Background WavePink WaveYellow Wave

M3 EUROPE LTD. (03659093)

M3 EUROPE LTD. (03659093) is an active UK company. incorporated on 29 October 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. M3 EUROPE LTD. has been registered for 27 years. Current directors include GOLDUP, Stuart Robin, PERRETT, Matthew.

Company Number
03659093
Status
active
Type
ltd
Incorporated
29 October 1998
Age
27 years
Address
Centennium House 100 Lower Thames Street, London, EC3R 6DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GOLDUP, Stuart Robin, PERRETT, Matthew
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M3 EUROPE LTD.

M3 EUROPE LTD. is an active company incorporated on 29 October 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. M3 EUROPE LTD. was registered 27 years ago.(SIC: 78200)

Status

active

Active since 27 years ago

Company No

03659093

LTD Company

Age

27 Years

Incorporated 29 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Centennium House 100 Lower Thames Street 3rd Floor London, EC3R 6DL,

Previous Addresses

Centennium House Lower Thames Street 3rd Floor London EC3R 6DL England
From: 24 January 2022To: 25 January 2022
63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England
From: 20 October 2020To: 24 January 2022
13-15 Moorgate London EC2R 6AD
From: 18 December 2015To: 20 October 2020
Rdl House 1 Chertsey Road Woking Surrey GU21 5AB
From: 29 October 1998To: 18 December 2015
Timeline

11 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Nov 10
Director Joined
Nov 10
Loan Cleared
Apr 19
Director Left
Feb 20
Loan Secured
Apr 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GOLDUP, Stuart Robin

Active
100 Lower Thames Street, LondonEC3R 6DL
Born July 1969
Director
Appointed 04 Jan 2021

PERRETT, Matthew

Active
100 Lower Thames Street, LondonEC3R 6DL
Born June 1971
Director
Appointed 04 Jan 2021

CHARMAN, Mark Victor

Resigned
Little Bowyer Cottage, Wrotham HillTN15 7QD
Secretary
Appointed 29 Oct 1998
Resigned 26 Sept 2000

GARDNER, James Nigel

Resigned
28 Oxted Green, GodalmingGU8 5DE
Secretary
Appointed 05 Sept 2003
Resigned 31 Jan 2020

SIMS, Helen Margaret

Resigned
Hook Heath Road, WokingGU22 0QE
Secretary
Appointed 26 Sept 2000
Resigned 22 Apr 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Oct 1998
Resigned 29 Oct 1998

BAKER, Michael

Resigned
Sturgeons Farm Midle Green, ColchesterCO6 2BN
Born June 1956
Director
Appointed 29 Oct 1998
Resigned 26 Sept 2000

BRITTON, Stuart Glynn

Resigned
Hatton Garden, LondonEC1N 8LE
Born October 1971
Director
Appointed 28 Oct 2010
Resigned 30 Jan 2021

CHARMAN, Mark Victor

Resigned
Little Bowyer Cottage, Wrotham HillTN15 7QD
Born August 1962
Director
Appointed 29 Oct 1998
Resigned 26 Sept 2000

GARDNER, James Nigel

Resigned
28 Oxted Green, GodalmingGU8 5DE
Born August 1957
Director
Appointed 26 Sept 2000
Resigned 31 Jan 2020

LARDNER, Bernard John

Resigned
Werfa East Road, WeybridgeKT13 0LF
Born January 1944
Director
Appointed 26 Sept 2000
Resigned 29 Jan 2001

LEE, Alistair James

Resigned
Hog Hole Lane, LamberhurstTN3 8BN
Born November 1967
Director
Appointed 29 Oct 1998
Resigned 26 Sept 2000

OSTROWSKI, Suzanne Jane

Resigned
Weybury, GuildfordGU1 3XN
Born January 1969
Director
Appointed 16 Dec 2003
Resigned 28 Oct 2010

OSTROWSKI, Suzanne Jane

Resigned
Thornhurst Brook Farm, CranleighGU6 7PX
Born January 1969
Director
Appointed 03 Oct 2000
Resigned 01 Oct 2001

RICHARDS, Andrew

Resigned
West Court, BraySL6 1UN
Born July 1963
Director
Appointed 03 Oct 2000
Resigned 06 Nov 2006

SIMS, Helen Margaret

Resigned
Hook Heath Road, WokingGU22 0QE
Born October 1953
Director
Appointed 26 Sept 2000
Resigned 14 Feb 2003

Persons with significant control

1

Moorgate, LondonEC2R 6AD

Nature of Control

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

Filing History

105

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Miscellaneous
8 March 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Legacy
29 October 2010
MG01MG01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
10 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
363aAnnual Return
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
21 July 2004
225Change of Accounting Reference Date
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288cChange of Particulars
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
27 April 2001
288cChange of Particulars
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
225Change of Accounting Reference Date
Legacy
10 October 2000
287Change of Registered Office
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Legacy
5 October 2000
155(6)a155(6)a
Resolution
5 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2000
AAAnnual Accounts
Auditors Resignation Company
6 February 2000
AUDAUD
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
88(2)R88(2)R
Legacy
18 August 1999
225Change of Accounting Reference Date
Legacy
2 November 1998
288bResignation of Director or Secretary
Incorporation Company
29 October 1998
NEWINCIncorporation