Mm Wealth Ltd CAMBRIDGE


Mm Wealth started in year 1979 as Private Limited Company with registration number 01454074. The Mm Wealth company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Cambridge at Wellbrook Court. Postal code: CB3 0NA. Since October 21, 2016 Mm Wealth Ltd is no longer carrying the name Money Matters Wealth Management.

At present there are 6 directors in the the company, namely Ian P., Christina H. and Marc F. and others. In addition one secretary - Christina H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mm Wealth Ltd Address / Contact

Office Address Wellbrook Court
Office Address2 Girton
Town Cambridge
Post code CB3 0NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01454074
Date of Incorporation Mon, 15th Oct 1979
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 45 years old
Account next due date Thu, 31st Oct 2024 (179 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Ian P.

Position: Director

Appointed: 31 January 2023

Christina H.

Position: Director

Appointed: 31 January 2023

Christina H.

Position: Secretary

Appointed: 31 January 2023

Marc F.

Position: Director

Appointed: 01 February 2018

Rajwinder B.

Position: Director

Appointed: 29 October 2012

Adrian A.

Position: Director

Appointed: 28 March 2008

David J.

Position: Director

Appointed: 03 December 2003

Adrian B.

Position: Director

Appointed: 08 June 2012

Resigned: 31 January 2023

David J.

Position: Secretary

Appointed: 27 January 2011

Resigned: 31 January 2023

Mark H.

Position: Secretary

Appointed: 30 January 2004

Resigned: 27 January 2011

Stephen C.

Position: Director

Appointed: 03 December 2003

Resigned: 17 December 2012

Mark H.

Position: Director

Appointed: 03 December 2003

Resigned: 28 April 2011

Elaine M.

Position: Secretary

Appointed: 15 May 1997

Resigned: 30 January 2004

Charles L.

Position: Director

Appointed: 04 October 1991

Resigned: 15 May 1997

Griffith K.

Position: Director

Appointed: 04 October 1991

Resigned: 15 May 1997

Paul H.

Position: Director

Appointed: 04 October 1991

Resigned: 15 May 1997

David W.

Position: Director

Appointed: 04 October 1991

Resigned: 12 May 1995

Michael M.

Position: Director

Appointed: 04 October 1991

Resigned: 29 July 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Mm Wealth Group Holdings Ltd from Cambridge, England. The abovementioned PSC is classified as "a 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. Another entity in the persons with significant control register is Mm Wealth (Group) Ltd that entered Cambridge, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mm Wealth Group Holdings Ltd

Wellbrook Court Wellbrook Court, Girton, Cambridge, CB3 0NA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14317527
Notified on 13 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mm Wealth (Group) Ltd

Wellbrook Court Girton, Histon, Cambridge, Cambridgeshire, CB3 0NA, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 09054263
Notified on 4 October 2016
Ceased on 13 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Money Matters Wealth Management October 21, 2016
Money Matters (cambridge) January 25, 2011
Mike Malster & Company February 17, 2004
Ckl Financial Planning June 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-31
Balance Sheet
Cash Bank On Hand1 518 1791 957 0951 652 2292 195 958
Current Assets1 863 1542 574 2162 125 9732 680 963
Debtors344 975617 121473 744485 005
Net Assets Liabilities1 367 1711 939 0801 760 0622 180 076
Property Plant Equipment85 14669 017284 681248 970
Other
Audit Fees Expenses9 40010 5008 2508 500
Audit-related Assurance Services Fees 850850850
Other Non-audit Services Fees 1 0001 0002 000
Taxation Compliance Services Fees 5007501 250
Accrued Liabilities Deferred Income92 187112 021216 757169 559
Accumulated Amortisation Impairment Intangible Assets465 498526 653558 960140 245
Accumulated Depreciation Impairment Property Plant Equipment129 975161 169159 347147 517
Additions Other Than Through Business Combinations Property Plant Equipment 15 067293 69228 031
Administrative Expenses1 641 4361 793 9112 686 8962 846 908
Amortisation Expense Intangible Assets61 15561 15532 30717 530
Amounts Owed By Group Undertakings 24 477 500
Average Number Employees During Period17212125
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment30 70315 351  
Comprehensive Income Expense1 440 3681 822 3981 455 1041 617 742
Corporation Tax Payable370 937250 123139 343207 107
Cost Sales257 057448 335611 986623 041
Creditors33 921778 201638 748683 849
Current Tax For Period370 937442 295327 296395 777
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-4 810-2 56726 581-3 861
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-4 108-3 38326 580-3 861
Depreciation Expense Property Plant Equipment15 35115 35178 03063 742
Dividends Paid859 6551 250 4891 623 1521 197 728
Dividends Paid Classified As Financing Activities-859 655-1 250 489  
Dividends Paid On Shares Interim  1 623 1521 197 728
Finance Lease Liabilities Present Value Total33 92133 921  
Finance Lease Payments Owing Minimum Gross74 44633 921  
Fixed Assets231 197153 913337 270284 029
Further Item Tax Increase Decrease Component Adjusting Items-252-72726726
Future Minimum Lease Payments Under Non-cancellable Operating Leases  851 027755 463
Gross Profit Loss3 442 1274 062 8454 525 4194 867 936
Income Taxes Paid Refund Classified As Operating Activities-203 209-561 211  
Increase Decrease In Current Tax From Adjustment For Prior Periods-702-1 898  
Increase From Amortisation Charge For Year Intangible Assets 61 15532 30717 530
Increase From Depreciation Charge For Year Property Plant Equipment 31 19678 03063 742
Intangible Assets146 05110 50052 58935 059
Intangible Assets Gross Cost611 549611 549611 549175 304
Interest Income On Bank Deposits5 8041 3132 4533 025
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss5 8041 313  
Interest Payable Similar Charges Finance Costs 10 83531 99614 479
Interest Received Classified As Investing Activities-5 804-1 313  
Net Current Assets Liabilities1 184 1261 796 0151 487 2251 997 114
Net Finance Income Costs5 8041 3132 4533 109
Net Interest Paid Received Classified As Operating Activities -10 835  
Number Shares Issued Fully Paid 1 336  
Operating Profit Loss1 800 6912 268 9341 838 5232 021 028
Other Creditors6 076 75 32477 621
Other Disposals Decrease In Amortisation Impairment Intangible Assets   436 245
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  79 85275 572
Other Disposals Intangible Assets   436 245
Other Disposals Property Plant Equipment  79 85275 572
Other Interest Expense  31 99614 479
Other Interest Income   84
Other Interest Receivable Similar Income Finance Income5 8041 3132 4533 109
Other Taxation Social Security Payable78 58464 51491 035113 602
Par Value Share 1  
Payments Finance Lease Liabilities Classified As Financing Activities-40 524-40 525  
Pension Other Post-employment Benefit Costs Other Pension Costs72 14668 90978 14286 601
Prepayments Accrued Income300 193578 340443 245473 459
Profit Loss1 440 3681 822 3981 455 1041 617 742
Profit Loss On Ordinary Activities Before Tax1 806 4952 259 4121 808 9802 009 658
Property Plant Equipment Gross Cost215 121230 188444 028396 487
Provisions 10 84864 433101 067
Provisions For Liabilities Balance Sheet Subtotal14 23110 84864 433101 067
Purchase Property Plant Equipment-5 946-15 067  
Social Security Costs64 09174 402121 770122 805
Staff Costs Employee Benefits Expense778 296881 0201 338 7391 385 857
Taxation Including Deferred Taxation Balance Sheet Subtotal14 23110 84837 42833 567
Tax Expense Credit Applicable Tax Rate  343 706381 835
Tax Increase Decrease From Effect Capital Allowances Depreciation4 0842 589-26 5813 861
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings -706  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 8066 7659 4449 355
Tax Tax Credit On Profit Or Loss On Ordinary Activities366 127437 014353 876391 916
Total Assets Less Current Liabilities1 415 3231 949 9281 824 4952 281 143
Total Current Tax Expense Credit370 235440 397327 296 
Total Operating Lease Payments41 54142 279140 394176 164
Trade Creditors Trade Payables90 719317 622116 289115 960
Trade Debtors Trade Receivables20 30514 30430 49911 046
Transfers To From Retained Earnings Increase Decrease In Equity  -10 970 
Turnover Revenue3 699 1844 511 1805 137 4055 490 977
Wages Salaries642 059737 7091 138 8271 176 451
Company Contributions To Defined Benefit Plans Directors16 00010 00014 33814 500
Director Remuneration Benefits Including Payments To Third Parties  359 015333 584

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to January 31, 2023
filed on: 28th, June 2023
Free Download (33 pages)

Company search

Advertisements