Background WavePink WaveYellow Wave

MANAGING MAINTENANCE RESOURCES HOLDINGS LIMITED (08929655)

MANAGING MAINTENANCE RESOURCES HOLDINGS LIMITED (08929655) is an active UK company. incorporated on 10 March 2014. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MANAGING MAINTENANCE RESOURCES HOLDINGS LIMITED has been registered for 12 years. Current directors include BREWER, Ian David, GEORGIOU, Georgios.

Company Number
08929655
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
2 Kingsway, Cardiff, CF10 3FD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BREWER, Ian David, GEORGIOU, Georgios
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGING MAINTENANCE RESOURCES HOLDINGS LIMITED

MANAGING MAINTENANCE RESOURCES HOLDINGS LIMITED is an active company incorporated on 10 March 2014 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MANAGING MAINTENANCE RESOURCES HOLDINGS LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08929655

LTD Company

Age

12 Years

Incorporated 10 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

MMRIT LIMITED
From: 10 March 2014To: 14 July 2017
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 Clarendon Road Watford WD17 1JW England
From: 6 March 2020To: 13 January 2021
11-21 Paul Street London EC2A 4JU
From: 10 March 2014To: 6 March 2020
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 19
Loan Secured
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
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
Sept 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

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

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
Paul Street, LondonEC2A 4JU
Born March 1950
Director
Appointed 10 Mar 2014
Resigned 29 Feb 2020

CHIU, Lai Kau

Resigned
Paul Street, LondonEC2A 4JU
Born February 1972
Director
Appointed 10 Mar 2014
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
Paul Street, LondonEC2A 4JU
Born July 1961
Director
Appointed 10 Mar 2014
Resigned 29 Feb 2020

POLLARD, Moira Vera

Resigned
Paul Street, LondonEC2A 4JU
Born July 1946
Director
Appointed 10 Mar 2014
Resigned 01 Oct 2018

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
7 - 12 Noel Street, LondonW1F 8GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2020

Mr Timothy Ellis Lines

Ceased
Edward Hyde House, WatfordWD17 1JW
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Feb 2020

Mr Lai Kau Chiu

Ceased
Edward Hyde House, WatfordWD17 1JW
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Feb 2020
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
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 Dormant
6 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
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
13 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Resolution
20 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2020
PSC02Notification of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination 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
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
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Resolution
14 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 July 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Incorporation Company
10 March 2014
NEWINCIncorporation