Background WavePink WaveYellow Wave

MECHTRONIC LIMITED (05024854)

MECHTRONIC LIMITED (05024854) is an active UK company. incorporated on 23 January 2004. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MECHTRONIC LIMITED has been registered for 22 years. Current directors include HAIGH, Simon Paul Bension, WILD, Victoria Louise, WILKIE, Bradley John and 1 others.

Company Number
05024854
Status
active
Type
ltd
Incorporated
23 January 2004
Age
22 years
Address
15 Lower Wortley Road, Leeds, LS12 4RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAIGH, Simon Paul Bension, WILD, Victoria Louise, WILKIE, Bradley John, WILKIE, Martyn John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MECHTRONIC LIMITED

MECHTRONIC LIMITED is an active company incorporated on 23 January 2004 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MECHTRONIC LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05024854

LTD Company

Age

22 Years

Incorporated 23 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 23 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

SCIENCE HARK LIMITED
From: 23 January 2004To: 16 February 2004
Contact
Address

15 Lower Wortley Road Leeds, LS12 4RY,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 23 January 2018To: 24 February 2021
7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
From: 5 January 2012To: 23 January 2018
Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT
From: 10 May 2011To: 5 January 2012
Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT
From: 23 January 2004To: 10 May 2011
Timeline

40 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
Jun 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Feb 14
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
Apr 15
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Sept 20
Loan Secured
Sept 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Loan Cleared
Nov 21
Director Joined
Jan 22
Loan Secured
Feb 22
Director Left
Mar 22
Loan Cleared
Jul 23
Director Joined
May 24
3
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

WILD, Victoria Louise

Active
Lower Wortley Road, LeedsLS12 4RY
Secretary
Appointed 01 Sept 2022

HAIGH, Simon Paul Bension

Active
Lower Wortley Road, LeedsLS12 4RY
Born September 1977
Director
Appointed 17 Feb 2016

WILD, Victoria Louise

Active
Lower Wortley Road, LeedsLS12 4RY
Born April 1987
Director
Appointed 13 May 2024

WILKIE, Bradley John

Active
Lower Wortley Road, LeedsLS12 4RY
Born May 1991
Director
Appointed 15 Oct 2021

WILKIE, Martyn John

Active
Lower Wortley Road, LeedsLS12 4RY
Born November 1958
Director
Appointed 16 Feb 2004

POULTER, Trevor John

Resigned
6 Fairfax View, HorsforthLS18 5SZ
Secretary
Appointed 16 Feb 2004
Resigned 13 Feb 2015

WILKIE, Martyn John

Resigned
Lower Wortley Road, LeedsLS12 4RY
Secretary
Appointed 13 Feb 2015
Resigned 01 Sept 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Jan 2004
Resigned 16 Feb 2004

COUTTS TROTTER, Carl Philip

Resigned
Cumnor Hill, OxfordOX2 9GG
Born April 1975
Director
Appointed 29 Jun 2017
Resigned 10 Sept 2020

LAPICKI, Peter Roy

Resigned
Eghams Court, Bourne EndSL8 5YS
Born September 1952
Director
Appointed 10 Feb 2012
Resigned 10 Sept 2014

MORRELL, Graham Joseph

Resigned
Cumnor Hill, OxfordOX2 9GG
Born December 1964
Director
Appointed 03 Feb 2016
Resigned 10 Sept 2020

NEL, Graham Ernest

Resigned
Cumnor Hill, OxfordOX2 9GG
Born May 1947
Director
Appointed 10 Feb 2012
Resigned 16 May 2018

POULTER, Eileen Rosemary

Resigned
Fairfax View, LeedsLS18 5SZ
Born December 1949
Director
Appointed 05 Aug 2008
Resigned 01 Apr 2012

POULTER, Eileen Rosemary

Resigned
Fairfax View, LeedsLS18 5SZ
Born December 1949
Director
Appointed 16 Feb 2004
Resigned 12 Aug 2004

POULTER, Trevor John

Resigned
6 Fairfax View, HorsforthLS18 5SZ
Born December 1948
Director
Appointed 16 Feb 2004
Resigned 21 Sept 2016

SMITH, Michael William

Resigned
Lower Wortley Road, LeedsLS12 4RY
Born May 1974
Director
Appointed 04 Jan 2022
Resigned 13 Mar 2022

SPENCER, Andrew John

Resigned
Ambler Way, BradfordBD13 2NU
Born July 1967
Director
Appointed 24 Jan 2014
Resigned 07 Jul 2015

SWEENEY, Sam Michael

Resigned
Cumnor Hill, OxfordOX2 9GG
Born June 1981
Director
Appointed 16 May 2018
Resigned 10 Sept 2020

WEEKS, Steven Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Born November 1976
Director
Appointed 10 Sept 2014
Resigned 29 Jun 2017

WILKIE, Elaine

Resigned
265 Highfield Road, BradfordBD10 8QY
Born March 1963
Director
Appointed 05 Aug 2008
Resigned 01 Jun 2011

WILKIE, Elaine

Resigned
265 Highfield Road, BradfordBD10 8QY
Born March 1963
Director
Appointed 16 Feb 2004
Resigned 12 Aug 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Jan 2004
Resigned 16 Feb 2004

Persons with significant control

2

1 Active
1 Ceased
Kenstone Crescent, BradfordBD10 8RY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Sept 2020
Chawley Park, OxfordOX2 9GG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Sept 2020
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 May 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Memorandum Articles
30 November 2021
MAMA
Memorandum Articles
30 November 2021
MAMA
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Change To A Person With Significant Control
28 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Auditors Resignation Company
8 December 2017
AUDAUD
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
20 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Legacy
5 December 2012
MG01MG01
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Memorandum Articles
14 June 2011
MEM/ARTSMEM/ARTS
Resolution
14 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 June 2011
CC04CC04
Change Account Reference Date Company Previous Extended
14 June 2011
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
14 June 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 June 2011
SH08Notice of Name/Rights of Class of Shares
Legacy
10 June 2011
MG01MG01
Legacy
10 June 2011
MG01MG01
Legacy
10 June 2011
MG01MG01
Legacy
9 June 2011
MG02MG02
Legacy
9 June 2011
MG02MG02
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Legacy
31 May 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
363aAnnual Return
Legacy
10 December 2008
403aParticulars of Charge Subject to s859A
Legacy
10 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Memorandum Articles
28 October 2008
MEM/ARTSMEM/ARTS
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
24 September 2008
395Particulars of Mortgage or Charge
Legacy
24 September 2008
395Particulars of Mortgage or Charge
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
18 February 2008
MEM/ARTSMEM/ARTS
Legacy
18 February 2008
88(2)R88(2)R
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2007
AAAnnual Accounts
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
287Change of Registered Office
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
88(2)R88(2)R
Legacy
19 March 2004
288bResignation of Director or Secretary
Memorandum Articles
19 March 2004
MEM/ARTSMEM/ARTS
Legacy
19 March 2004
123Notice of Increase in Nominal Capital
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
19 March 2004
RESOLUTIONSResolutions
Legacy
19 March 2004
225Change of Accounting Reference Date
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
287Change of Registered Office
Legacy
19 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2004
NEWINCIncorporation