ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MMC Materials UK Limited

MMC Materials UK Limited is an active company incorporated on 7 February 2022 with the registered office located in London, Greater London. MMC Materials UK Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13897245
Private limited company
Age
3 years
Incorporated 7 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (7 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 4 Apr 2025 (5 months ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1970
Director • British • Lives in England • Born in Jun 1970
MMC Holding International Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MMC Holding International Ltd
Paul Michael Gilligan, Paul Gilligan, and 1 more are mutual people.
Active
Symbiotec Ltd
Ryszard Adam Bublik and Paul Michael Gilligan are mutual people.
Active
MMC Packaging Europe Ltd
Paul Michael Gilligan and Paul Gilligan are mutual people.
Active
Accurate Safety And Security International Ltd
Paul Michael Gilligan is a mutual person.
Active
Accurate Safety Limited
Paul Michael Gilligan is a mutual person.
Active
Esmax Consulting Ltd
Ryszard Adam Bublik is a mutual person.
Active
Accurate Safety Manufacturing Ltd
Paul Michael Gilligan is a mutual person.
Active
Mushroom Packaging UK Ltd
Paul Michael Gilligan and Ryszard Adam Bublik are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£14.22K
Increased by £14.22K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£343.27K
Increased by £257.45K (+300%)
Total Liabilities
-£568.01K
Increased by £442.97K (+354%)
Net Assets
-£224.74K
Decreased by £185.52K (+473%)
Debt Ratio (%)
165%
Increased by 19.78% (+14%)
Latest Activity
Registered Address Changed
5 Months Ago on 4 Apr 2025
Mmc Holding International Ltd (PSC) Details Changed
5 Months Ago on 3 Apr 2025
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Mmc Holding International Ltd (PSC) Details Changed
10 Months Ago on 14 Nov 2024
Registered Address Changed
10 Months Ago on 14 Nov 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Mr Paul Gilligan Details Changed
1 Year 3 Months Ago on 9 Jun 2024
Robert Allen Resigned
1 Year 4 Months Ago on 2 May 2024
Mr Ryszard Adam Bublik Details Changed
1 Year 6 Months Ago on 24 Feb 2024
Mr Paul Michael Gilligan Details Changed
1 Year 6 Months Ago on 24 Feb 2024
Get Credit Report
Discover MMC Materials UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 4 April 2025
Submitted on 4 Apr 2025
Change of details for Mmc Holding International Ltd as a person with significant control on 3 April 2025
Submitted on 4 Apr 2025
Director's details changed for Mr Paul Michael Gilligan on 24 February 2024
Submitted on 24 Feb 2025
Director's details changed for Mr Ryszard Adam Bublik on 24 February 2024
Submitted on 24 Feb 2025
Confirmation statement made on 6 February 2025 with updates
Submitted on 24 Feb 2025
Change of details for Mmc Holding International Ltd as a person with significant control on 14 November 2024
Submitted on 24 Feb 2025
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 14 November 2024
Submitted on 14 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Director's details changed for Mr Paul Gilligan on 9 June 2024
Submitted on 13 Jun 2024
Termination of appointment of Robert Allen as a director on 2 May 2024
Submitted on 29 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year