Mme Holdings Limited

DataGardener
live
Micro

Mme Holdings Limited

09587883Private Limited With Share Capital

14 Airfield Road, Christchurch, BH233TG
Incorporated

13/05/2015

Company Age

10 years

Directors

1

Employees

1

SIC Code

33200

Risk

low risk

Company Overview

Registration, classification & business activity

Mme Holdings Limited (09587883) is a private limited with share capital incorporated on 13/05/2015 (10 years old) and registered in christchurch, BH233TG. The company operates under SIC code 33200 - installation of industrial machinery and equipment.

Private Limited With Share Capital
SIC: 33200
Micro
Incorporated 13/05/2015
BH233TG
1 employees

Financial Overview

Total Assets

£705.5K

Liabilities

£408.5K

Net Assets

£297.0K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Resolution
Category:Resolution
Date:23-07-2019
Capital Alter Shares Subdivision
Category:Capital
Date:22-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2017
Capital Alter Shares Subdivision
Category:Capital
Date:13-12-2016
Resolution
Category:Resolution
Date:09-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:01-12-2015
Resolution
Category:Resolution
Date:15-09-2015
Capital Allotment Shares
Category:Capital
Date:07-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-08-2015
Incorporation Company
Category:Incorporation
Date:13-05-2015

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date29/10/2025
Latest Accounts31/01/2025

Trading Addresses

14 Airfield Road, Christchurch, BH233TGRegistered

Contact

01249472446
www.rdsmme.co.uk
14 Airfield Road, Christchurch, BH233TG