Background WavePink WaveYellow Wave

MMRIT LIMITED (02306661)

MMRIT LIMITED (02306661) is an active UK company. incorporated on 18 October 1988. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MMRIT LIMITED has been registered for 37 years. Current directors include BIRCH, Hannah Lisa, BREWER, Ian David, GEORGIOU, Georgios.

Company Number
02306661
Status
active
Type
ltd
Incorporated
18 October 1988
Age
37 years
Address
2 Kingsway, Cardiff, CF10 3FD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BIRCH, Hannah Lisa, BREWER, Ian David, GEORGIOU, Georgios
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMRIT LIMITED

MMRIT LIMITED is an active company incorporated on 18 October 1988 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MMRIT LIMITED was registered 37 years ago.(SIC: 62020)

Status

active

Active since 37 years ago

Company No

02306661

LTD Company

Age

37 Years

Incorporated 18 October 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

MMR UK LIMITED
From: 29 September 1997To: 14 July 2017
MANAGING MAINTENANCE (RESOURCES) LIMITED
From: 18 October 1988To: 29 September 1997
Contact
Address

2 Kingsway 4th Floor Cardiff, CF10 3FD,

Previous Addresses

4th Floor Waverley House 7 - 12 Noel Street London Westminster W1F 8GQ England
From: 13 January 2021To: 4 September 2025
4th Floor Edward Hyde House 38 Clarendon Road Watford WD17 1JW England
From: 6 March 2020To: 13 January 2021
11-21 Paul Street London EC2A 4JU
From: 18 October 1988To: 6 March 2020
Timeline

26 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Aug 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Loan Secured
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Sept 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BIRCH, Hannah Lisa

Active
Kingsway, CardiffCF10 3FD
Born April 1968
Director
Appointed 03 Feb 2025

BREWER, Ian David

Active
Kingsway, CardiffCF10 3FD
Born July 1966
Director
Appointed 13 Aug 2025

GEORGIOU, Georgios

Active
Kingsway, CardiffCF10 3FD
Born January 1967
Director
Appointed 29 Feb 2020

BROWN, Douglas John

Resigned
Fir Trees Sidlesham Lane, ChichesterPO20 7QL
Secretary
Appointed N/A
Resigned 18 May 2007

POLLARD, Moira Vera

Resigned
2 Sovereign Beeches, Farnham CommonSL2 3SP
Secretary
Appointed 18 May 2007
Resigned 01 Apr 2014

BRADLEY, Richard

Resigned
7 - 12 Noel Street, LondonW1F 8GQ
Born March 1981
Director
Appointed 15 Feb 2021
Resigned 06 Sept 2023

BROWN, Douglas John

Resigned
Fir Trees Sidlesham Lane, ChichesterPO20 7QL
Born March 1950
Director
Appointed N/A
Resigned 01 Apr 2014

CHAPMAN, Carl Anthony

Resigned
7 - 12 Noel Street, LondonW1F 8GQ
Born May 1966
Director
Appointed 01 Jul 2018
Resigned 27 Nov 2020

CHIU, Lai Kau

Resigned
Edward Hyde House, WatfordWD17 1JW
Born February 1972
Director
Appointed 09 Aug 2006
Resigned 29 Feb 2020

GENTLEMAN, Ray

Resigned
7 - 12 Noel Street, LondonW1F 8GQ
Born January 1968
Director
Appointed 06 Sept 2023
Resigned 31 Oct 2023

LEKERMAN, Desmond Julian

Resigned
7 - 12 Noel Street, LondonW1F 8GQ
Born December 1967
Director
Appointed 29 Feb 2020
Resigned 03 Feb 2025

LINES, Timothy Ellis

Resigned
Edward Hyde House, WatfordWD17 1JW
Born July 1961
Director
Appointed 09 Aug 2006
Resigned 29 Feb 2020

POLLARD, Moira Vera

Resigned
3 Sovereign Beeches, Farnham CommonSL2 3SP
Born July 1946
Director
Appointed N/A
Resigned 01 Apr 2014

WINNING, Christian Patrick Lorenzo

Resigned
7 - 12 Noel Street, LondonW1F 8GQ
Born April 1965
Director
Appointed 29 Feb 2020
Resigned 12 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Lai Kau Chiu

Ceased
Paul Street, LondonEC2A 4JU
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Timothy Ellis Lines

Ceased
Paul Street, LondonEC2A 4JU
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
7 - 12 Noel Street, LondonW1F 8GQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
8 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2021
AAAnnual Accounts
Legacy
11 August 2021
AGREEMENT2AGREEMENT2
Legacy
14 July 2021
PARENT_ACCPARENT_ACC
Legacy
14 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2021
TM01Termination of Director
Change To A Person With Significant Control
19 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Memorandum Articles
6 May 2020
MAMA
Resolution
6 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Resolution
10 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Resolution
14 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 July 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Small
21 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Legacy
9 January 2013
MG01MG01
Accounts With Accounts Type Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
190190
Legacy
16 April 2009
353353
Legacy
16 April 2009
287Change of Registered Office
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
15 May 2008
287Change of Registered Office
Legacy
22 April 2008
363aAnnual Return
Legacy
21 April 2008
190190
Legacy
21 April 2008
353353
Legacy
21 April 2008
287Change of Registered Office
Legacy
16 April 2008
287Change of Registered Office
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 December 2007
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2004
AAAnnual Accounts
Legacy
12 May 2004
287Change of Registered Office
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 September 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
26 July 1996
88(2)R88(2)R
Legacy
26 July 1996
363aAnnual Return
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
225(1)225(1)
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Legacy
10 August 1990
363363
Legacy
10 August 1990
225(1)225(1)
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
17 February 1989
288288
Legacy
25 January 1989
287Change of Registered Office
Legacy
5 December 1988
88(2)Return of Allotment of Shares
Legacy
29 November 1988
224224
Legacy
22 November 1988
288288
Legacy
22 November 1988
288288
Incorporation Company
18 October 1988
NEWINCIncorporation