Company Name3M Capital (UK) Ltd
Company StatusActive
Company Number06580121
CategoryPrivate Limited Company
Incorporation Date29 April 2008(16 years ago)
Previous NameYENM Invest - Adm Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elizabeth Nana Ekua Mensah
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Yorkshire Gardens
London
Greater London
N18 2LD
Director NameMr Emmanuel Yao Mensah
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Yorkshire Gardens
London
Greater London
N18 2LD
Director NameMiss Elymma Enyonam Mensah
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleStudent
Country of ResidenceEngland
Correspondence Address23 Yorkshire Gardens
London
N18 2LD

Location

Registered AddressGround Floor West Office 10 Nicholas House
River Front
Enfield
EN1 3TF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

600 at £1Mr Emmanuel Yao Mensah
60.00%
Ordinary
400 at £1Ms Elizabeth Nana Akua Mensah
40.00%
Ordinary

Financials

Year2014
Net Worth£290,600
Cash£460
Current Liabilities£3,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 April 2024 (1 week, 1 day ago)
Next Return Due13 May 2025 (1 year from now)

Filing History

24 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 July 2020Registered office address changed from 1st Floor Office Suite 2 5 Lumina Way Enfield London EN1 1FS United Kingdom to 185 Angel Place Office Suites 1 & 2 London N18 2UD on 2 July 2020 (1 page)
2 July 2020Registered office address changed from Office Suites 1 & 2 185 Angel Place Fore Street London N18 2UD England to Office Suites 1 & 2, 185 Angel Place Fore Street London N18 2UD on 2 July 2020 (1 page)
2 July 2020Registered office address changed from 185 Angel Place Office Suites 1 & 2 London N18 2UD England to Office Suites 1 & 2 185 Angel Place Fore Street London N18 2UD on 2 July 2020 (1 page)
12 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
20 April 2018Registered office address changed from 23 Yorkshire Gardens London Greater London N18 2LD to 1st Floor Office Suite 2 5 Lumina Way Enfield London EN1 1FS on 20 April 2018 (1 page)
23 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 October 2017Appointment of Miss Elymma Enyonam Mensah as a director on 20 October 2017 (2 pages)
21 October 2017Appointment of Miss Elymma Enyonam Mensah as a director on 20 October 2017 (2 pages)
5 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 August 2015Company name changed yenm invest - adm LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
(3 pages)
26 August 2015Company name changed yenm invest - adm LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
(3 pages)
11 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(4 pages)
31 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
11 May 2010Director's details changed for Ms Elizabeth Ekua Mensah on 29 April 2010 (2 pages)
11 May 2010Director's details changed for Ms Elizabeth Ekua Mensah on 29 April 2010 (2 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
12 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
12 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
2 February 2010Total exemption full accounts made up to 29 April 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 29 April 2009 (7 pages)
12 June 2009Return made up to 29/04/09; full list of members (3 pages)
12 June 2009Return made up to 29/04/09; full list of members (3 pages)
29 April 2008Incorporation (17 pages)
29 April 2008Incorporation (17 pages)