Background WavePink WaveYellow Wave

MMTM LTD (09805546)

MMTM LTD (09805546) is an active UK company. incorporated on 2 October 2015. with registered office in Tewkesbury. The company operates in the Information and Communication sector, engaged in business and domestic software development. MMTM LTD has been registered for 10 years. Current directors include DICK, Martin James, MASPERO, Rupert Geoffrey Mackenzie.

Company Number
09805546
Status
active
Type
ltd
Incorporated
2 October 2015
Age
10 years
Address
Unit H The Courtyard, Tewkesbury, GL20 8GD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DICK, Martin James, MASPERO, Rupert Geoffrey Mackenzie
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMTM LTD

MMTM LTD is an active company incorporated on 2 October 2015 with the registered office located in Tewkesbury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MMTM LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09805546

LTD Company

Age

10 Years

Incorporated 2 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Unit H The Courtyard Tewkesbury Business Park Tewkesbury, GL20 8GD,

Previous Addresses

Steinhoff Building Formal Industrial Park Northway Ln Tewksbury Gloucestershire GL20 8GY England
From: 11 February 2019To: 19 April 2021
4 Herrick Way 4 Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ England
From: 13 July 2017To: 11 February 2019
Sherbrooke House Sherborne Cheltenham Gloucestershire GL54 3DS United Kingdom
From: 2 October 2015To: 13 July 2017
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 16
Funding Round
Oct 16
Capital Update
Jan 20
Director Left
Apr 22
Owner Exit
Apr 22
Share Buyback
May 22
Capital Reduction
May 22
Funding Round
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
7
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DICK, Martin James

Active
The Courtyard, TewkesburyGL20 8GD
Born December 1992
Director
Appointed 02 Oct 2015

MASPERO, Rupert Geoffrey Mackenzie

Active
The Courtyard, TewkesburyGL20 8GD
Born October 1992
Director
Appointed 05 Sept 2016

DAVIES, Jonathan Michael

Resigned
The Courtyard, TewkesburyGL20 8GD
Born October 1992
Director
Appointed 02 Oct 2015
Resigned 11 Apr 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Jonathan Michael Davies

Ceased
The Courtyard, TewkesburyGL20 8GD
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2022
Ceased 01 Sept 2022

Mr Jonathan Michael Davies

Ceased
The Courtyard, TewkesburyGL20 8GD
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2016
Ceased 11 Apr 2022

Mr Martin James Dick

Active
The Courtyard, TewkesburyGL20 8GD
Born December 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2016

Mr Rupert Geoffrey Mackenzie Maspero

Active
The Courtyard, TewkesburyGL20 8GD
Born October 1992

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Capital Cancellation Shares
3 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Capital Cancellation Shares
30 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 May 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Legacy
8 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 January 2020
SH19Statement of Capital
Legacy
8 January 2020
CAP-SSCAP-SS
Resolution
8 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Resolution
18 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 September 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
2 October 2015
NEWINCIncorporation