Background WavePink WaveYellow Wave

MTS CRYO STORES UK LIMITED (04766101)

MTS CRYO STORES UK LIMITED (04766101) is an active UK company. incorporated on 15 May 2003. with registered office in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MTS CRYO STORES UK LIMITED has been registered for 22 years. Current directors include BRADLEY, Philip, EDWARDS, William Ryan, JACKSON, Brittany.

Company Number
04766101
Status
active
Type
ltd
Incorporated
15 May 2003
Age
22 years
Address
John Boyd Dunlop Drive John Boyd Dunlop Drive, Rochdale, OL16 4NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRADLEY, Philip, EDWARDS, William Ryan, JACKSON, Brittany
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTS CRYO STORES UK LIMITED

MTS CRYO STORES UK LIMITED is an active company incorporated on 15 May 2003 with the registered office located in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MTS CRYO STORES UK LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04766101

LTD Company

Age

22 Years

Incorporated 15 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

John Boyd Dunlop Drive John Boyd Dunlop Drive Kingsway Business Park Rochdale, OL16 4NG,

Previous Addresses

14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom
From: 2 August 2016To: 18 November 2025
22 the Ropewalk Nottingham NG1 5DT
From: 27 June 2011To: 2 August 2016
Minshalls Accountants 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED
From: 4 August 2010To: 27 June 2011
Unit D Marlborough Court Bennerley Road Blenheim Ind Est Bulwell Nottingham Nottinghamshire NG6 8UY
From: 15 May 2003To: 4 August 2010
Timeline

11 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BRADLEY, Philip

Active
John Boyd Dunlop Drive, RochdaleOL16 4NG
Born November 1986
Director
Appointed 30 Sept 2024

EDWARDS, William Ryan

Active
John Boyd Dunlop Drive, RochdaleOL16 4NG
Born April 1979
Director
Appointed 01 Feb 2026

JACKSON, Brittany

Active
John Boyd Dunlop Drive, RochdaleOL16 4NG
Born November 1991
Director
Appointed 16 Jul 2025

LETTINGA, Allison Jayne

Resigned
Bennerley Road, BulwellNG6 8UY
Secretary
Appointed 15 May 2003
Resigned 30 Sept 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 May 2003
Resigned 15 May 2003

BALL, Lori

Resigned
John Boyd Dunlop Drive, RochdaleOL16 4NG
Born April 1963
Director
Appointed 30 Sept 2024
Resigned 28 Feb 2026

GRIMSHAW, Jack

Resigned
Park Row, NottinghamNG1 6GR
Born February 1988
Director
Appointed 30 Sept 2024
Resigned 28 Apr 2025

LETTINGA, Arien

Resigned
Bennerley Road, BulwellNG6 8UY
Born September 1966
Director
Appointed 15 May 2003
Resigned 30 Sept 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 May 2003
Resigned 15 May 2003

Persons with significant control

3

1 Active
2 Ceased
12-18 Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr Arien Lettinga

Ceased
Bennerley Road, NottinghamNG6 8UY
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mrs Allison Jayne Lettinga

Ceased
Bennerley Road, NottinghamNG6 8UY
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Sail Address Company With New Address
2 August 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Sail Address Company
7 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
15 February 2005
225Change of Accounting Reference Date
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
287Change of Registered Office
Legacy
27 May 2003
287Change of Registered Office
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Incorporation Company
15 May 2003
NEWINCIncorporation