Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M3 HOLDINGS LTD
Company Information for

M3 HOLDINGS LTD

WEWORK 145 CITY ROAD, HOXTON, LONDON, EC1V 1AZ,
Company Registration Number
09878049
Private Limited Company
Active

Company Overview

About M3 Holdings Ltd
M3 HOLDINGS LTD was founded on 2015-11-18 and has its registered office in London. The organisation's status is listed as "Active". M3 Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M3 HOLDINGS LTD
 
Legal Registered Office
WEWORK 145 CITY ROAD
HOXTON
LONDON
EC1V 1AZ
 
Filing Information
Company Number 09878049
Company ID Number 09878049
Date formed 2015-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB259109002  
Last Datalog update: 2025-01-05 11:00:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name M3 HOLDINGS LTD
The following companies were found which have the same name as M3 HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M3 HOLDINGS CORP. 245 KENSINGTON OVAL Westchester NEW ROCHELLE NY 10805 Active Company formed on the 2013-02-07
M3 HOLDINGS I, LLC 185 GREAT NECK RD STE 250 GREAT NECK NY 11021 Active Company formed on the 2007-05-03
M3 HOLDINGS, L.L.C. 5911 TOWNSEND AVE URBANDALE IA 50322 Active Company formed on the 2009-03-12
M3 HOLDINGS CORP 10900 NE 4TH ST STE 1030 BELLEVUE WA 980045886 Active Company formed on the 1983-04-29
M3 HOLDINGS LLC 701 N MAIN ST PO BOX 207 COUPEVILLE WA 98239 Dissolved Company formed on the 2006-02-08
M3 Holdings, LLC 5409 Southwind Ct. Morrison CO 80465 Voluntarily Dissolved Company formed on the 2007-06-05
M3 HOLDINGS, LLC 2552 HAMNER AVE NORCO CA 92860 FTB SUSPENDED Company formed on the 2003-06-02
M3 HOLDINGS LLC 301 COUNTRY CLUB DR CORPUS CHRISTI TX 78412 ACTIVE Company formed on the 2013-10-24
M3 HOLDINGS, LLC 425 WALNUT STREET SUITE 1800 CINCINNATI OH 45202 Active Company formed on the 2003-10-03
M3 HOLDINGS, LTD. 8635 W. SAHARA AVE. SUITE 538 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 1996-12-19
M3 HOLDINGS, INC. 4601 W. SAHARA AVE. SUITE I LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2003-02-06
M3 HOLDINGS, LLC 6100 NEIL RD STE 500 RENO NV 89511 Active Company formed on the 2009-03-04
M3 Holdings, LLC 357 Windy Ridge Rd Bayfield CO 81122 Good Standing Company formed on the 2015-06-02
M3 HOLDINGS (SA) PTY LTD Active Company formed on the 2008-05-07
M3 HOLDINGS AUSTRALIA PTY LTD Dissolved Company formed on the 2001-09-04
M3 HOLDINGS PTY LIMITED NSW 2016 Dissolved Company formed on the 2013-06-25
M3 HOLDINGS (SINGAPORE) PTE. LTD. ROBINSON ROAD Singapore 068898 Dissolved Company formed on the 2008-09-13
M3 Holdings (Hong Kong) Limited Unknown Company formed on the 2015-05-12
M3 HOLDINGS LIMITED Active Company formed on the 2001-09-07
M3 HOLDINGS ALT, LLC 2200 MUSUEM TOWER MIAMI FL 33130 Inactive Company formed on the 2004-04-21

Company Officers of M3 HOLDINGS LTD

Current Directors
Officer Role Date Appointed
MICHAEL JOHN CONROY
Director 2018-05-31
MIHAI IVASCU
Director 2015-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY MEARS
Company Secretary 2015-11-18 2017-12-11
PAUL ANTHONY MEARS
Director 2016-12-12 2017-12-11
PETER KUTEMANN
Director 2017-01-31 2017-07-26
ALISON LESLEY MEARS
Director 2016-06-10 2016-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CONROY BRIGHT GOLD SERVICES LTD Director 2018-05-02 CURRENT 2018-05-02 Active
MICHAEL JOHN CONROY K&T CAPITAL LTD Director 2017-07-24 CURRENT 2017-07-24 Active - Proposal to Strike off
MICHAEL JOHN CONROY MORE GROUP CAPITAL SERVICES LIMITED Director 2017-07-14 CURRENT 2012-12-27 Active
MICHAEL JOHN CONROY MORE GROUP (ACCOUNTING) LIMITED Director 2017-04-01 CURRENT 2012-11-06 Active
MICHAEL JOHN CONROY MORE GROUP LONDON LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active
MIHAI IVASCU MONEYMAILME LTD Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-3131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-16CONFIRMATION STATEMENT MADE ON 05/12/24, WITH UPDATES
2024-11-2031/10/24 STATEMENT OF CAPITAL GBP 47.44
2024-11-1931/10/24 STATEMENT OF CAPITAL GBP 47.37
2024-11-0404/11/24 STATEMENT OF CAPITAL GBP 47.02
2024-11-0404/11/24 STATEMENT OF CAPITAL GBP 47.13
2024-09-18CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2024-07-23Compulsory strike-off action has been discontinued
2024-07-09FIRST GAZETTE notice for compulsory strike-off
2024-04-0406/02/24 STATEMENT OF CAPITAL GBP 46.58
2024-01-06Compulsory strike-off action has been discontinued
2024-01-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02FIRST GAZETTE notice for compulsory strike-off
2023-12-0129/11/23 STATEMENT OF CAPITAL GBP 46.36
2023-11-2909/11/23 STATEMENT OF CAPITAL GBP 45.81
2023-08-3030/08/23 STATEMENT OF CAPITAL GBP 43.77
2023-08-0321/07/23 STATEMENT OF CAPITAL GBP 42.67
2023-08-03APPOINTMENT TERMINATED, DIRECTOR VLAD LUCA
2023-03-16Amended account full exemption
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-11-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25AAMDAmended small company accounts made up to 2020-12-31
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-14Second filing for the termination of Mark Nathan Bolsom
2022-09-14RP04TM01Second filing for the termination of Mark Nathan Bolsom
2022-08-26Change of details for Mr Mihai Ivascu as a person with significant control on 2022-08-10
2022-08-26CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-26PSC04Change of details for Mr Mihai Ivascu as a person with significant control on 2022-08-10
2022-07-29AP01DIRECTOR APPOINTED MR VLAD LUCA
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK NATHAN BOLSOM
2022-01-15CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-10-20SH0112/10/21 STATEMENT OF CAPITAL GBP 42.23
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-10-06SH0104/10/21 STATEMENT OF CAPITAL GBP 38.94
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-09-14SH0103/09/21 STATEMENT OF CAPITAL GBP 38.74
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-08-31SH0126/08/21 STATEMENT OF CAPITAL GBP 38.49
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-08-19SH0118/08/21 STATEMENT OF CAPITAL GBP 38.46
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-08-12SH0101/08/21 STATEMENT OF CAPITAL GBP 37.88
2021-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-05-07SH0128/04/21 STATEMENT OF CAPITAL GBP 36.97
2021-05-07RP04CS01
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-02-10SH0120/01/21 STATEMENT OF CAPITAL GBP 36.52
2021-01-20AD02Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/20 FROM C/O Corsham Tenant Limited, 41 Corsham Street London N1 6DR United Kingdom
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-02-21CH01Director's details changed for Mr Mark Nathan Bolsom on 2020-02-12
2020-02-21AP01DIRECTOR APPOINTED MR MARK NATHAN BOLSOM
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM 4th Floor, Office W13 40 Islington High Street London N1 8EQ United Kingdom
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2020-01-09PSC04Change of details for Mr Mihai Ivascu as a person with significant control on 2017-08-24
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-05-31PSC04Change of details for Mr Mihai Ivascu as a person with significant control on 2017-08-24
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-02-11SH0108/02/19 STATEMENT OF CAPITAL GBP 35.86
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-16SH0111/01/19 STATEMENT OF CAPITAL GBP 35.65
2019-01-09RES01ADOPT ARTICLES 09/01/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CONROY
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-07-23PSC04Change of details for Mr Mihai Ivascu as a person with significant control on 2018-07-19
2018-07-23CH01Director's details changed for Mr Mihai Ivascu on 2018-07-19
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-07-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN CONROY
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 35.61
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 35.61
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 35.61
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 35.61
2018-01-26SH0112/01/18 STATEMENT OF CAPITAL GBP 35.61
2018-01-26SH0128/11/17 STATEMENT OF CAPITAL GBP 35.21
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEARS
2017-12-21TM02APPOINTMENT TERMINATED, SECRETARY PAUL MEARS
2017-11-22AD02SAIL ADDRESS CHANGED FROM: NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD S2 5SY ENGLAND
2017-10-18DISS40DISS40 (DISS40(SOAD))
2017-10-17AA31/12/16 TOTAL EXEMPTION SMALL
2017-10-17GAZ1FIRST GAZETTE
2017-10-12SH0111/10/17 STATEMENT OF CAPITAL GBP 34.94
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 34.02
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER KUTEMANN
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2017 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF ENGLAND
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 125 LONDON WALL. LONDON EC2Y 5AL UNITED KINGDOM
2017-03-29AP01DIRECTOR APPOINTED MR PETER KUTEMANN
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 34.02
2017-03-20SH0117/03/17 STATEMENT OF CAPITAL GBP 34.02
2017-01-18SH0120/12/16 STATEMENT OF CAPITAL GBP 33.85
2017-01-05SH0120/12/16 STATEMENT OF CAPITAL GBP 33.77
2017-01-03SH0120/12/16 STATEMENT OF CAPITAL GBP 32.6
2016-12-20AP01DIRECTOR APPOINTED MR PAUL ANTHONY MEARS
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MEARS
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 32.44
2016-12-20SH0120/12/16 STATEMENT OF CAPITAL GBP 32.44
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-23AD02SAIL ADDRESS CHANGED FROM: 71 CHESSEL STREET BRISTOL BS33DN ENGLAND
2016-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2016-11-23SH0101/10/16 STATEMENT OF CAPITAL GBP 29.18
2016-11-23SH0130/06/16 STATEMENT OF CAPITAL GBP 28.52
2016-11-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 743-REG DEB
2016-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MEARS / 17/11/2016
2016-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-09-21SH0129/07/16 STATEMENT OF CAPITAL GBP 27.28
2016-09-21SH0130/06/16 STATEMENT OF CAPITAL GBP 26.45
2016-09-21SH0130/06/16 STATEMENT OF CAPITAL GBP 26.03
2016-09-21SH0130/06/16 STATEMENT OF CAPITAL GBP 25.41
2016-09-21SH0121/03/16 STATEMENT OF CAPITAL GBP 25
2016-09-21SH0121/03/16 STATEMENT OF CAPITAL GBP 23.5
2016-09-21SH0121/03/16 STATEMENT OF CAPITAL GBP 21.5
2016-09-21SH0121/03/16 STATEMENT OF CAPITAL GBP 20.5
2016-09-21SH0121/03/16 STATEMENT OF CAPITAL GBP 10.8
2016-09-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC REG PSC
2016-09-03AD02SAIL ADDRESS CREATED
2016-09-03AA01CURREXT FROM 30/11/2016 TO 31/12/2016
2016-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MEARS / 03/09/2016
2016-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON LESLEY MEARS / 03/09/2016
2016-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI IVASCU / 03/09/2016
2016-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2016 FROM 125 LONDON WALL LONDON EC2Y 5AL UNITED KINGDOM
2016-08-10AP01DIRECTOR APPOINTED MS ALISON LESLEY MEARS
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to M3 HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M3 HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M3 HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M3 HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of M3 HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for M3 HOLDINGS LTD
Trademarks
We have not found any records of M3 HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M3 HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as M3 HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where M3 HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M3 HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M3 HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.