MM WEALTH LTD
Overview
Company Name | MM WEALTH LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01454074 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MM WEALTH LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MM WEALTH LTD located?
Registered Office Address | Wellbrook Court Girton CB3 0NA Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MM WEALTH LTD?
Company Name | From | Until |
---|---|---|
MONEY MATTERS WEALTH MANAGEMENT LIMITED | Jan 25, 2011 | Jan 25, 2011 |
MONEY MATTERS (CAMBRIDGE) LIMITED | Feb 17, 2004 | Feb 17, 2004 |
MIKE MALSTER & COMPANY LTD | Jun 17, 1997 | Jun 17, 1997 |
CKL FINANCIAL PLANNING LIMITED | Nov 19, 1990 | Nov 19, 1990 |
CKL COMPUTER SERVICES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
FADCOURT LIMITED | Oct 15, 1979 | Oct 15, 1979 |
What are the latest accounts for MM WEALTH LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MM WEALTH LTD?
Last Confirmation Statement Made Up To | Oct 04, 2025 |
---|---|
Next Confirmation Statement Due | Oct 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 04, 2024 |
Overdue | No |
What are the latest filings for MM WEALTH LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr David Anthony Jones on Oct 04, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Marc Fuller on May 24, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adrian Francis John Atkinson on Oct 04, 2024 | 2 pages | CH01 | ||||||||||
Current accounting period shortened from Jan 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jan 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr David Anthony Jones on Oct 04, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Anthony Jones on Oct 04, 2023 | 2 pages | CH01 | ||||||||||
Cessation of Mm Wealth (Group) Ltd as a person with significant control on Jul 13, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Mm Wealth Group Holdings Ltd as a person with significant control on Jul 13, 2023 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Jan 31, 2023 | 33 pages | AA | ||||||||||
Appointment of Mrs Christina Stephanie Heslop as a secretary on Jan 31, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Anthony Jones as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ian Charles Palfreyman as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Christina Stephanie Heslop as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Richard Brown as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 04, 2022 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Full accounts made up to Jan 31, 2022 | 33 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MM WEALTH LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HESLOP, Christina Stephanie | Secretary | Girton CB3 0NA Cambridge Wellbrook Court England | 307021270001 | |||||||
ATKINSON, Adrian Francis John | Director | Girton CB3 0NA Cambridge Wellbrook Court United Kingdom | United Kingdom | British | Company Director | 59455000005 | ||||
BASRA, Rajwinder Singh | Director | Girton CB3 0NA Cambridge Wellbrook Court England | England | British | Partner In Tacit Investment Management | 154301040001 | ||||
FULLER, Marc | Director | Girton CB3 0NA Cambridge Wellbrook Court United Kingdom | United Kingdom | British | Director | 244347680002 | ||||
HESLOP, Christina Stephanie | Director | Girton CB3 0NA Cambridge Wellbrook Court England | England | British | Chartered Accountant | 305329570001 | ||||
JONES, David Anthony | Director | Girton CB3 0NA Cambridge Wellbrook Court England | United Kingdom | British | Company Director | 52276510001 | ||||
PALFREYMAN, Ian Charles | Director | Girton CB3 0NA Cambridge Wellbrook Court England | England | British | Management Development Consultant | 61856430003 | ||||
HARDING, Paul Ernest | Secretary | 17 Paddock Row Elsworth CB23 4JG Cambridge Cambridgeshire | British | 3331750001 | ||||||
HASSALL, Mark James | Secretary | 16 Burghley Rise Burwell CB5 0RS Cambridge Cambridgeshire | British | Financial Advisor | 95435050001 | |||||
JONES, David Anthony | Secretary | Girton CB3 0NA Cambridge Wellbrook Court United Kingdom | 159486000001 | |||||||
MALSTER, Elaine Katherine | Secretary | 28 Fairview Grove Swaffham Prior CB5 0LB Cambridge Cambridgeshire | British | Company Secretary | 53324020002 | |||||
BROWN, Adrian Richard | Director | Girton CB3 0NA Cambridge Wellbrook Court United Kingdom | United Kingdom | British | Company Director | 29814890004 | ||||
CLIFTON, Stephen John | Director | 56 Kimberley Road CB4 1HJ Cambridge | England | British | Independent Financial Adviser | 80788190005 | ||||
HARDING, Paul Ernest | Director | 17 Paddock Row Elsworth CB23 4JG Cambridge Cambridgeshire | England | British | Certified Accountant | 3331750001 | ||||
HASSALL, Mark James | Director | 16 Burghley Rise Burwell CB5 0RS Cambridge Cambridgeshire | United Kingdom | British | Independent Financial Adviser | 95435050001 | ||||
KINSMAN, Griffith James | Director | 45 Montague Road CB4 1BU Cambridge Cambridgeshire | Gbr | British | Certified Accountant | 3331740001 | ||||
LINGARD, Charles Stuart | Director | 14 Spens Avenue Newnham CB3 9LS Cambridge Cambridgeshire | British | Certified Accountant | 20619730001 | |||||
MALSTER, Michael Christian | Director | 28 Fairview Grove Swaffham Prior CB5 0LB Cambridge Cambridgeshire | United Kingdom | British | Financial Services | 173325570001 | ||||
WILLIAMSON, David Jonathan | Director | Bow House Boston Road Gosberton PE11 4NR Spalding Lincolnshire | United Kingdom | British | Certified Accountant | 3331770001 |
Who are the persons with significant control of MM WEALTH LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mm Wealth Group Holdings Ltd | Jul 13, 2023 | Wellbrook Court Girton CB3 0NA Cambridge Wellbrook Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mm Wealth (Group) Ltd | Oct 04, 2016 | Girton CB3 0NA Cambridge Wellbrook Court Cambridgeshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0