Company NameMAMS Ltd
DirectorTommy Bernt Kenneth Jim Carlsson
Company StatusActive
Company Number06730677
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Tommy Bernt Kenneth Jim Carlsson
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed28 October 2014(6 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address78 Mbe Golders Green Road
London
NW11 8LN
Director NameStefan Georg Eriksson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLovsangarevagen 9
Kalmar
S-39359
Sweden
Director NameAnette Karin Desiree Alden
Date of BirthApril 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLovsangarevagen 9 Kalmar
S-39359
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2008(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed22 October 2012(4 years after company formation)
Appointment Duration8 years, 2 months (resigned 04 January 2021)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountancy Limited (Corporation)
StatusResigned
Appointed04 January 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2023)
Correspondence AddressWincham House Greenfield Farm Industrial Estate
Congleton
CW12 4TR

Contact

Websitemamslimited.com

Location

Registered Address78 Mbe Golders Green Road
London
NW11 8LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

180 at £1Tommy Carlsson
90.00%
Redeemable Preference
20 at £1Tommy Carlsson
10.00%
Ordinary

Financials

Year2014
Net Worth-£54,534
Cash£736
Current Liabilities£10,279

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

27 October 2023Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 78 Mbe Golders Green Road London NW11 8LN on 27 October 2023 (1 page)
27 October 2023Termination of appointment of Wincham Accountancy Limited as a secretary on 27 October 2023 (1 page)
8 February 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
2 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
28 June 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
1 February 2021Appointment of Wincham Accountancy Limited as a secretary on 4 January 2021 (2 pages)
1 February 2021Termination of appointment of Wincham Accountants Limited as a secretary on 4 January 2021 (1 page)
1 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 October 2019 (7 pages)
23 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(4 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200
(4 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200
(4 pages)
6 November 2014Statement of capital on 27 October 2014
  • GBP 200
(5 pages)
6 November 2014Termination of appointment of Anette Karin Desiree Alden as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Anette Karin Desiree Alden as a director on 6 November 2014 (1 page)
6 November 2014Statement of capital on 27 October 2014
  • GBP 200
(5 pages)
6 November 2014Termination of appointment of Anette Karin Desiree Alden as a director on 6 November 2014 (1 page)
28 October 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 380
(3 pages)
28 October 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 380
(3 pages)
28 October 2014Appointment of Mr Tommy Bernt Kenneth Jim Carlsson as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mr Tommy Bernt Kenneth Jim Carlsson as a director on 28 October 2014 (2 pages)
24 October 2014Secretary's details changed for Wincham Legal Limited on 1 September 2014 (1 page)
24 October 2014Secretary's details changed for Wincham Legal Limited on 1 September 2014 (1 page)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200
(4 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200
(4 pages)
24 October 2014Secretary's details changed for Wincham Legal Limited on 1 September 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
(4 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 October 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
23 October 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
23 October 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
23 October 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Anette Karin Desiree Alden on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Companies 4 U Secretaries Limited on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Companies 4 U Secretaries Limited on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Anette Karin Desiree Alden on 26 October 2009 (2 pages)
18 March 2009Ad 18/03/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
18 March 2009Ad 18/03/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
3 March 2009Appointment terminated director stefan eriksson (1 page)
3 March 2009Appointment terminated director stefan eriksson (1 page)
23 October 2008Director's change of particulars / anette alde'n / 23/10/2008 (2 pages)
23 October 2008Director's change of particulars / anette alde'n / 23/10/2008 (2 pages)
22 October 2008Incorporation (18 pages)
22 October 2008Incorporation (18 pages)