Mlm Cps Limited

DataGardener
live
Micro

Mlm Cps Limited

sc322618Private Limited With Share Capital

Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow, G23BZ
Incorporated

01/05/2007

Company Age

18 years

Directors

2

Employees

SIC Code

64999

Risk

low risk

Company Overview

Registration, classification & business activity

Mlm Cps Limited (sc322618) is a private limited with share capital incorporated on 01/05/2007 (18 years old) and registered in glasgow, G23BZ. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 01/05/2007
G23BZ

Financial Overview

Total Assets

£698.0K

Liabilities

£8.3K

Net Assets

£689.7K

Est. Turnover

£6.52M

AI Estimated
Unreported
Cash

£128

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-03-2026
Legacy
Category:Accounts
Date:04-03-2026
Legacy
Category:Other
Date:04-03-2026
Legacy
Category:Other
Date:04-03-2026
Appoint Corporate Director Company With Name Date
Category:Officers
Date:26-02-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-12-2024
Legacy
Category:Other
Date:09-12-2024
Legacy
Category:Other
Date:09-12-2024
Legacy
Category:Accounts
Date:09-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-12-2023
Legacy
Category:Accounts
Date:04-12-2023
Legacy
Category:Other
Date:04-12-2023
Legacy
Category:Other
Date:04-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:12-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-12-2022
Legacy
Category:Accounts
Date:16-12-2022
Legacy
Category:Other
Date:05-12-2022
Legacy
Category:Other
Date:05-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-12-2021
Legacy
Category:Accounts
Date:14-12-2021
Legacy
Category:Other
Date:14-12-2021
Legacy
Category:Other
Date:14-12-2021
Legacy
Category:Other
Date:01-12-2021
Legacy
Category:Other
Date:01-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2021
Legacy
Category:Other
Date:27-04-2021
Legacy
Category:Other
Date:27-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2019
Resolution
Category:Resolution
Date:17-04-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:29-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Change Sail Address Company With Old Address New Address
Category:Address
Date:02-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:08-05-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:08-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:08-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Legacy
Category:Mortgage
Date:04-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:15-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:03-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Termination Director Company With Name
Category:Officers
Date:06-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2010
Move Registers To Sail Company
Category:Address
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Change Sail Address Company
Category:Address
Date:01-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2010
Legacy
Category:Annual Return
Date:21-05-2009
Legacy
Category:Mortgage
Date:20-02-2009
Legacy
Category:Address
Date:19-02-2009

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date29/08/2026
Filing Date27/02/2026
Latest Accounts29/11/2024

Trading Addresses

Room 1110 Clockwise Offices, Savoy Tower, Glasgow, G2 3Bz, G23BZRegistered
100 West Regent Street, Glasgow, Lanarkshire, G22QD
Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow, G2 3Bz, G23BZRegistered
S K S Business Serv., 3 Sheen Road, Richmond, Surrey, TW91AD
100 West Regent Street, Glasgow, Lanarkshire, G22QD

Contact

08450510210
info@mlmsolutions.co.uk
mlmsolutions.co.uk
Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow, G23BZ