Mmc2 Limited

DataGardener
live
Micro

Mmc2 Limited

05680360Private Limited With Share Capital

19Th Floor 1 Westfield Avenue, London, E201HZ
Incorporated

19/01/2006

Company Age

20 years

Directors

2

Employees

2

SIC Code

68320

Risk

very low risk

Company Overview

Registration, classification & business activity

Mmc2 Limited (05680360) is a private limited with share capital incorporated on 19/01/2006 (20 years old) and registered in london, E201HZ. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Micro
Incorporated 19/01/2006
E201HZ
2 employees

Financial Overview

Total Assets

£690.5K

Liabilities

£42.5K

Net Assets

£648.0K

Cash

£7.8K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

79
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2013
Capital Allotment Shares
Category:Capital
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2012
Legacy
Category:Mortgage
Date:03-04-2012
Legacy
Category:Mortgage
Date:03-04-2012
Legacy
Category:Mortgage
Date:03-04-2012
Legacy
Category:Mortgage
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2010
Termination Secretary Company With Name
Category:Officers
Date:11-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2009
Legacy
Category:Annual Return
Date:24-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2008
Legacy
Category:Annual Return
Date:05-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2007
Legacy
Category:Address
Date:30-07-2007
Legacy
Category:Annual Return
Date:17-02-2007
Legacy
Category:Accounts
Date:23-01-2007
Legacy
Category:Officers
Date:22-02-2006
Legacy
Category:Officers
Date:22-02-2006
Legacy
Category:Officers
Date:22-02-2006
Legacy
Category:Officers
Date:22-02-2006
Legacy
Category:Address
Date:22-02-2006
Legacy
Category:Address
Date:22-02-2006
Legacy
Category:Address
Date:22-02-2006
Incorporation Company
Category:Incorporation
Date:19-01-2006

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date26/01/2026
Latest Accounts31/03/2025

Trading Addresses

1 Vicarage Lane Stratford, London, E154HF
19Th Floor 1 Westfield Avenue, London, E201HZRegistered

Contact

443335773551
admin@hypnotherapyuk.net
hypnotherapyuk.net
19Th Floor 1 Westfield Avenue, London, E201HZ