Company NameMMEA (UK) Ltd.
DirectorCharles D'Arcy Benson
Company StatusActive
Company Number09316282
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 5 months ago)
Previous NameMondiale (UK) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Charles D'Arcy Benson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
Director NameMr Hugh Alexander Kynaston Mainwaring
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address#11-01 Bea Building 60 Robinson Road
Singapore
068892
Director NameMr Gregory Hubert Broux
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address#11-01 Bea Building 60 Robinson Road
Singapore
068892

Contact

Websitewww.mondiale.com
Telephone020 35142806
Telephone regionLondon

Location

Registered AddressOne Trinity Green C/O Lucid Accountants
Eldon Street
South Shields
NE33 1SA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 September 2023Registered office address changed from 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL England to One Trinity Green C/O Lucid Accountants, Eldon Street South Shields NE33 1SA on 21 September 2023 (1 page)
21 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 August 2020Change of details for Mr Charles D'arcy Benson as a person with significant control on 20 May 2020 (2 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (3 pages)
19 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-10
(3 pages)
18 June 2020Termination of appointment of Gregory Hubert Broux as a director on 20 May 2020 (1 page)
18 June 2020Cessation of Gregory Hubert Broux as a person with significant control on 20 May 2020 (1 page)
18 June 2020Cessation of Hugh Alexander Kynaston Mainwaring as a person with significant control on 20 May 2020 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
18 June 2020Registered office address changed from Townends Accountants Carlisle Street Goole North Humberside DN14 5DX England to 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL on 18 June 2020 (1 page)
2 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
10 October 2019Cessation of Saint Mondiale Group Pte Ltd as a person with significant control on 10 October 2019 (1 page)
10 October 2019Notification of Gregory Hubert Broux as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Notification of Hugh Alexander Kynaston Mainwaring as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Notification of Charles D'arcy Benson as a person with significant control on 10 October 2019 (2 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
20 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
10 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
10 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
9 August 2017Termination of appointment of Hugh Alexander Kynaston Mainwaring as a director on 1 August 2017 (1 page)
9 August 2017Termination of appointment of Hugh Alexander Kynaston Mainwaring as a director on 1 August 2017 (1 page)
23 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 June 2016Appointment of Mr Charles D'arcy Benson as a director on 23 May 2016 (2 pages)
13 June 2016Appointment of Mr Charles D'arcy Benson as a director on 23 May 2016 (2 pages)
29 March 2016Registered office address changed from 3a Albert Court Prince Consort Road London SW7 2BJ United Kingdom to Townends Accountants Carlisle Street Goole North Humberside DN14 5DX on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 3a Albert Court Prince Consort Road London SW7 2BJ United Kingdom to Townends Accountants Carlisle Street Goole North Humberside DN14 5DX on 29 March 2016 (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
22 February 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)