Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MML HOLDINGS LIMITED
Company Information for

MML HOLDINGS LIMITED

UNIT 203, SECOND FLOOR, CHINA HOUSE, 401 EDGWARE ROAD, LONDON, NW2 6GY,
Company Registration Number
03166560
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mml Holdings Ltd
MML HOLDINGS LIMITED was founded on 1996-02-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mml Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MML HOLDINGS LIMITED
 
Legal Registered Office
UNIT 203, SECOND FLOOR, CHINA HOUSE
401 EDGWARE ROAD
LONDON
NW2 6GY
Other companies in NW3
 
Previous Names
TAYCRAFT DESIGNS LIMITED24/06/2004
Filing Information
Company Number 03166560
Company ID Number 03166560
Date formed 1996-02-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts GROUP
Last Datalog update: 2020-01-12 22:19:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MML HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MML HOLDINGS LIMITED
The following companies were found which have the same name as MML HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MML HOLDINGS LLC 60 E Simpson Ave Jackson WY 83001 Inactive - Administratively Dissolved (Tax) Company formed on the 2011-12-16
MML HOLDINGS LTD British Columbia Dissolved
MML HOLDINGS LIMITED NSW 2151 Active Company formed on the 1998-09-18
MML HOLDINGS INC. Ontario Dissolved
MML HOLDINGS, LLC 10 CRATER LAKE AVE MEDFORD OR 97504 Active Company formed on the 2016-12-12
MML HOLDINGS INC. Newfoundland and Labrador Active Company formed on the 2013-03-11
MML HOLDINGS LLC Delaware Unknown
MML HOLDINGS, INC. 12378 ANTILLE DRIVE BOCA RATON FL 33428 Inactive Company formed on the 2004-04-30
MML HOLDINGS, LLC 23234 RED RIVER DR KATY TX 77494 Active Company formed on the 2018-02-18
MML Holdings, LLC 611 3rd Street, Unit D Crested Butte CO 81224 Good Standing Company formed on the 2018-10-01
MML HOLDINGS LLC Georgia Unknown
Mml Holdings LLC Maryland Unknown
MML HOLDINGS LLC Georgia Unknown
MML HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of MML HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JS CORPORATE SECRETARIES LIMITED
Company Secretary 2000-12-08
MICHELLE PARADISGARTEN
Director 2017-12-18
PETER BENEDICT STONE
Director 2005-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN LANDMAN
Director 2005-10-27 2017-04-25
STEPHEN JOHN MILLS
Director 2004-10-05 2005-12-30
DAVID ANTHONY SYKES
Director 2005-10-27 2005-12-30
ROY ROBERT MURRAY
Director 2004-05-31 2005-10-27
STEPHEN JOHN MILLS
Director 1997-06-20 2004-05-31
ALAN MELDRUM MILNE
Company Secretary 1997-06-20 2000-12-08
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-02-29 1997-06-20
COMPANY DIRECTORS LIMITED
Nominated Director 1996-02-29 1997-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JS CORPORATE SECRETARIES LIMITED VATEUROPE LIMITED Company Secretary 2000-12-08 CURRENT 1993-01-18 Active - Proposal to Strike off
JS CORPORATE SECRETARIES LIMITED WAYFORM SERVICES LIMITED Company Secretary 2000-12-08 CURRENT 1999-11-04 Active - Proposal to Strike off
JS CORPORATE SECRETARIES LIMITED TRANSVALE SERVICES LIMITED Company Secretary 2000-12-08 CURRENT 1999-11-10 Active - Proposal to Strike off
MICHELLE PARADISGARTEN FIRST ADD VALUE LTD Director 2018-06-01 CURRENT 2017-07-12 Active
MICHELLE PARADISGARTEN EM INTERNATIONAL CREATIVE ESSENCE LTD Director 2018-04-19 CURRENT 2018-01-24 Active
MICHELLE PARADISGARTEN MML MARKET MANAGEMENT LIMITED Director 2018-02-01 CURRENT 1993-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN REVIEW TRADING LIMITED Director 2018-01-25 CURRENT 2006-07-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MABUS PROJECTS & SERVICES LIMITED Director 2018-01-25 CURRENT 2011-10-27 Active - Proposal to Strike off
MICHELLE PARADISGARTEN C. SONABEND PROMOTION LIMITED Director 2017-10-13 CURRENT 1992-03-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN I LEWIS & COMPANY LIMITED Director 2017-10-13 CURRENT 1923-04-21 Active - Proposal to Strike off
MICHELLE PARADISGARTEN JEDLAND LIMITED Director 2017-06-08 CURRENT 2003-05-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED Director 2017-06-08 CURRENT 1999-10-08 Dissolved 2018-05-08
MICHELLE PARADISGARTEN GREENLIFE ESTATES HOLDING LIMITED Director 2017-06-08 CURRENT 1996-01-11 Active
MICHELLE PARADISGARTEN JS CORPORATE SECRETARIES LIMITED Director 2017-06-08 CURRENT 2000-02-14 Active - Proposal to Strike off
MICHELLE PARADISGARTEN LUCKY SHOES LIMITED Director 2017-06-08 CURRENT 2008-07-02 Active
MICHELLE PARADISGARTEN WAYFORM SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-04 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TRANSVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active - Proposal to Strike off
MICHELLE PARADISGARTEN VESTOL LIMITED Director 2017-06-08 CURRENT 2002-10-15 Active
MICHELLE PARADISGARTEN MONTEPILLI PROPERTIES LIMITED Director 2017-06-08 CURRENT 2002-10-22 Active
MICHELLE PARADISGARTEN SEAMVIEW LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WOXFORD CAPITAL LIMITED Director 2017-06-08 CURRENT 2004-10-01 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PROPERTY AND BUILDINGS ICON LIMITED Director 2017-06-08 CURRENT 2014-06-04 Active
MICHELLE PARADISGARTEN WATERFALLS INT. LTD Director 2017-06-08 CURRENT 2015-12-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN ARROWCROSS LIMITED Director 2017-06-08 CURRENT 1995-02-02 Active
MICHELLE PARADISGARTEN AMBERWYNN LIMITED Director 2017-06-08 CURRENT 1995-10-30 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN CONCERTO SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL DIRECTORS LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BRYFORD ASSOCIATES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active
MICHELLE PARADISGARTEN BLUEVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PORTLAND SECRETARIES LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN PORTLAND DIRECTORS LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN BECKFILE LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BALLSTONE COMPANY LTD Director 2017-06-08 CURRENT 2016-05-04 Active
MICHELLE PARADISGARTEN PREZA HOLDINGS LIMITED Director 2017-06-08 CURRENT 2002-11-14 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TREYFIELDS LIMITED Director 2017-06-08 CURRENT 2003-08-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STALKER INVESTMENTS LIMITED Director 2017-06-08 CURRENT 2005-02-25 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TS PROPERTY HOLDINGS LIMITED Director 2017-06-08 CURRENT 2016-10-18 Active
MICHELLE PARADISGARTEN PINKSHIELD LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MILLE ET UNE ETOILE LIMITED Director 2015-09-25 CURRENT 2002-10-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HAMPSTEAD CONCIERGE SERVICES LTD Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN INTERNATIONAL INVESTMENTS AND MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2005-01-27 Dissolved 2018-05-29
MICHELLE PARADISGARTEN NORDIC VENEER (UK) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2018-05-15
MICHELLE PARADISGARTEN BENNETT PROMOTION LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
MICHELLE PARADISGARTEN MORTON GENERIC LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WEBSTER PROMOTIONS LTD Director 2010-03-03 CURRENT 2010-03-03 Active - Proposal to Strike off
MICHELLE PARADISGARTEN W. BENNETT & PARTNERS LTD Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STARLING SHIPPING LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
MICHELLE PARADISGARTEN PELLITIER & PERKINS LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HARD METAL BLADES (UK) LIMITED Director 2007-07-24 CURRENT 2007-07-24 Dissolved 2016-02-23
MICHELLE PARADISGARTEN WEBSTER, BENNETT, BENSON & PARTNERS LIMITED Director 2006-03-06 CURRENT 1993-02-18 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BLUESTAR VENTURES LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active - Proposal to Strike off
PETER BENEDICT STONE ELECTRONIC VIRTUAL OFFICE LIMITED Director 2018-04-24 CURRENT 1999-09-28 Active - Proposal to Strike off
PETER BENEDICT STONE NEW EDGE IT LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
PETER BENEDICT STONE CORPORATE GOVERNANCE SERVICES LIMITED Director 2007-06-12 CURRENT 2007-05-18 Dissolved 2015-10-30
PETER BENEDICT STONE INWEALTH LIMITED Director 2006-10-11 CURRENT 2006-10-11 Dissolved 2015-01-06
PETER BENEDICT STONE THE INTRUST GROUP OF COMPANIES LTD Director 2002-12-18 CURRENT 2002-12-18 Dissolved 2014-03-31
PETER BENEDICT STONE INOVAT LIMITED Director 2002-07-01 CURRENT 2001-04-30 Dissolved 2015-02-26
PETER BENEDICT STONE FORM-IT-ONLINE LIMITED Director 1998-02-12 CURRENT 1998-02-12 Dissolved 2013-10-29
PETER BENEDICT STONE INTRUST LIMITED Director 1996-08-14 CURRENT 1996-08-14 Dissolved 2014-10-01
PETER BENEDICT STONE CAMDEN ENTERPRISE LIMITED Director 1991-07-10 CURRENT 1983-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM Charles House 108-110 Finchley Road London NW3 5JJ
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARADISGARTEN
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-12-22DISS40Compulsory strike-off action has been discontinued
2018-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-18CH01Director's details changed for Ms. Michelle Paradisgarten on 2018-09-18
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-01-10DISS40DISS40 (DISS40(SOAD))
2018-01-10DISS40DISS40 (DISS40(SOAD))
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-20AP01DIRECTOR APPOINTED MS. MICHELLE PARADISGARTEN
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-07PSC07CESSATION OF MARTIN LANDMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YARDENA LANDMAN
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LANDMAN
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-20AR0117/06/16 ANNUAL RETURN FULL LIST
2015-11-24CH04SECRETARY'S DETAILS CHNAGED FOR JS CORPORATE SECRETARIES LIMITED on 2013-01-09
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BENEDICT STONE / 09/01/2013
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LANDMAN / 09/01/2013
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-14AR0114/09/15 ANNUAL RETURN FULL LIST
2015-06-23AR0123/06/15 ANNUAL RETURN FULL LIST
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-04AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0128/02/13 FULL LIST
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 4TH FLOOR 21 WIGMORE STREET LONDON W1U 1PJ UNITED KINGDOM
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 21 WIGMORE STREET 4TH FLOOR LONDON W1U 1PJ UNITED KINGDOM
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM LADBROKE SUITE 3 WELBECK STREET LONDON W1G 0AR UNITED KINGDOM
2012-03-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-03-07AR0128/02/12 FULL LIST
2012-02-21DISS40DISS40 (DISS40(SOAD))
2012-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-01-10GAZ1FIRST GAZETTE
2011-03-09AR0128/02/11 FULL LIST
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-01AR0128/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LANDMAN / 01/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BENEDICT STONE / 01/10/2009
2009-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-12-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 45-47 MARYLEBONE LANE LONDON W1U 2NT
2009-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-03-11DISS40DISS40 (DISS40(SOAD))
2009-03-10363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-03GAZ1FIRST GAZETTE
2008-03-11363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-25225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2007-02-27363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288bDIRECTOR RESIGNED
2006-03-07363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-15363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-14244DELIVERY EXT'D 3 MTH 28/02/04
2004-11-15288aNEW DIRECTOR APPOINTED
2004-10-0488(2)RAD 21/09/04--------- £ SI 998@1=998 £ IC 2/1000
2004-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-06-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-24CERTNMCOMPANY NAME CHANGED TAYCRAFT DESIGNS LIMITED CERTIFICATE ISSUED ON 24/06/04
2004-04-07363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-13287REGISTERED OFFICE CHANGED ON 13/01/04 FROM: TOTARA PARK HOUSE 34-36 GRAYS INN ROAD LONDON WC1X 8NN
2004-01-13288cSECRETARY'S PARTICULARS CHANGED
2003-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-05-07363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-04-10363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-09-10288cDIRECTOR'S PARTICULARS CHANGED
2001-04-05363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-12-28288bSECRETARY RESIGNED
2000-12-28288aNEW SECRETARY APPOINTED
2000-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
2000-07-28SRES03EXEMPTION FROM APPOINTING AUDITORS 10/07/00
2000-04-10363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MML HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against MML HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MML HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MML HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MML HOLDINGS LIMITED
Trademarks
We have not found any records of MML HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MML HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MML HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MML HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMML HOLDINGS LIMITEDEvent Date2012-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyMML HOLDINGS LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MML HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MML HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.