You are here: bizstats.co.uk > a-z index > M list > MM list

Mmx Communications Services Limited SOLIHUL


Founded in 2010, Mmx Communications Services, classified under reg no. 07326283 is an active company. Currently registered at Unit 100 Solar Park Highlands Road B90 4SH, Solihul the company has been in the business for 14 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 3 directors, namely Tim S., Darren P. and Simon G.. Of them, Darren P., Simon G. have been with the company the longest, being appointed on 31 May 2019 and Tim S. has been with the company for the least time - from 9 January 2020. As of 15 May 2024, there were 3 ex directors - Neil B., Laurence M. and others listed below. There were no ex secretaries.

Mmx Communications Services Limited Address / Contact

Office Address Unit 100 Solar Park Highlands Road
Office Address2 Shirley
Town Solihul
Post code B90 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07326283
Date of Incorporation Mon, 26th Jul 2010
Industry Other telecommunications activities
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Tim S.

Position: Director

Appointed: 09 January 2020

Darren P.

Position: Director

Appointed: 31 May 2019

Simon G.

Position: Director

Appointed: 31 May 2019

Neil B.

Position: Director

Appointed: 26 July 2010

Resigned: 31 May 2019

Laurence M.

Position: Director

Appointed: 26 July 2010

Resigned: 19 June 2020

Maria T.

Position: Director

Appointed: 26 July 2010

Resigned: 31 May 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Txo Systems Limited from Chepstow, Wales. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Laurence M. This PSC has significiant influence or control over the company,. Then there is Neil B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Txo Systems Limited

Finance & Administration Dept Unit 3 Severn Cross Distribution Park, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UP, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered Registrar Of Companies For England And Wales
Registration number 05479601
Notified on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laurence M.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Neil B.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Maria T.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand565 630188 073480 997344 025482 620473 907
Current Assets1 833 7722 324 9902 948 3473 162 7224 955 3466 557 667
Debtors1 250 7822 116 1702 449 9902 803 0894 455 3666 066 400
Net Assets Liabilities1 110 6911 368 399713 2391 075 9551 911 154984 720
Other Debtors228 242746 3901 656 9161 825 5442 893 944139 692
Property Plant Equipment77 63577 26464 00745 57685 339186 887
Total Inventories17 36020 74717 36015 60817 360 
Other
Audit Fees Expenses    10 7009 850
Accrued Liabilities Deferred Income    362 545345 967
Accumulated Amortisation Impairment Intangible Assets265 281386 878507 646614 107731 250868 911
Accumulated Depreciation Impairment Property Plant Equipment271 568305 686360 540395 727434 463507 590
Additions Other Than Through Business Combinations Intangible Assets     151 469
Additions Other Than Through Business Combinations Property Plant Equipment 33 74741 59716 75678 499174 675
Administrative Expenses    1 829 7732 163 154
Amounts Owed By Group Undertakings    7 77549 523
Amounts Owed By Related Parties 465 532 8 0007 775 
Amounts Owed To Group Undertakings  100 000 286 248 
Amounts Recoverable On Contracts    2 370 7783 807 615
Average Number Employees During Period 65777990101
Comprehensive Income Expense    835 1991 073 566
Corporation Tax Payable   72 48662 283232 613
Corporation Tax Recoverable5 8825 882    
Cost Sales    6 655 7078 102 473
Creditors973 8121 178 5572 430 9122 249 7793 279 8725 899 866
Current Tax For Period    62 465232 613
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    20 81224 117
Dividends Paid52 500    2 000 000
Dividends Paid On Shares203 361168 743154 642   
Dividends Paid On Shares Interim     2 000 000
Finished Goods Goods For Resale    17 36017 360
Fixed Assets280 996246 007218 649215 733309 213424 569
Further Item Interest Expense Component Total Interest Expense    4 003 
Further Item Tax Increase Decrease Component Adjusting Items    42 715 
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 272 6282 003 5061 689 9851 409 0321 274 837945 818
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    4 622-2 630
Increase Decrease In Current Tax From Adjustment For Prior Periods     -72 470
Increase From Amortisation Charge For Year Intangible Assets 121 597120 768106 461117 143137 661
Increase From Depreciation Charge For Year Property Plant Equipment 34 11854 85435 18738 73673 127
Intangible Assets203 361168 743154 642170 157223 874237 682
Intangible Assets Gross Cost468 642555 621662 288784 264955 1241 106 593
Interest Income On Bank Deposits    258 455
Interest Payable Similar Charges Finance Costs    8 7164 419
Key Management Personnel Compensation Total225 476190 634106 913   
Net Current Assets Liabilities859 9601 146 433517 435912 9431 675 474657 801
Other Creditors332 589455 9751 319 8671 177 8432 015 5374 339 565
Other Interest Receivable Similar Income Finance Income    258 455
Other Taxation Social Security Payable216 931223 863552 320183 269400 663558 593
Pension Other Post-employment Benefit Costs Other Pension Costs    68 76682 524
Prepayments Accrued Income    523 166410 377
Profit Loss276 837257 708   1 073 566
Profit Loss On Ordinary Activities Before Tax    918 4761 257 826
Property Plant Equipment Gross Cost349 203382 950424 547441 303519 802694 477
Provisions For Liabilities Balance Sheet Subtotal30 26524 04122 84552 72173 533 
Staff Costs Employee Benefits Expense    3 473 4014 192 332
Taxation Including Deferred Taxation Balance Sheet Subtotal    73 53397 650
Tax Decrease Increase From Effect Revenue Exempt From Taxation    519 
Tax Expense Credit Applicable Tax Rate    174 510257 854
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit    -117 468 
Tax Increase Decrease From Effect Capital Allowances Depreciation    -15 267-6 942
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings    -1 5935 544
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    899274
Tax Tax Credit On Profit Or Loss On Ordinary Activities    83 277184 260
Total Assets Less Current Liabilities1 140 9561 392 440736 0841 128 6761 984 6871 082 370
Total Current Tax Expense Credit    62 465160 143
Trade Creditors Trade Payables424 292498 719458 725816 181515 141423 128
Trade Debtors Trade Receivables876 966758 674653 382829 8531 413 9551 659 193
Wages Salaries    3 071 5783 722 999

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 073262830007, created on 2023/11/10
filed on: 13th, November 2023
Free Download (46 pages)

Company search

Advertisements