Background WavePink WaveYellow Wave

M.T.I. (1998) LTD (03598083)

M.T.I. (1998) LTD (03598083) is an active UK company. incorporated on 15 July 1998. with registered office in Watford. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). M.T.I. (1998) LTD has been registered for 27 years. Current directors include BROIDO, Peter Edward, COWAN, Craig Jonathan, KAYE, Steven Jonathan.

Company Number
03598083
Status
active
Type
ltd
Incorporated
15 July 1998
Age
27 years
Address
Unit 8 Paramount Industrial Estate, Watford, WD24 7XA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BROIDO, Peter Edward, COWAN, Craig Jonathan, KAYE, Steven Jonathan
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.T.I. (1998) LTD

M.T.I. (1998) LTD is an active company incorporated on 15 July 1998 with the registered office located in Watford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). M.T.I. (1998) LTD was registered 27 years ago.(SIC: 25990)

Status

active

Active since 27 years ago

Company No

03598083

LTD Company

Age

27 Years

Incorporated 15 July 1998

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 July 2024 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Unit 8 Paramount Industrial Estate Sandown Road Watford, WD24 7XA,

Previous Addresses

Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH
From: 15 July 1998To: 12 August 2014
Timeline

8 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Oct 14
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BROIDO, Peter Edward

Active
Sandown Road, WatfordWD24 7XA
Born December 1969
Director
Appointed 01 Mar 2021

COWAN, Craig Jonathan

Active
Sandown Road, WatfordWD24 7XA
Born December 1967
Director
Appointed 01 Mar 2021

KAYE, Steven Jonathan

Active
Sandown Road, WatfordWD24 7XA
Born September 1965
Director
Appointed 02 Feb 2026

REID & CO PROFESSIONAL SERVICES LIMITED

Resigned
305 Upper Fourth Street, Central Milton KeynesMK9 1EH
Corporate nominee secretary
Appointed 15 Jul 1998
Resigned 01 Nov 2014

ADAMS, Paul Nicholas

Resigned
Vicarage Lane, Kings LangleyWD4 9HR
Born July 1967
Director
Appointed 15 Jul 1998
Resigned 01 Mar 2021

BELL, Wilmot Alexander

Resigned
22 Aberdeen Road, LondonNW10 1LT
Born October 1933
Director
Appointed 15 Jul 1998
Resigned 03 Jun 2005

COSTELLO, William Terence

Resigned
Sandown Road, WatfordWD24 7XA
Born November 1952
Director
Appointed 15 Jul 1998
Resigned 01 Mar 2021

FIELD, Richard

Resigned
Stonefield House Clappins Lane, High WycombeHP14 4SL
Born December 1935
Director
Appointed 15 Jul 1998
Resigned 17 Sept 2014

REID & CO CORPORATE SERVICES LIMITED

Resigned
Witan Court, Central Milton KeynesMK9 1EH
Corporate nominee director
Appointed 15 Jul 1998
Resigned 15 Jul 1998

Persons with significant control

2

1 Active
1 Ceased
Paramount Industrial Estate, HertfordshireWD24 7XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr William Costello

Ceased
Sandown Road, WatfordWD24 7XA
Born November 1952

Nature of Control

Ownership of shares 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

120

Change Account Reference Date Company Previous Extended
9 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
9 September 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
2 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
28 July 2005
363aAnnual Return
Legacy
18 September 2004
403b403b
Legacy
12 August 2004
403aParticulars of Charge Subject to s859A
Legacy
31 July 2004
403aParticulars of Charge Subject to s859A
Legacy
31 July 2004
403aParticulars of Charge Subject to s859A
Legacy
31 July 2004
403aParticulars of Charge Subject to s859A
Legacy
14 July 2004
363sAnnual Return (shuttle)
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
24 January 2004
288cChange of Particulars
Accounts With Accounts Type Group
11 January 2004
AAAnnual Accounts
Legacy
6 August 2003
363aAnnual Return
Legacy
6 August 2003
288cChange of Particulars
Legacy
20 January 2003
88(2)R88(2)R
Legacy
20 January 2003
123Notice of Increase in Nominal Capital
Resolution
20 January 2003
RESOLUTIONSResolutions
Legacy
20 January 2003
88(2)R88(2)R
Legacy
20 January 2003
123Notice of Increase in Nominal Capital
Resolution
20 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
11 October 2002
AAAnnual Accounts
Legacy
27 August 2002
88(2)R88(2)R
Legacy
27 August 2002
88(2)R88(2)R
Legacy
27 August 2002
88(2)R88(2)R
Legacy
27 August 2002
123Notice of Increase in Nominal Capital
Resolution
27 August 2002
RESOLUTIONSResolutions
Legacy
21 August 2002
88(2)R88(2)R
Legacy
21 August 2002
88(2)R88(2)R
Legacy
21 August 2002
88(2)R88(2)R
Resolution
21 August 2002
RESOLUTIONSResolutions
Legacy
21 August 2002
123Notice of Increase in Nominal Capital
Legacy
1 August 2002
363aAnnual Return
Accounts With Accounts Type Medium
20 November 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
14 July 2001
395Particulars of Mortgage or Charge
Legacy
16 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
9 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 December 1999
AAAnnual Accounts
Legacy
8 September 1999
363aAnnual Return
Legacy
16 April 1999
88(2)R88(2)R
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1998
225Change of Accounting Reference Date
Legacy
4 December 1998
395Particulars of Mortgage or Charge
Legacy
2 December 1998
395Particulars of Mortgage or Charge
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
122122
Legacy
1 December 1998
123Notice of Increase in Nominal Capital
Resolution
1 December 1998
RESOLUTIONSResolutions
Resolution
1 December 1998
RESOLUTIONSResolutions
Resolution
1 December 1998
RESOLUTIONSResolutions
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
28 November 1998
395Particulars of Mortgage or Charge
Legacy
26 November 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Incorporation Company
15 July 1998
NEWINCIncorporation