Background WavePink WaveYellow Wave

3M HOSPITALITY LIMITED (08129428)

3M HOSPITALITY LIMITED (08129428) is an active UK company. incorporated on 4 July 2012. 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.. 3M HOSPITALITY LIMITED has been registered for 13 years. Current directors include PRINCE, Stephanie Jane, SMITH, Christopher Stephen.

Company Number
08129428
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
Fifth Floor, London, W1W 5PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PRINCE, Stephanie Jane, SMITH, Christopher Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3M HOSPITALITY LIMITED

3M HOSPITALITY LIMITED is an active company incorporated on 4 July 2012 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.. 3M HOSPITALITY LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08129428

LTD Company

Age

13 Years

Incorporated 4 July 2012

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Fifth Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT England
From: 4 March 2024To: 4 March 2026
Cumberland House Greenside Lane Bradford BD8 9TF England
From: 5 April 2017To: 4 March 2024
98 Kirkstall Road Leeds West Yorkshire LS3 1YN
From: 4 July 2012To: 5 April 2017
Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 15
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PRINCE, Stephanie Jane

Active
167-169 Great Portland Street, LondonW1W 5PF
Born August 1971
Director
Appointed 07 Jul 2023

SMITH, Christopher Stephen

Active
167-169 Great Portland Street, LondonW1W 5PF
Born January 1972
Director
Appointed 04 Jul 2012

CAIN, Claire Marie

Resigned
Greenside Lane, BradfordBD8 9TF
Born March 1970
Director
Appointed 22 Mar 2017
Resigned 05 Sept 2018

HIRST, Stephen Andrew Meyrick

Resigned
Greenside Lane, BradfordBD8 9TF
Born July 1973
Director
Appointed 06 Dec 2018
Resigned 04 Aug 2022

MURRAY, Allan Moreland

Resigned
Greenside Lane, BradfordBD8 9TF
Born September 1952
Director
Appointed 05 Sept 2018
Resigned 06 Dec 2018

SHIMMIN, Elaine

Resigned
Greenside Lane, BradfordBD8 9TF
Born August 1982
Director
Appointed 04 Aug 2022
Resigned 07 Jul 2023

CUMBERLAND DIRECTORS LIMITED

Resigned
Kirkstall Road, LeedsLS3 1YN
Corporate director
Appointed 30 Jul 2015
Resigned 22 Mar 2017

Persons with significant control

1

Mr Alan James Lewis

Active
167-169 Great Portland Street, LondonW1W 5PF
Born March 1938

Nature of Control

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

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
13 December 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
30 July 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Incorporation Company
4 July 2012
NEWINCIncorporation