@HOME MMC LIMITED

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

    Company Name@HOME MMC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09924910
    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 @HOME MMC LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is @HOME MMC LIMITED located?

    Registered Office Address
    The Coach House Alfreton Road
    Little Eaton
    DE21 5AD Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of @HOME MMC LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNO MMC LIMITEDSep 29, 2020Sep 29, 2020
    AECOM UKHOLDCO2 LIMITEDDec 21, 2015Dec 21, 2015

    What are the latest accounts for @HOME MMC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for @HOME MMC LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2026
    Next Confirmation Statement DueFeb 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2025
    OverdueNo

    What are the latest filings for @HOME MMC LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 19, 2025 with updates

    4 pagesCS01
    XDURZCGA

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA
    XDFUN4K9

    Confirmation statement made on Jan 19, 2024 with updates

    4 pagesCS01
    XCVAO0UR

    Director's details changed for Mr Paul Edwards on Jan 11, 2024

    2 pagesCH01
    XCUH477K

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA
    XCIY0BEZ

    Confirmation statement made on Jan 19, 2023 with updates

    4 pagesCS01
    XBVZ23T4

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA
    XBJ92AJZ

    Previous accounting period extended from Sep 30, 2021 to Mar 31, 2022

    1 pagesAA01
    XB1TH88Y

    Confirmation statement made on Jan 19, 2022 with updates

    5 pagesCS01
    XAWYJNS0

    Accounts for a dormant company made up to Oct 02, 2020

    7 pagesAA
    AA5DAINC

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 16, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 14, 2021

    RES15
    XA4GE0Y1

    Notification of @Home Holdings Limited as a person with significant control on Apr 26, 2021

    2 pagesPSC02
    XA3BFE0W

    Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Coach House Alfreton Road Little Eaton Derby DE21 5AD on Apr 27, 2021

    1 pagesAD01
    XA3BFC5L

    Appointment of Mr Adam Mulryan as a director on Apr 26, 2021

    2 pagesAP01
    XA3BFAM9

    Appointment of Mr Aiden Mulryan as a director on Apr 26, 2021

    2 pagesAP01
    XA3BF968

    Appointment of Mr Gary Hibbard as a director on Apr 26, 2021

    2 pagesAP01
    XA3BF7M0

    Appointment of Mr Mark Patrick Marron as a director on Apr 26, 2021

    2 pagesAP01
    XA3BF5YX

    Appointment of Mr Paul Edwards as a director on Apr 26, 2021

    2 pagesAP01
    XA3BF4C9

    Appointment of Mr Jonathan Green as a director on Apr 26, 2021

    2 pagesAP01
    XA3BF2GQ

    Termination of appointment of Bolaji Moruf Taiwo as a secretary on Apr 26, 2021

    1 pagesTM02
    XA3BEZ7N

    Termination of appointment of Annette Bottaro-Walklet as a secretary on Apr 26, 2021

    1 pagesTM02
    XA3BEY9C

    Termination of appointment of David John Price as a director on Apr 26, 2021

    1 pagesTM01
    XA3BEXL7

    Termination of appointment of Joanne Lucy Lang as a director on Apr 26, 2021

    1 pagesTM01
    XA3BEX6H

    Cessation of Aecom as a person with significant control on Jul 10, 2020

    1 pagesPSC07
    XA38KQ7V

    Confirmation statement made on Jan 19, 2021 with updates

    4 pagesCS01
    X9WW3UM8

    Who are the officers of @HOME MMC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Paul Michael
    Ollerton Road
    Tuxford
    NG22 0PQ Newark
    Inno Ltd, Unit 31
    England
    Director
    Ollerton Road
    Tuxford
    NG22 0PQ Newark
    Inno Ltd, Unit 31
    England
    EnglandBritishDirector277048490002
    GREEN, Jonathan
    Ollerton Road
    Tuxford
    NG22 0PQ Newark
    Inno Ltd, Unit 31
    England
    Director
    Ollerton Road
    Tuxford
    NG22 0PQ Newark
    Inno Ltd, Unit 31
    England
    EnglandBritishDirector79754170002
    HIBBARD, Gary
    Ollerton Road
    Tuxford
    NG22 0PQ Newark
    Inno Ltd, Unit 31
    England
    Director
    Ollerton Road
    Tuxford
    NG22 0PQ Newark
    Inno Ltd, Unit 31
    England
    EnglandBritishDirector79847700001
    MARRON, Mark Patrick
    Ollerton Road
    Tuxford
    NG22 0PQ Newark
    Inno Ltd, Unit 31
    England
    Director
    Ollerton Road
    Tuxford
    NG22 0PQ Newark
    Inno Ltd, Unit 31
    England
    EnglandBritishDirector79754120002
    MULRYAN, Adam Peter
    Ollerton Road
    Tuxford
    NG22 0PQ Newark
    Inno Ltd, Unit 31
    England
    Director
    Ollerton Road
    Tuxford
    NG22 0PQ Newark
    Inno Ltd, Unit 31
    England
    EnglandBritishDirector277048510001
    MULRYAN, Aiden Joseph
    Ollerton Road
    Tuxford
    NG22 0PQ Newark
    Inno Ltd, Unit 31
    England
    Director
    Ollerton Road
    Tuxford
    NG22 0PQ Newark
    Inno Ltd, Unit 31
    England
    EnglandIrishDirector277048500001
    BOTTARO-WALKLET, Annette
    3320 East Goldstone Way
    83642 Meridian
    C/O Aecom
    Idaho
    United States
    Secretary
    3320 East Goldstone Way
    83642 Meridian
    C/O Aecom
    Idaho
    United States
    203680430001
    TAIWO, Bolaji Moruf
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Secretary
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    253964910001
    BOOTH, Karen Jane
    Midcity Place
    71 High Holborn
    WC1V 6QS London
    Aecom
    England
    Director
    Midcity Place
    71 High Holborn
    WC1V 6QS London
    Aecom
    England
    United KingdomBritishFinance Director192636860001
    HEMSHALL, Rebecca Elizabeth
    401 Faraday Street
    Birchwood Park
    WA3 6GA Warrington
    3rd Floor
    Cheshire
    United Kingdom
    Director
    401 Faraday Street
    Birchwood Park
    WA3 6GA Warrington
    3rd Floor
    Cheshire
    United Kingdom
    EnglandBritishAccountant196043500001
    LANG, Joanne Lucy
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritishAccountant255152790001
    PHILPS, Bernice Constance Lilian
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    EnglandBritishChartered Accountant193972170001
    PRICE, David John
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    WalesBritishAccountant237787870001

    Who are the persons with significant control of @HOME MMC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    @Home Holdings Limited
    Alfreton Road
    Little Eaton
    DE21 5AD Derby
    The Coach House
    England
    Apr 26, 2021
    Alfreton Road
    Little Eaton
    DE21 5AD Derby
    The Coach House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Aecom
    Avenue Of The Stars
    Suite 2600
    90067 Los Angeles
    1999
    California
    United States
    Apr 06, 2016
    Avenue Of The Stars
    Suite 2600
    90067 Los Angeles
    1999
    California
    United States
    Yes
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredSecretary Of State Of Delaware, Usa
    Registration Number0886293
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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