ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M M & K Limited

M M & K Limited is an active company incorporated on 29 January 1986 with the registered office located in London, Greater London. M M & K Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
01983794
Private limited company
Age
39 years
Incorporated 29 January 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 June 2025 (4 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
United Kingdom
Address changed on 15 Aug 2023 (2 years 2 months ago)
Previous address was Kings House 9-10 Haymarket London SW1Y 4BP England
Telephone
02072837200
Email
Available in Endole App
Website
People
Officers
4
Shareholders
14
Controllers (PSC)
2
Director • Secretary • Accountant • British • Lives in England • Born in Oct 1971
Director • PSC • Barrister • British • Lives in UK • Born in Jul 1953
Director • British • Lives in UK • Born in Nov 1948
Mr Nigel Jonathan Scott Mills
PSC • British • Lives in England • Born in Sep 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MWP Limited
Mrs Joanne Clare Fegan and are mutual people.
Active
M. M. & K. Pension Trustee Limited
Mrs Joanne Clare Fegan and are mutual people.
Active
The Stock Option Centre Limited
Mrs Joanne Clare Fegan and are mutual people.
Active
M M & K Corporate Finance Limited
Mrs Joanne Clare Fegan and are mutual people.
Active
The Share Option Centre Limited
Mrs Joanne Clare Fegan and are mutual people.
Active
Independent Remuneration Consultants Ltd
Mrs Joanne Clare Fegan and are mutual people.
Active
The Remuneration Partnership Limited
Mrs Joanne Clare Fegan and are mutual people.
Active
Share Plan Solutions Limited
Mrs Joanne Clare Fegan and Paul Francis Norris are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£164.6K
Decreased by £5.82K (-3%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£343.62K
Decreased by £55.67K (-14%)
Total Liabilities
-£205.14K
Increased by £9.49K (+5%)
Net Assets
£138.49K
Decreased by £65.16K (-32%)
Debt Ratio (%)
60%
Increased by 10.7% (+22%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 19 Sep 2025
Confirmation Submitted
3 Months Ago on 30 Jul 2025
Full Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Aug 2024
Nigel Jonathan Scott Mills Resigned
1 Year 10 Months Ago on 10 Dec 2023
Small Accounts Submitted
2 Years 2 Months Ago on 21 Aug 2023
Inspection Address Changed
2 Years 2 Months Ago on 15 Aug 2023
Inspection Address Changed
2 Years 2 Months Ago on 15 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 14 Aug 2023
Registers Moved To Registered Address
2 Years 2 Months Ago on 14 Aug 2023
Get Credit Report
Discover M M & K Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Confirmation statement made on 14 June 2025 with updates
Submitted on 30 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Confirmation statement made on 14 June 2024 with no updates
Submitted on 12 Aug 2024
Termination of appointment of Nigel Jonathan Scott Mills as a director on 10 December 2023
Submitted on 13 Dec 2023
Accounts for a small company made up to 31 December 2022
Submitted on 21 Aug 2023
Register inspection address has been changed from Kings House 9-10 Haymarket London SW1Y 4BP England to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP
Submitted on 15 Aug 2023
Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Kings House 9-10 Haymarket London SW1Y 4BP
Submitted on 15 Aug 2023
Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG
Submitted on 14 Aug 2023
Register(s) moved to registered office address 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP
Submitted on 14 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year