MNMFM LIMITED

Register to unlock more data on OkredoRegister

MNMFM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11381751

Incorporation date

24/05/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office 13894 182 - 184 High Street North, East Ham, London E6 2JACopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2022)
dot icon17/11/2025
Cessation of Lee James Seymour Abrams as a person with significant control on 2025-10-01
dot icon17/11/2025
Termination of appointment of Lee James Seymour Abrams as a director on 2025-10-01
dot icon17/11/2025
Notification of Kuldeep Singh as a person with significant control on 2025-10-01
dot icon17/11/2025
Appointment of Mr Kuldeep Singh as a director on 2025-10-01
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon11/09/2025
Unaudited abridged accounts made up to 2025-05-30
dot icon16/08/2025
Registered office address changed from Office 1 Unit 6 Lea Road Waltham Abbey EN9 1AS England to Office 13894 182 - 184 High Street North East Ham London E6 2JA on 2025-08-16
dot icon16/08/2025
Termination of appointment of Steven Don Watts as a director on 2025-07-07
dot icon16/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon08/07/2025
Cessation of Steven Don Watts as a person with significant control on 2025-06-11
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon07/07/2025
Appointment of Mr Lee James Seymour Abrams as a director on 2025-06-11
dot icon07/07/2025
Notification of Lee James Seymour Abrams as a person with significant control on 2025-06-11
dot icon07/07/2025
Change of details for Mr Steven Don Watts as a person with significant control on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon04/06/2025
Registered office address changed from Unit 203. M25 Business Centre- Waltham Abbey Brooker Road Waltham Abbey EN9 1JH England to Office 1 Unit 6 Lea Road Waltham Abbey EN9 1AS on 2025-06-04
dot icon04/06/2025
Appointment of Mr Steven Don Watts as a director on 2024-11-10
dot icon04/06/2025
Cessation of Gary Threadgold as a person with significant control on 2025-06-04
dot icon04/06/2025
Notification of Steven Don Watts as a person with significant control on 2025-06-04
dot icon04/06/2025
Termination of appointment of Gary Threadgold as a director on 2025-06-04
dot icon14/05/2025
Compulsory strike-off action has been discontinued
dot icon14/05/2025
Confirmation statement made on 2024-06-15 with updates
dot icon13/05/2025
Appointment of Mr Gary Threadgold as a director on 2025-04-01
dot icon13/05/2025
Termination of appointment of Muhammad Rehman as a director on 2025-04-01
dot icon13/05/2025
Cessation of Muhammad Rehman as a person with significant control on 2025-04-01
dot icon13/05/2025
Termination of appointment of Abdul Kalam as a director on 2025-04-01
dot icon13/05/2025
Notification of Gary Threadgold as a person with significant control on 2025-04-01
dot icon13/05/2025
Micro company accounts made up to 2022-05-30
dot icon13/05/2025
Unaudited abridged accounts made up to 2023-05-30
dot icon13/05/2025
Unaudited abridged accounts made up to 2024-05-30
dot icon06/05/2025
Registered office address changed from 13 Stamford Close London N15 4PX England to Unit 203. M25 Business Centre- Waltham Abbey Brooker Road Waltham Abbey EN9 1JH on 2025-05-06
dot icon12/12/2023
Compulsory strike-off action has been suspended
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon12/06/2023
Registered office address changed from 2-4 Piccadilly Bradford BD1 3LW England to 13 Stamford Close London N15 4PX on 2023-06-12
dot icon12/06/2023
Appointment of Muhammad Rehman as a director on 2020-05-01
dot icon12/06/2023
Notification of Muhammad Rehman as a person with significant control on 2020-05-01
dot icon12/06/2023
Appointment of Abdul Kalam as a director on 2020-04-01
dot icon09/06/2023
Cessation of Yasir Iqbal as a person with significant control on 2022-11-01
dot icon09/06/2023
Termination of appointment of Yasir Iqbal as a director on 2022-11-01
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon29/01/2023
Registered office address changed from Regus Concorde Park Concorde Road Maidenhead SL6 4FJ England to 2-4 Piccadilly Bradford BD1 3LW on 2023-01-30
dot icon30/12/2022
Cessation of Saeed Qayyum as a person with significant control on 2022-09-05
dot icon30/12/2022
Termination of appointment of Saeed Qayyum as a director on 2022-09-05
dot icon30/12/2022
Notification of Yasir Iqbal as a person with significant control on 2022-01-05
dot icon30/12/2022
Appointment of Mr Yasir Iqbal as a director on 2022-01-05
dot icon26/11/2022
Cessation of Muhammad Imran as a person with significant control on 2022-01-05
dot icon26/11/2022
Termination of appointment of Muhammad Imran as a director on 2022-01-05
dot icon23/11/2022
Cessation of Sakib Mahmood as a person with significant control on 2022-09-05
dot icon23/11/2022
Notification of Saeed Qayyum as a person with significant control on 2022-09-05
dot icon23/11/2022
Termination of appointment of Sakib Mahmood as a director on 2022-09-05
dot icon23/11/2022
Appointment of Mr Saeed Qayyum as a director on 2022-09-05
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
945.00
-
0.00
-
-
2021
2
945.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

945.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iqbal, Yasir
Director
05/01/2022 - 01/11/2022
4
Mr Kuldeep Singh
Director
01/10/2025 - Present
2
Mr Gary Threadgold
Director
01/04/2025 - 04/06/2025
-
Qayyum, Saeed
Director
05/09/2022 - 05/09/2022
3
Mahmood, Sakib
Director
05/09/2022 - 05/09/2022
7

Persons with Significant Control

17
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MNMFM LIMITED

MNMFM LIMITED is an(a) Active company incorporated on 24/05/2018 with the registered office located at Office 13894 182 - 184 High Street North, East Ham, London E6 2JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MNMFM LIMITED?

toggle

MNMFM LIMITED is currently Active. It was registered on 24/05/2018 .

Where is MNMFM LIMITED located?

toggle

MNMFM LIMITED is registered at Office 13894 182 - 184 High Street North, East Ham, London E6 2JA.

What does MNMFM LIMITED do?

toggle

MNMFM LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does MNMFM LIMITED have?

toggle

MNMFM LIMITED had 2 employees in 2021.

What is the latest filing for MNMFM LIMITED?

toggle

The latest filing was on 17/11/2025: Cessation of Lee James Seymour Abrams as a person with significant control on 2025-10-01.