Active
Company Information for MLL 32GHZ LIMITED
MARLOW INTERNATIONAL, PARKWAY, MARLOW, SL7 1YL,
|
Company Registration Number
09240535 Private Limited Company
Active |
| Company Name | |
|---|---|
| MLL 32GHZ LIMITED | |
| Legal Registered Office | |
| MARLOW INTERNATIONAL PARKWAY MARLOW SL7 1YL Other companies in SL7 | |
| Company Number | 09240535 | |
|---|---|---|
| Company ID Number | 09240535 | |
| Date formed | 2014-09-30 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 30/09/2015 | |
| Return next due | 28/10/2016 | |
| Type of accounts | SMALL |
| Last Datalog update: | 2025-12-05 12:03:37 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
GARY MARVEN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
CHRISTIAN WINNING |
Company Secretary | ||
CHRISTIAN PATRICK LORENZO WINNING |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| MLL TELECOM LTD. | Director | 2018-04-26 | CURRENT | 1991-10-28 | Active | |
| MLL 40GHZ LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Active | |
| OUR BROADBAND LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Dissolved 2015-06-09 |
| Date | Document Type | Document Description |
|---|---|---|
| SMALL COMPANY ACCOUNTS MADE UP TO 31/03/25 | ||
| CONFIRMATION STATEMENT MADE ON 30/09/25, WITH NO UPDATES | ||
| Register inspection address changed from C/O Moorcrofts Llp Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB to One Friar Street Reading RG1 1DA | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
| CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
| Change of details for Mll Telecom Ltd as a person with significant control on 2023-11-01 | ||
| REGISTERED OFFICE CHANGED ON 13/12/23 FROM Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY | ||
| CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
| Second filing of capital allotment of shares GBP108.165582 | ||
| Second filing of capital allotment of shares GBP107.885084 | ||
| RP04SH01 | Second filing of capital allotment of shares GBP108.165582 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092405350003 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILDIN WHEATCROFT | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ADOPT ARTICLES 20/04/21 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092405350001 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092405350002 | |
| RP04SH01 | Second filing of capital allotment of shares GBP108.165582 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES | |
| AA01 | Previous accounting period extended from 31/12/19 TO 31/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
| AD03 | Registers moved to registered inspection location of C/O Moorcrofts Llp Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB | |
| AD02 | Register inspection address changed from Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD United Kingdom to C/O Moorcrofts Llp Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092405350001 | |
| SH20 | Statement by Directors | |
| SH19 | Statement of capital on 2019-09-02 GBP 107.885086 | |
| CAP-SS | Solvency Statement dated 30/08/19 | |
| RES06 | Resolutions passed:
| |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
| SH01 | 01/02/19 STATEMENT OF CAPITAL GBP 108.165582 | |
| SH08 | Change of share class name or designation | |
| SH10 | Particulars of variation of rights attached to shares | |
| SH01 | 13/12/18 STATEMENT OF CAPITAL GBP 107.885084 | |
| AP01 | DIRECTOR APPOINTED MR ROBERT MICHAEL HARRIS STEVENS | |
| RES01 | ADOPT ARTICLES 28/12/18 | |
| RES13 | Resolutions passed:
| |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
| LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
| AUD | AUDITOR'S RESIGNATION | |
| AD03 | Registers moved to registered inspection location of Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD | |
| AD02 | Register inspection address changed to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PATRICK LORENZO WINNING | |
| TM02 | Termination of appointment of Christian Winning on 2016-10-21 | |
| LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
| LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PATRICK LORENZO WINNING / 25/11/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARVEN / 25/11/2015 | |
| AA01 | CURREXT FROM 30/09/2015 TO 31/12/2015 | |
| LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
| Total # Mortgages/Charges | 4 |
|---|---|
| Mortgages/Charges outstanding | 3 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MLL 32GHZ LIMITED
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as MLL 32GHZ LIMITED are:
| 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. |