Background WavePink WaveYellow Wave

MTS & SONS INVESTMENTS LIMITED (05086242)

MTS & SONS INVESTMENTS LIMITED (05086242) is an active UK company. incorporated on 29 March 2004. with registered office in Wallingford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MTS & SONS INVESTMENTS LIMITED has been registered for 21 years. Current directors include SUTERWALA, Taher, SUTERWALLA, Riyaz, Mr., WOOLLEY, Michael John.

Company Number
05086242
Status
active
Type
ltd
Incorporated
29 March 2004
Age
21 years
Address
Kings Barn 34 Thame Road, Wallingford, OX10 7DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SUTERWALA, Taher, SUTERWALLA, Riyaz, Mr., WOOLLEY, Michael John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTS & SONS INVESTMENTS LIMITED

MTS & SONS INVESTMENTS LIMITED is an active company incorporated on 29 March 2004 with the registered office located in Wallingford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MTS & SONS INVESTMENTS LIMITED was registered 21 years ago.(SIC: 68100, 68209)

Status

active

Active since 21 years ago

Company No

05086242

LTD Company

Age

21 Years

Incorporated 29 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Kings Barn 34 Thame Road Warborough Wallingford, OX10 7DA,

Previous Addresses

C/O Rust Group Lp Kings Barn 34 Thame Road Warborough Wallingford Oxfordshire OX10 7DA United Kingdom
From: 21 May 2012To: 21 May 2012
24 Bedford Row London WC1R 4TQ
From: 29 March 2004To: 21 May 2012
Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Loan Cleared
Apr 20
Funding Round
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 23
Loan Secured
Nov 23
New Owner
Feb 24
Owner Exit
Feb 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Joined
Mar 25
New Owner
Apr 25
4
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SUTERWALA, Taher

Active
34 Thame Road, WallingfordOX10 7DA
Born April 1976
Director
Appointed 30 Mar 2004

SUTERWALLA, Riyaz, Mr.

Active
34 Thame Road, WallingfordOX10 7DA
Born February 1974
Director
Appointed 30 Mar 2004

WOOLLEY, Michael John

Active
34 Thame Road, WallingfordOX10 7DA
Born February 1943
Director
Appointed 28 Feb 2025

LOADER, Adrian John

Resigned
34 Thame Road, WallingfordOX10 7DA
Secretary
Appointed 29 Jul 2022
Resigned 14 Sept 2023

SUTERWALLA, Riyaz

Resigned
34 Thame Road, WallingfordOX10 7DA
Secretary
Appointed 30 Mar 2004
Resigned 29 Jul 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Mar 2004
Resigned 30 Mar 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Mar 2004
Resigned 30 Mar 2004

Persons with significant control

4

2 Active
2 Ceased

Mr Riyaz Suterwalla

Active
34 Thame Road, WallingfordOX10 7DA
Born February 1974

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jun 2024

Mr Taher Suterwalla

Active
34 Thame Road, WallingfordOX10 7DA
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2023

Mr Riyaz Suterwalla

Ceased
34 Thame Road, WallingfordOX10 7DA
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jun 2023

Mr Taher Suterwalla

Ceased
34 Thame Road, WallingfordOX10 7DA
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
15 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 September 2023
TM02Termination of Secretary
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
31 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
21 May 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Move Registers To Sail Company
13 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
14 June 2009
363aAnnual Return
Legacy
14 June 2009
353353
Legacy
14 June 2009
190190
Legacy
14 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
353353
Legacy
20 June 2007
190190
Legacy
25 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
12 July 2006
288cChange of Particulars
Legacy
12 July 2006
288cChange of Particulars
Legacy
12 July 2006
190190
Legacy
12 July 2006
353353
Legacy
12 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
88(2)R88(2)R
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Incorporation Company
29 March 2004
NEWINCIncorporation