UK company. incorporated on 6 March 2009. with registered office in Birmingham. M&Z PARTNERS LLP has been registered for 17 years.

Company Number
OC343828
Status
active
Type
llp
Incorporated
6 March 2009
Age
17 years
Address
4 Lyttelton Road, Birmingham, B16 9JN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&Z PARTNERS LLP

M&Z PARTNERS LLP is an active company incorporated on 6 March 2009 with the registered office located in Birmingham. M&Z PARTNERS LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC343828

LLP Company

Age

17 Years

Incorporated 6 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

ODYSSEY INTRODUCERS LLP
From: 6 March 2009To: 9 September 2013
Contact
Address

4 Lyttelton Road Edgbaston Birmingham, B16 9JN,

Timeline

No significant events found

Capital Table
People

Officers

12

2 Active
10 Resigned

MICHAEL, Michael Yiannis

Active
Lyttelton Road, BirminghamB16 9JN
Born April 1972
Llp designated member
Appointed 07 Mar 2024

M&Z CAPITAL LTD

Active
Lyttelton Road, BirminghamB16 9JN
Corporate llp designated member
Appointed 07 Apr 2025

MICHAEL, George Yiannis

Resigned
Lyttelton Road, BirminghamB16 9JN
Born April 1989
Llp designated member
Appointed 28 Nov 2024
Resigned 21 Feb 2026

MICHAEL, George Yiannis

Resigned
Lyttelton Road, BirminghamB16 9JN
Born April 1989
Llp designated member
Appointed 01 Apr 2024
Resigned 30 Oct 2024

MICHAEL, George Yiannis

Resigned
Lyttelton Road, BirminghamB16 9JN
Born April 1989
Llp designated member
Appointed 26 Nov 2021
Resigned 07 Mar 2024

MICHAEL, George Yiannis

Resigned
Lyttelton Road, BirminghamB16 9JN
Born April 1972
Llp designated member
Appointed 11 Aug 2020
Resigned 26 Nov 2021

MICHAEL, Michael Yiannis

Resigned
Lyttelton Road, BirminghamB16 9JN
Born April 1972
Llp designated member
Appointed 06 Mar 2009
Resigned 01 Oct 2021

MICHAEL, Neophyta

Resigned
Lyttelton Road, BirminghamB16 9JN
Born June 1951
Llp designated member
Appointed 11 Aug 2020
Resigned 21 Feb 2026

MICHAEL, Neophyta

Resigned
Lyttelton Road, BirminghamB16 9JN
Born June 1951
Llp designated member
Appointed 07 Mar 2015
Resigned 11 Aug 2020

MICHAEL, Zoe

Resigned
Lyttelton Road, BirminghamB16 9JN
Born May 1979
Llp designated member
Appointed 07 Mar 2024
Resigned 07 Mar 2024

MICHAEL, Zoe

Resigned
Lyttelton Road, BirminghamB16 9JN
Born May 1979
Llp designated member
Appointed 09 Sept 2009
Resigned 01 Jan 2016

REGBUSH INTERNATIONAL LIMITED

Resigned
Craignuir Chambers, Tortola
Corporate llp designated member
Appointed 06 Mar 2009
Resigned 09 Sept 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Yiannis Michael

Active
Lyttelton Road, BirminghamB16 9JN
Born April 1972

Nature of Control

Voting rights 75 to 100 percent as firm limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 75 to 100 percent as firm limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 07 Mar 2024

Mrs Neophyta Michael

Ceased
Lyttelton Road, BirminghamB16 9JN
Born June 1951

Nature of Control

Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 01 Oct 2021
Ceased 01 Dec 2025

Mr Michael Yiannis Michael

Ceased
Lyttelton Road, BirminghamB16 9JN
Born April 1972

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
22 February 2026
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
21 February 2026
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
21 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
21 February 2026
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
10 February 2026
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 December 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
28 November 2024
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
20 October 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
20 October 2024
LLTM01LLTM01
Confirmation Statement With No Updates
21 March 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
7 March 2024
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 March 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 March 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
7 March 2024
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 November 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
26 November 2021
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Extended
26 November 2021
LLAA01LLAA01
Notification Of A Person With Significant Control Limited Liability Partnership
26 November 2021
LLPSC01LLPSC01
Termination Member Limited Liability Partnership With Name Termination Date
26 November 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
26 November 2021
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
26 November 2021
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 March 2021
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 December 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
5 October 2020
LLMR01LLMR01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 August 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
11 August 2020
LLTM01LLTM01
Confirmation Statement With No Updates
6 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
LLCS01LLCS01
Change Sail Address Limited Liability Partnership With Old Address New Address
10 April 2019
LLAD02LLAD02
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Move Registers To Sail Limited Liability Partnership With New Address
17 March 2016
LLAD03LLAD03
Annual Return Limited Liability Partnership With Made Up Date
17 March 2016
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 March 2016
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
1 March 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 March 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 March 2014
LLAR01LLAR01
Legacy
10 March 2014
LLAD02LLAD02
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Limited Liability Partnership With Date Old Address
5 April 2013
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
15 March 2013
LLAR01LLAR01
Change Sail Address Limited Liability Partnership
15 March 2013
LLAD02LLAD02
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 April 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 April 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
4 April 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
8 April 2010
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
24 March 2010
LLAR01LLAR01
Legacy
15 September 2009
LLP288aLLP288a
Legacy
15 September 2009
LLP288bLLP288b
Legacy
6 March 2009
LLP2LLP2