Background WavePink WaveYellow Wave

MTT/SUSTAIN LIMITED (04234537)

MTT/SUSTAIN LIMITED (04234537) is an active UK company. incorporated on 14 June 2001. with registered office in 9 Kingsway. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. MTT/SUSTAIN LIMITED has been registered for 24 years. Current directors include MOTT, Paul Thomas.

Company Number
04234537
Status
active
Type
ltd
Incorporated
14 June 2001
Age
24 years
Address
9 Kingsway, WC2B 6XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
MOTT, Paul Thomas
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTT/SUSTAIN LIMITED

MTT/SUSTAIN LIMITED is an active company incorporated on 14 June 2001 with the registered office located in 9 Kingsway. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. MTT/SUSTAIN LIMITED was registered 24 years ago.(SIC: 74901)

Status

active

Active since 24 years ago

Company No

04234537

LTD Company

Age

24 Years

Incorporated 14 June 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

MTT/IT LIMITED
From: 14 June 2001To: 15 July 2005
Contact
Address

9 Kingsway London , WC2B 6XF,

Timeline

7 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jun 11
New Owner
Jun 17
Director Left
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Loan Cleared
Jul 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MOTT, Paul Thomas

Active
9 KingswayWC2B 6XF
Born January 1966
Director
Appointed 11 Jun 2020

MOTT, Paul Thomas

Resigned
9 KingswayWC2B 6XF
Secretary
Appointed 12 Jun 2011
Resigned 14 May 2012

MOTT, Paul Thomas

Resigned
12 Alexandra Road, TwickenhamTW1 2HE
Secretary
Appointed 14 Jun 2001
Resigned 30 Jan 2008

ALBANY NOMINEES LIMITED

Resigned
Floor, BrightonBN1 3XG
Corporate secretary
Appointed 30 Jan 2008
Resigned 30 Apr 2011

FORBES SECRETARIES LIMITED

Resigned
New City House 71 Rivington Street, LondonEC2A 3AY
Corporate secretary
Appointed 14 Jun 2001
Resigned 14 Jun 2001

JACKSON, Richard

Resigned
24 Northcote Road, TonbridgeTN9 1UD
Born July 1971
Director
Appointed 14 Jun 2001
Resigned 06 Jun 2005

LAWLESS, Martin

Resigned
9 KingswayWC2B 6XF
Born December 1970
Director
Appointed 06 Jun 2005
Resigned 11 Jun 2020

MOTT, Paul Thomas

Resigned
Elysium Place, LondonSW6 4JY
Born January 1966
Director
Appointed 14 Jun 2001
Resigned 12 Jun 2011

WILLIS, Jodi

Resigned
9 KingswayWC2B 6XF
Born November 1968
Director
Appointed 01 Apr 2006
Resigned 24 Sept 2019

FORBES NOMINEES LIMITED

Resigned
New City House 71 Rivington Street, LondonEC2A 3AY
Corporate director
Appointed 14 Jun 2001
Resigned 14 Jun 2001

Persons with significant control

1

Mr Paul Thomas Mott

Active
9 KingswayWC2B 6XF
Born January 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
17 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Resolution
15 September 2011
RESOLUTIONSResolutions
Resolution
25 August 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
22 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 July 2010
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
13 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
30 September 2008
288cChange of Particulars
Legacy
6 August 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288cChange of Particulars
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
14 January 2008
225Change of Accounting Reference Date
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
22 December 2006
287Change of Registered Office
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
19 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Legacy
26 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
4 December 2002
225Change of Accounting Reference Date
Legacy
9 September 2002
363aAnnual Return
Legacy
28 June 2002
88(2)R88(2)R
Legacy
14 June 2002
288cChange of Particulars
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Incorporation Company
14 June 2001
NEWINCIncorporation