About

Registered Number: 05156022
Date of Incorporation: 17/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP,

 

Based in London, Mpm Technologies Ltd was founded on 17 June 2004, it's status is listed as "Active". We don't currently know the number of employees at Mpm Technologies Ltd. There are 3 directors listed as Davies, Mark Stuart, Williams, Michael, Camden Woodley, Tracey Lee for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Mark Stuart 20 January 2005 - 1
WILLIAMS, Michael 01 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CAMDEN WOODLEY, Tracey Lee 17 June 2004 22 March 2006 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 16 November 2018
AD01 - Change of registered office address 06 November 2018
AD01 - Change of registered office address 20 July 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 29 June 2007
395 - Particulars of a mortgage or charge 07 April 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
225 - Change of Accounting Reference Date 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
287 - Change in situation or address of Registered Office 28 June 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.