Company NameMMY Global Ltd
DirectorRobin Francis Gerrald Bartram Brown
Company StatusActive
Company Number08706076
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)
Previous NamesBartram Brown Haulage Ltd and Mini Me Yoga Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robin Francis Gerrald Bartram Brown
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 26 Westbourne Grove
London
W2 5RH
Director NameKate Bartram-Brown
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor House
Leese Hill Kingstone
Leese Hill
Staffordshire
ST14 8QT
Secretary NameJane Bartram
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Manor House
Leese Hill Kingstone
Leese Hill
Staffordshire
ST14 8QT

Location

Registered Address1st Floor 26
Westbourne Grove
London
W2 5RH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

100 at £1Kate Bartram-brown
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months from now)

Charges

27 September 2017Delivered on: 3 October 2017
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
10 October 2023Notification of Mmy Us Inc as a person with significant control on 11 December 2022 (2 pages)
2 October 2023Cessation of Robin Francis Gerrald Bartram Brown as a person with significant control on 11 December 2022 (1 page)
29 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
9 May 2023Confirmation statement made on 12 December 2022 with updates (5 pages)
8 January 2023Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 1st Floor 26 Westbourne Grove London W2 5RH on 8 January 2023 (1 page)
8 January 2023Director's details changed for Mr Robin Francis Gerrald Bartram Brown on 8 January 2023 (2 pages)
13 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
30 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
14 June 2022Change of details for Mr Robin Francis Gerrald Bartram Brown as a person with significant control on 14 June 2022 (2 pages)
14 June 2022Director's details changed for Mr Robin Francis Gerrald Bartram Brown on 14 June 2022 (2 pages)
13 June 2022Registered office address changed from Unit 4 Station Road Lichfield WS13 6HX England to 128 City Road London EC1V 2NX on 13 June 2022 (1 page)
24 April 2022Confirmation statement made on 10 December 2021 with updates (3 pages)
6 December 2021Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 4 Station Road Lichfield WS13 6HX on 6 December 2021 (1 page)
20 September 2021Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 20 September 2021 (1 page)
20 September 2021Director's details changed for Mr Robin Francis Gerrald Bartram Brown on 18 September 2021 (2 pages)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
3 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
27 June 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
26 January 2021Compulsory strike-off action has been discontinued (1 page)
25 January 2021Micro company accounts made up to 30 September 2019 (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
14 April 2020Compulsory strike-off action has been discontinued (1 page)
12 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
12 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 March 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 October 2018Director's details changed for Mr Robin Francis Gerrald Bartram Brown on 19 October 2018 (2 pages)
19 October 2018Registered office address changed from 1 Queensdale Place London W11 4SQ England to Kemp House 160 City Road London EC1V 2NX on 19 October 2018 (1 page)
12 October 2018Satisfaction of charge 087060760001 in full (1 page)
31 July 2018Registered office address changed from Nightingale House Gloucester Road Bath BA1 8BJ to 1 Queensdale Place London W11 4SQ on 31 July 2018 (1 page)
10 April 2018Director's details changed for Mr Robin Francis Gerrald Bartram Brown on 10 April 2018 (2 pages)
10 April 2018Change of details for Mr Robin Francis Gerrald Bartram Brown as a person with significant control on 10 April 2018 (2 pages)
19 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
12 January 2018Cessation of Kate Bartram Brown as a person with significant control on 10 January 2018 (1 page)
12 January 2018Notification of Robin Francis Gerrald Bartram Brown as a person with significant control on 10 January 2018 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
3 October 2017Registration of charge 087060760001, created on 27 September 2017 (17 pages)
3 October 2017Registration of charge 087060760001, created on 27 September 2017 (17 pages)
2 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
18 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 February 2017Confirmation statement made on 25 September 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 25 September 2016 with updates (5 pages)
18 February 2017Registered office address changed from Suite 29 34 Buckingham Palace Road London SW1W 0RH to Nightingale House Gloucester Road Bath England BA1 8BJ on 18 February 2017 (1 page)
18 February 2017Registered office address changed from Suite 29 34 Buckingham Palace Road London SW1W 0RH to Nightingale House Gloucester Road Bath England BA1 8BJ on 18 February 2017 (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
26 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
26 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
14 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
11 December 2015Company name changed mini me yoga LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
11 December 2015Company name changed mini me yoga LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
15 October 2015Change of name notice (2 pages)
15 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-28
(1 page)
15 October 2015Change of name notice (2 pages)
15 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-28
  • RES15 ‐ Change company name resolution on 2015-08-28
(1 page)
20 August 2015Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to Suite 29 34 Buckingham Palace Road London SW1W 0RH on 20 August 2015 (2 pages)
20 August 2015Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to Suite 29 34 Buckingham Palace Road London SW1W 0RH on 20 August 2015 (2 pages)
15 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-05
(1 page)
15 August 2015Change of name notice (2 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-05
  • RES15 ‐ Change company name resolution on 2015-08-05
(1 page)
9 June 2015Termination of appointment of Kate Bartram-Brown as a director on 8 June 2015 (1 page)
9 June 2015Termination of appointment of Kate Bartram-Brown as a director on 8 June 2015 (1 page)
9 June 2015Termination of appointment of Kate Bartram-Brown as a director on 8 June 2015 (1 page)
8 June 2015Appointment of Mr Robin Francis Gerrald Bartram Brown as a director on 7 June 2015 (2 pages)
8 June 2015Appointment of Mr Robin Francis Gerrald Bartram Brown as a director on 7 June 2015 (2 pages)
8 June 2015Appointment of Mr Robin Francis Gerrald Bartram Brown as a director on 7 June 2015 (2 pages)
14 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
31 July 2014Company name changed bartram brown haulage LTD\certificate issued on 31/07/14 (3 pages)
31 July 2014Company name changed bartram brown haulage LTD\certificate issued on 31/07/14 (3 pages)
10 July 2014Termination of appointment of Jane Bartram as a secretary on 30 June 2014 (2 pages)
10 July 2014Registered office address changed from Sterling House 97 Lightfield Street Tamworth Staffs B76 7QF to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 10 July 2014 (2 pages)
10 July 2014Termination of appointment of Jane Bartram as a secretary on 30 June 2014 (2 pages)
10 July 2014Registered office address changed from Sterling House 97 Lightfield Street Tamworth Staffs B76 7QF to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 10 July 2014 (2 pages)
8 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-01
(1 page)
8 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-01
(1 page)
24 June 2014Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England on 24 June 2014 (2 pages)
24 June 2014Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England on 24 June 2014 (2 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
(28 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
(28 pages)