Background WavePink WaveYellow Wave

M3 WELLBEING LIMITED (12480900)

M3 WELLBEING LIMITED (12480900) is an active UK company. incorporated on 25 February 2020. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. M3 WELLBEING LIMITED has been registered for 6 years. Current directors include HUCKLE, Adam Christopher, LENNOX, Jonathan Desmond.

Company Number
12480900
Status
active
Type
ltd
Incorporated
25 February 2020
Age
6 years
Address
Unit 2 Blackhill Drive, Milton Keynes, MK12 5TS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUCKLE, Adam Christopher, LENNOX, Jonathan Desmond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M3 WELLBEING LIMITED

M3 WELLBEING LIMITED is an active company incorporated on 25 February 2020 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. M3 WELLBEING LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12480900

LTD Company

Age

6 Years

Incorporated 25 February 2020

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 14 October 2025 (5 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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

M3WELLBEING LIMITED
From: 16 April 2024To: 15 May 2024
M4 OPEN PROPERTY GROUP LIMITED
From: 19 November 2021To: 16 April 2024
M4 GARDEN OFFICES LIMITED
From: 7 April 2021To: 19 November 2021
M4 OPEN PROPERTY GROUP LIMITED
From: 25 February 2020To: 7 April 2021
Contact
Address

Unit 2 Blackhill Drive Wolverton Mill Milton Keynes, MK12 5TS,

Previous Addresses

Unit 8 Stadium Business Court Lyon Road Bletchley Milton Keynes MK1 1EX United Kingdom
From: 25 February 2020To: 13 May 2024
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUCKLE, Adam Christopher

Active
Wolverton Mill,, Milton KeynesMK12 5TS
Born November 1987
Director
Appointed 09 Jan 2024

LENNOX, Jonathan Desmond

Active
Blackhill Drive, Milton KeynesMK12 5TS
Born October 1975
Director
Appointed 09 Jan 2024

LENNOX, Karen

Resigned
Lyon Road, Milton KeynesMK1 1EX
Born August 1976
Director
Appointed 25 Feb 2020
Resigned 09 Jan 2024

MILNE, Stuart

Resigned
Lyon Road, Milton KeynesMK1 1EX
Born July 1976
Director
Appointed 25 Feb 2020
Resigned 09 Jan 2024

YOUNG, Gavin Joseph

Resigned
Lyon Road, Milton KeynesMK1 1EX
Born June 1988
Director
Appointed 25 Feb 2020
Resigned 09 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Wolverton Mill, Milton KeynesMK12 5TS

Nature of Control

Significant influence or control
Notified 09 Jan 2024

Mrs Karen Lennox

Ceased
Lyon Road, Milton KeynesMK1 1EX
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Feb 2020
Ceased 09 Jan 2024

Mr Stuart Milne

Ceased
Lyon Road, Milton KeynesMK1 1EX
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Feb 2020
Ceased 09 Jan 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
15 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
16 April 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Resolution
7 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Incorporation Company
25 February 2020
NEWINCIncorporation