Company NameD-Mmex Limited
DirectorsDavid Neal Morris and Susanne Morris
Company StatusActive
Company Number04756771
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr David Neal Morris
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.8 Monument House 215 Marsh Road
Pinner
HA5 5NE
Secretary NameMrs Suzanne Caroline Morris
NationalityBritish
StatusCurrent
Appointed08 May 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.8 Monument House 215 Marsh Road
Pinner
HA5 5NE
Director NameMrs Susanne Morris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2009(5 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.8 Monument House 215 Marsh Road
Pinner
HA5 5NE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMiss Charlotte Edwards
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Director NameMiss Sarah Edwards
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY

Contact

Websited-mmex.co.uk

Location

Registered AddressSuite 2.8 Monument House
215 Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Morris
50.00%
Ordinary
1 at £1Suzanne Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£4,448
Cash£5,475
Current Liabilities£32,174

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

2 February 2008Delivered on: 7 February 2008
Satisfied on: 22 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 November 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
4 July 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 May 2021 (5 pages)
2 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
28 September 2020Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 28 September 2020 (1 page)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
6 July 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
21 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
10 April 2015Termination of appointment of Sarah Edwards as a director on 8 April 2015 (1 page)
10 April 2015Termination of appointment of Charlotte Edwards as a director on 8 April 2015 (1 page)
10 April 2015Termination of appointment of Sarah Edwards as a director on 8 April 2015 (1 page)
10 April 2015Termination of appointment of Charlotte Edwards as a director on 8 April 2015 (1 page)
10 April 2015Termination of appointment of Charlotte Edwards as a director on 8 April 2015 (1 page)
10 April 2015Termination of appointment of Sarah Edwards as a director on 8 April 2015 (1 page)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 September 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 1 September 2014 (1 page)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
6 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 November 2012Director's details changed for Miss Charlotte Edwards on 19 November 2012 (2 pages)
20 November 2012Director's details changed for Miss Charlotte Edwards on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Miss Charlotte Edwards on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Miss Sarah Edwards on 19 November 2012 (2 pages)
19 November 2012Secretary's details changed for Mrs Suzanne Caroline Morris on 19 November 2012 (1 page)
19 November 2012Director's details changed for Mrs Susanne Morris on 19 November 2012 (2 pages)
19 November 2012Secretary's details changed for Mrs Suzanne Caroline Morris on 19 November 2012 (1 page)
19 November 2012Director's details changed for Miss Charlotte Edwards on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Miss Sarah Edwards on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr. David Neal Morris on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr. David Neal Morris on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mrs Susanne Morris on 19 November 2012 (2 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
17 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 May 2010Director's details changed for Mrs Susanne Morris on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Miss Sarah Edwards on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Miss Charlotte Edwards on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Miss Sarah Edwards on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Miss Charlotte Edwards on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Miss Charlotte Edwards on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Miss Sarah Edwards on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Mrs Susanne Morris on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mrs Susanne Morris on 1 October 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 July 2009Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
8 July 2009Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
22 May 2009Return made up to 08/05/09; full list of members (4 pages)
22 May 2009Return made up to 08/05/09; full list of members (4 pages)
1 May 2009Director appointed mrs susanne morris (1 page)
1 May 2009Director appointed mrs susanne morris (1 page)
2 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 October 2008Director appointed miss sarah edwards (1 page)
9 October 2008Director appointed miss charlotte edwards (1 page)
9 October 2008Director appointed miss charlotte edwards (1 page)
9 October 2008Director appointed miss sarah edwards (1 page)
12 May 2008Return made up to 08/05/08; full list of members (3 pages)
12 May 2008Return made up to 08/05/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 08/05/07; full list of members (2 pages)
31 May 2007Return made up to 08/05/07; full list of members (2 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 May 2006Return made up to 08/05/06; full list of members (2 pages)
10 May 2006Return made up to 08/05/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 August 2005Return made up to 08/05/05; full list of members (6 pages)
31 August 2005Return made up to 08/05/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 June 2004Return made up to 08/05/04; full list of members (6 pages)
1 June 2004Return made up to 08/05/04; full list of members (6 pages)
10 October 2003Ad 29/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2003Ad 29/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2003Registered office changed on 17/05/03 from: 16 saint john street london EC1M 4NT (1 page)
17 May 2003Secretary resigned (1 page)
17 May 2003Secretary resigned (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003Registered office changed on 17/05/03 from: 16 saint john street london EC1M 4NT (1 page)
17 May 2003New secretary appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Director resigned (1 page)
8 May 2003Incorporation (14 pages)
8 May 2003Incorporation (14 pages)