Company Name35MM Limited
DirectorsIan Kramer Patnaude and Denise Noronha
Company StatusActive
Company Number03734332
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Kramer Patnaude
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(10 months, 3 weeks after company formation)
Appointment Duration24 years, 2 months
RoleInformation Technology Develop
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
Director NameDenise Noronha
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(11 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
Director NameDenis Dominic Devine
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleE-Commerce
Correspondence Address23a Seaford Road
London
W13 9HP
Secretary NameHauke Richter
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address23a Seaford Road
London
W13 9HP
Secretary NameDenis Dominic Devine
NationalityBritish
StatusResigned
Appointed03 February 2000(10 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2008)
RoleWriter
Correspondence Address23a Seaford Road
London
W13 9HP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Denise Noronha
70.00%
Ordinary
3 at £1Ian Kramer Patnaude
30.00%
Ordinary

Financials

Year2014
Net Worth£113,129
Cash£177,664
Current Liabilities£75,815

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Filing History

25 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
20 October 2023Micro company accounts made up to 30 April 2023 (3 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 30 April 2022 (3 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 April 2021 (3 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
4 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
18 March 2019Confirmation statement made on 17 March 2019 with updates (3 pages)
13 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
31 October 2018Director's details changed for Ian Kramer Patnaude on 31 October 2018 (2 pages)
31 October 2018Change of details for Ian Kramer Patnaude as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Change of details for Denise Noronha as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Director's details changed for Denise Noronha on 31 October 2018 (2 pages)
24 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
19 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
(3 pages)
27 April 2016Director's details changed for Denise Noronha on 1 February 2016 (2 pages)
27 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
(3 pages)
27 April 2016Director's details changed for Ian Kramer Patnaude on 1 February 2016 (2 pages)
27 April 2016Director's details changed for Ian Kramer Patnaude on 1 February 2016 (2 pages)
27 April 2016Director's details changed for Denise Noronha on 1 February 2016 (2 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(4 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(4 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
6 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
1 July 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
1 July 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
24 June 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (2 pages)
24 June 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (2 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
14 January 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
14 January 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
19 August 2010Appointment of Denise Noronha as a director (2 pages)
19 August 2010Appointment of Denise Noronha as a director (2 pages)
3 April 2010Director's details changed for Ian Kramer Patnaude on 1 October 2009 (2 pages)
3 April 2010Director's details changed for Ian Kramer Patnaude on 1 October 2009 (2 pages)
3 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
3 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
3 April 2010Director's details changed for Ian Kramer Patnaude on 1 October 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
31 October 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
26 March 2009Return made up to 17/03/09; full list of members (3 pages)
26 March 2009Appointment terminated secretary denis devine (1 page)
26 March 2009Return made up to 17/03/09; full list of members (3 pages)
26 March 2009Appointment terminated secretary denis devine (1 page)
4 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
4 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
28 March 2008Return made up to 17/03/08; full list of members (3 pages)
28 March 2008Return made up to 17/03/08; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
3 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
14 May 2007Return made up to 17/03/07; full list of members (2 pages)
14 May 2007Return made up to 17/03/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 May 2006Return made up to 17/03/06; full list of members (2 pages)
2 May 2006Return made up to 17/03/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
6 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
26 March 2004Return made up to 17/03/04; full list of members (6 pages)
26 March 2004Return made up to 17/03/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
7 April 2003Return made up to 17/03/03; full list of members (6 pages)
7 April 2003Return made up to 17/03/03; full list of members (6 pages)
6 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
6 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
21 February 2003Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
21 February 2003Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
31 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 December 2002Director's particulars changed (1 page)
31 December 2002Director's particulars changed (1 page)
13 May 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 2002Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 2002Secretary resigned (1 page)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: 23A seaford road london W13 9HP (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Ad 31/12/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 February 2000Registered office changed on 15/02/00 from: 23A seaford road london W13 9HP (1 page)
15 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
15 February 2000Ad 31/12/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
15 February 2000New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999New secretary appointed (2 pages)
17 March 1999Incorporation (16 pages)
17 March 1999Incorporation (16 pages)