Background WavePink WaveYellow Wave

M THREE CORPORATE CONSULTING LIMITED (07441388)

M THREE CORPORATE CONSULTING LIMITED (07441388) is an active UK company. incorporated on 16 November 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. M THREE CORPORATE CONSULTING LIMITED has been registered for 15 years. Current directors include BLAKE, Adam Joseph, HANKS, David, HEADLEY, Alexander James.

Company Number
07441388
Status
active
Type
ltd
Incorporated
16 November 2010
Age
15 years
Address
30 Churchill Place, London, E14 5RE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLAKE, Adam Joseph, HANKS, David, HEADLEY, Alexander James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M THREE CORPORATE CONSULTING LIMITED

M THREE CORPORATE CONSULTING LIMITED is an active company incorporated on 16 November 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. M THREE CORPORATE CONSULTING LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07441388

LTD Company

Age

15 Years

Incorporated 16 November 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

30 Churchill Place London, E14 5RE,

Previous Addresses

10th Floor, 3 Harbour Exchange Square London E14 9GE England
From: 9 July 2024To: 10 November 2025
The Atrium Southern Gate Chichester PO19 8SQ England
From: 16 January 2020To: 9 July 2024
10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE England
From: 1 February 2016To: 16 January 2020
Level 37 1 Canada Square London E14 5AA
From: 19 February 2013To: 1 February 2016
16 John Street Tunbridge Wells TN4 9RU United Kingdom
From: 16 November 2010To: 19 February 2013
Timeline

42 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Loan Secured
Oct 13
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
May 16
Loan Secured
May 16
Director Left
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Cleared
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Loan Secured
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Aug 24
Loan Secured
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Left
Jun 25
Loan Secured
Jul 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Director Joined
Jan 26
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BLAKE, Adam Joseph

Active
Churchill Place, LondonE14 5RE
Born March 1987
Director
Appointed 01 Jan 2026

HANKS, David

Active
Churchill Place, LondonE14 5RE
Born June 1975
Director
Appointed 31 May 2024

HEADLEY, Alexander James

Active
Churchill Place, LondonE14 5RE
Born November 1980
Director
Appointed 14 Apr 2025

COYLE-PARSONS, Lauryn Christine

Resigned
Southern Gate, ChichesterPO19 8SQ
Secretary
Appointed 19 Jan 2023
Resigned 31 May 2024

D'ARCY, Ursula Leonie

Resigned
Southern Gate, ChichesterPO19 8SQ
Born April 1970
Director
Appointed 17 Jan 2020
Resigned 04 Mar 2022

FREEMAN, James Richard

Resigned
Harbour Exchange Square, LondonE14 9GE
Born April 1989
Director
Appointed 31 May 2024
Resigned 28 Feb 2025

HEADLEY, Alexander James

Resigned
Harbour Exchange Square, LondonE14 9GE
Born November 1980
Director
Appointed 19 Nov 2010
Resigned 03 Aug 2020

JOHNSON, Rosamund Claire

Resigned
Southern Gate, ChichesterPO19 8SQ
Born December 1961
Director
Appointed 17 Jan 2020
Resigned 31 May 2024

MASON, Stephen Peter

Resigned
Lansdown Square, Tunbridge WellsTN1 2NF
Born June 1960
Director
Appointed 16 Nov 2010
Resigned 23 Aug 2018

MCMAHAN, Danielle

Resigned
Southern Gate, ChichesterPO19 8SQ
Born September 1974
Director
Appointed 12 Jun 2020
Resigned 01 May 2022

ROBB, Carol

Resigned
Harbour Exchange Square, LondonE14 9GE
Born November 1977
Director
Appointed 14 Apr 2025
Resigned 04 Jun 2025

SILVER, Deirdre

Resigned
Southern Gate, ChichesterPO19 8SQ
Born May 1968
Director
Appointed 12 Jun 2020
Resigned 31 May 2024

TOWN, Benjamin Charles

Resigned
Harbour Exchange Square, LondonE14 9GE
Born August 1979
Director
Appointed 19 Nov 2010
Resigned 07 Feb 2025

WARDLEWORTH, Benjamin Noel

Resigned
Southern Gate, ChichesterPO19 8SQ
Born November 1974
Director
Appointed 04 Mar 2022
Resigned 31 May 2024

ZIPPER, Todd

Resigned
Harbour Exchange Square, LondonE14 9GE
Born October 1976
Director
Appointed 12 Jun 2020
Resigned 31 May 2024

Persons with significant control

3

1 Active
2 Ceased

Southampton Bidco Limited

Active
Harbour Exchange Square, LondonE14 9GE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2018

Mr Alexander James Headley

Ceased
3 Harbour Exchange, LondonE14 9GE
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2018

Mr Stephen Peter Mason

Ceased
Tunbridge WellsTN1 2NF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2018
MR04Satisfaction of Charge
Resolution
29 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2010
NEWINCIncorporation