UKBizDB.co.uk

INNO MMC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inno Mmc Limited. The company was founded 8 years ago and was given the registration number 09924910. The firm's registered office is in LONDON. You can find them at Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INNO MMC LIMITED
Company Number:09924910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, England, NG22 0PQ

Director26 April 2021Active
Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, England, NG22 0PQ

Director26 April 2021Active
Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, England, NG22 0PQ

Director26 April 2021Active
Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, England, NG22 0PQ

Director26 April 2021Active
Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, England, NG22 0PQ

Director26 April 2021Active
Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, England, NG22 0PQ

Director26 April 2021Active
C/O Aecom, 3320 East Goldstone Way, Meridian, United States, 83642

Secretary21 December 2015Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Secretary21 December 2018Active
Aecom, Midcity Place, 71 High Holborn, London, England, WC1V 6QS

Director21 December 2015Active
3rd Floor, 401 Faraday Street, Birchwood Park, Warrington, United Kingdom, WA3 6GA

Director21 December 2015Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director03 July 2019Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director21 December 2015Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director21 August 2017Active

People with Significant Control

@Home Holdings Limited
Notified on:26 April 2021
Status:Active
Country of residence:England
Address:The Coach House, Alfreton Road, Derby, England, DE21 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aecom
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1999, Avenue Of The Stars, Los Angeles, United States, 90067
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Officers

Change person director company with change date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Accounts

Change account reference date company previous extended.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2021-05-16Resolution

Resolution.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Resolution

Resolution.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.