Background WavePink WaveYellow Wave

MMT CENTRE INVESTMENT LIMITED (07882791)

MMT CENTRE INVESTMENT LIMITED (07882791) is an active UK company. incorporated on 14 December 2011. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MMT CENTRE INVESTMENT LIMITED has been registered for 14 years. Current directors include PAYNE, Christopher James, SMITH, Stephen.

Company Number
07882791
Status
active
Type
ltd
Incorporated
14 December 2011
Age
14 years
Address
Markerstudy House 45 Westerham Road, Sevenoaks, TN13 2OB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PAYNE, Christopher James, SMITH, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMT CENTRE INVESTMENT LIMITED

MMT CENTRE INVESTMENT LIMITED is an active company incorporated on 14 December 2011 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MMT CENTRE INVESTMENT LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07882791

LTD Company

Age

14 Years

Incorporated 14 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

DUNLIX INVESTMENTS (UK) 2 LIMITED
From: 14 December 2011To: 1 March 2012
Contact
Address

Markerstudy House 45 Westerham Road Bessels Green Sevenoaks, TN13 2OB,

Previous Addresses

Markerstudy House Westerham Road Sevenoaks TN13 2QB England
From: 12 April 2021To: 22 April 2021
Brightside Park Severn Bridge Aust Bristol BS35 4BL
From: 16 July 2014To: 12 April 2021
Mmt Centre Severn Bridge Aust Bristol Avon BS35 4BL
From: 29 February 2012To: 16 July 2014
at the Offices of Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB United Kingdom
From: 14 December 2011To: 29 February 2012
Timeline

55 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
Aug 14
Loan Secured
Sept 14
Director Left
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
May 16
Director Left
Jan 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 23
0
Funding
41
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

PAYNE, Christopher James

Active
Westerham Road Bessels Green, SevenoaksTN13 2QB
Secretary
Appointed 25 Jun 2021

PAYNE, Christopher James

Active
Bessels Green, SevenoaksTN13 2QB
Born August 1979
Director
Appointed 13 Nov 2023

SMITH, Stephen

Active
Bessels Green, SevenoaksTN13 2QB
Born September 1976
Director
Appointed 13 Nov 2023

BLEE, Pat

Resigned
Urney Road, StrabaneBT82 9RT
Secretary
Appointed 14 Dec 2011
Resigned 23 Feb 2012

JOHNSTON, Graham Hamilton

Resigned
Severn Bridge, BristolBS35 4BL
Secretary
Appointed 21 Jul 2014
Resigned 22 Jan 2016

TIPPETTS, Susan

Resigned
Severn Bridge, BristolBS35 4BL
Secretary
Appointed 01 Oct 2019
Resigned 25 Jun 2021

BARBER, Keith John

Resigned
Severn Bridge, BristolBS35 4BL
Born May 1974
Director
Appointed 12 Apr 2021
Resigned 20 Nov 2023

BEAVEN, Richard Labassee

Resigned
Severn Bridge, BristolBS35 4BL
Born October 1961
Director
Appointed 29 Apr 2019
Resigned 12 Apr 2021

BENCE, Russell James

Resigned
Severn Bridge, BristolBS35 4BL
Born January 1973
Director
Appointed 10 May 2016
Resigned 16 Aug 2019

BLEE, Patrick Joseph

Resigned
Urney Road, StrabaneBT82 9RT
Born December 1948
Director
Appointed 14 Dec 2011
Resigned 23 Feb 2012

BRITTAIN, Michael Richard

Resigned
Severn Bridge, BristolBS35 4BL
Born January 1975
Director
Appointed 12 Apr 2021
Resigned 13 Nov 2023

CHASE-GARDENER, Paul Simon

Resigned
Severn Bridge, BristolBS35 4BL
Born September 1954
Director
Appointed 23 Feb 2012
Resigned 05 Nov 2014

CLIFF, Mark

Resigned
Severn Bridge, BristolBS35 4BL
Born September 1961
Director
Appointed 01 Oct 2015
Resigned 24 Oct 2018

DEVINE, Sean

Resigned
Moorlough Road, StrabaneBT82 0RJ
Born February 1963
Director
Appointed 14 Dec 2011
Resigned 23 Feb 2012

FAIRHURST, James Richard

Resigned
Severn Bridge, BristolBS35 4BL
Born October 1974
Director
Appointed 01 Oct 2015
Resigned 31 Dec 2016

GANNON, John William

Resigned
Severn Bridge, BristolBS35 4BL
Born August 1962
Director
Appointed 23 Feb 2012
Resigned 01 May 2013

HENRY, John Derek

Resigned
Severn Bridge, BristolBS35 4BL
Born December 1974
Director
Appointed 01 Oct 2019
Resigned 12 Apr 2021

HOLMAN, Martyn John

Resigned
Aust, BristolBS35 4BL
Born March 1960
Director
Appointed 25 Mar 2013
Resigned 31 Dec 2013

MCCAFFERTY, Brendan Eamon

Resigned
Severn Bridge, BristolBS35 4BL
Born June 1967
Director
Appointed 24 Oct 2018
Resigned 12 Apr 2021

O'CONNOR, Desmond Joseph

Resigned
Severn Bridge, BristolBS35 4BL
Born October 1971
Director
Appointed 24 Feb 2015
Resigned 27 Jan 2016

SLADE, William James

Resigned
Severn Bridge, BristolBS35 4BL
Born July 1975
Director
Appointed 01 Oct 2019
Resigned 12 Apr 2021

SUTHERLAND, Ian Ronald

Resigned
Severn Bridge, BristolBS35 4BL
Born March 1970
Director
Appointed 21 Jul 2014
Resigned 29 Apr 2019

SWEENEY, David Keith

Resigned
Severn Bridge, BristolBS35 4BL
Born December 1958
Director
Appointed 16 Feb 2016
Resigned 31 Dec 2018

WALLIN, Andrew David

Resigned
Severn Bridge, BristolBS35 4BL
Born October 1977
Director
Appointed 08 Jan 2015
Resigned 11 Sept 2015

WILLIAMS, Paul Michael, Mr.

Resigned
Severn Bridge, BristolBS35 4BL
Born November 1968
Director
Appointed 04 Aug 2014
Resigned 31 Dec 2014

Persons with significant control

4

1 Active
3 Ceased
Bessels Green, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2021

Markerstudy Holdings Limited

Ceased
Line Wall Road, Gibraltar

Nature of Control

Significant influence or control
Notified 12 Apr 2021
Ceased 15 Jul 2021
Severn Bridge, BristolBS35 4BL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 15 Jul 2021
LondonW1T 1AL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Termination Director Company
23 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Auditors Resignation Company
9 December 2015
AUDAUD
Auditors Resignation Company
4 December 2015
AUDAUD
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Memorandum Articles
31 August 2014
MAMA
Resolution
31 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Legacy
13 November 2012
MG01MG01
Legacy
13 November 2012
MG01MG01
Legacy
26 March 2012
MG02MG02
Legacy
26 March 2012
MG02MG02
Memorandum Articles
7 March 2012
MEM/ARTSMEM/ARTS
Resolution
7 March 2012
RESOLUTIONSResolutions
Resolution
7 March 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Legacy
3 March 2012
MG06MG06
Certificate Change Of Name Company
1 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Legacy
24 February 2012
MG01MG01
Incorporation Company
14 December 2011
NEWINCIncorporation