M M U ENTERPRISES LIMITED

M M U ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM M U ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03822534
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M M U ENTERPRISES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is M M U ENTERPRISES LIMITED located?

    Registered Office Address
    Ormond Building
    Lower Ormond Street
    M15 6BX Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of M M U ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    METRIC LIMITEDFeb 17, 2000Feb 17, 2000
    THE MULTIMEDIA MARKETING CONSORTIUM LIMITEDAug 20, 1999Aug 20, 1999
    BROOMCO (1893) LIMITEDAug 10, 1999Aug 10, 1999

    What are the latest accounts for M M U ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for M M U ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2025
    Next Confirmation Statement DueAug 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2024
    OverdueNo

    What are the latest filings for M M U ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2023

    11 pagesAA

    Termination of appointment of Justine Elizabeth Hyde Daniels as a director on Nov 30, 2023

    1 pagesTM01

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Registered office address changed from All Saints Building Legal Dept Manchester Metropolitan University All Saints Manchester M15 6BH to Ormond Building Lower Ormond Street Manchester M15 6BX on Aug 21, 2023

    1 pagesAD01

    Unaudited abridged accounts made up to Jul 31, 2022

    11 pagesAA

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2021

    11 pagesAA

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 09, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Statement of capital following an allotment of shares on Nov 05, 2019

    • Capital: GBP 100
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restriction on the authorised share capital of the company is revoked and deleted 05/11/2019
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Aug 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    2 pagesAA

    Appointment of Mr Andrew James Hewett as a director on Dec 05, 2018

    2 pagesAP01

    Appointment of Mr Paul David Davenport as a director on Dec 05, 2018

    2 pagesAP01

    Confirmation statement made on Aug 10, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2017

    3 pagesAA

    Appointment of Dr Justine Elizabeth Hyde Daniels as a director on Mar 19, 2018

    2 pagesAP01

    Termination of appointment of John Stuart Brooks as a director on Mar 16, 2018

    1 pagesTM01

    Confirmation statement made on Aug 10, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    3 pagesAA

    Confirmation statement made on Aug 10, 2016 with updates

    5 pagesCS01

    Who are the officers of M M U ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARE, Adrian
    Lower Ormond Street
    M15 6BX Manchester
    Ormond Building
    England
    Director
    Lower Ormond Street
    M15 6BX Manchester
    Ormond Building
    England
    Gb-EngBritishAccountant183818350001
    DAVENPORT, Paul David
    Lower Ormond Street
    M15 6BX Manchester
    Ormond Building
    England
    Director
    Lower Ormond Street
    M15 6BX Manchester
    Ormond Building
    England
    EnglandBritishAssistant Director Of Finance253163440001
    HEWETT, Andrew James
    Lower Ormond Street
    M15 6BX Manchester
    Ormond Building
    England
    Director
    Lower Ormond Street
    M15 6BX Manchester
    Ormond Building
    England
    EnglandBritishDirector Of Finance253163750001
    HEATON, Stephen John
    34 Winwick Park Avenue
    Winwick
    WA2 8XA Warrington
    Secretary
    34 Winwick Park Avenue
    Winwick
    WA2 8XA Warrington
    BritishAdministrator62648700002
    HENDLEY, Timothy Arthur
    21 Madison Avenue
    Cheadle Hulme
    SK8 5DF Cheadle
    Cheshire
    Secretary
    21 Madison Avenue
    Cheadle Hulme
    SK8 5DF Cheadle
    Cheshire
    BritishUniversity Secretary42795790001
    HUGHES, Kai
    501 Ilex Mill Bacup Road
    Rawtenstall
    BB4 7NQ Rossendale
    Lancashire
    Secretary
    501 Ilex Mill Bacup Road
    Rawtenstall
    BB4 7NQ Rossendale
    Lancashire
    BritishUniv Secretary62486490002
    PULFORD, Alan
    4 Malvern Drive
    WA14 4NQ Altrincham
    Cheshire
    Secretary
    4 Malvern Drive
    WA14 4NQ Altrincham
    Cheshire
    BritishBusiness Consultant30591960001
    WILSON, Ian Hamilton
    41 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    Secretary
    41 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    British77810810001
    WILSON, Ian Hamilton
    41 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    Secretary
    41 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    British77810810001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BENZIE, Alan Athol Emslie
    Oakbarn, Higher House Farm
    Hocker Lane
    SK10 4SD Over Alderley
    Cheshire
    Director
    Oakbarn, Higher House Farm
    Hocker Lane
    SK10 4SD Over Alderley
    Cheshire
    EnglandBritishChartered Accountant83412170001
    BROOKS, John Stuart, Professor
    Fielden Court
    245 Barlow Moor Road,Chorlton
    M21 7AY Manchester
    28
    Director
    Fielden Court
    245 Barlow Moor Road,Chorlton
    M21 7AY Manchester
    28
    United KingdomBritishVice-Chancellor109695970001
    DANIELS, Justine Elizabeth Hyde, Dr
    Lower Ormond Street
    M15 6BX Manchester
    Ormond Building
    England
    Director
    Lower Ormond Street
    M15 6BX Manchester
    Ormond Building
    England
    EnglandBritishAcademic/Director251062840001
    DUNN, Dennis
    2 The Stables
    Lawton Hall Drive
    ST7 3EH Church Lawton
    Staffordshire
    Director
    2 The Stables
    Lawton Hall Drive
    ST7 3EH Church Lawton
    Staffordshire
    EnglandBritishDean & Pro-Vice Chancellor198710780001
    GRANT, Lawrence Coleman
    Apartment 3
    The Chambers, 2 - 6 Booth Street
    M2 4AT Manchester
    Director
    Apartment 3
    The Chambers, 2 - 6 Booth Street
    M2 4AT Manchester
    United KingdomBritishFinancial Director52143420002
    KEYWORTH, Ryan Michael
    Legal Dept
    Manchester Metropolitan University
    M15 6BH All Saints Manchester
    All Saints Building
    Director
    Legal Dept
    Manchester Metropolitan University
    M15 6BH All Saints Manchester
    All Saints Building
    EnglandBritishAccountant161786090001
    MARTIN, Wade
    Orchard End
    86 Manor Road
    CW11 2NB Sandbach
    Cheshire
    Director
    Orchard End
    86 Manor Road
    CW11 2NB Sandbach
    Cheshire
    United KingdomBritishConsultant73245430001
    NEAL, Maureen Patricia
    14 Dob Holes Lane
    Smalley
    DE7 6EN Ilkeston
    Derbyshire
    Director
    14 Dob Holes Lane
    Smalley
    DE7 6EN Ilkeston
    Derbyshire
    EnglandBritishDean & Pro-Vice-Chancellor116030000001
    PLUMB, Barry Sidney, Professor
    Shawfield House
    The Shaw, Dinting
    SK19 9ED Glossop
    Derbyshire
    Director
    Shawfield House
    The Shaw, Dinting
    SK19 9ED Glossop
    Derbyshire
    BritishDep Vice Chancellor85772200001
    PULFORD, Alan
    4 Malvern Drive
    WA14 4NQ Altrincham
    Cheshire
    Director
    4 Malvern Drive
    WA14 4NQ Altrincham
    Cheshire
    United KingdomBritishBusiness Consultant30591960001
    SMITH, Paul Russell
    2 Elthorne Avenue
    W7 2JN London
    Director
    2 Elthorne Avenue
    W7 2JN London
    United KingdomBritishDirector28872410002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of M M U ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Manchester Metropolitan University
    Grosvenor Square
    M15 6BH Manchester
    All Saints
    England
    Apr 06, 2016
    Grosvenor Square
    M15 6BH Manchester
    All Saints
    England
    No
    Legal FormUniversity
    Legal AuthorityEducation Reform Act 1988
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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