Background WavePink WaveYellow Wave

MTI AEROSPACE LIMITED (05103485)

MTI AEROSPACE LIMITED (05103485) is an active UK company. incorporated on 16 April 2004. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. MTI AEROSPACE LIMITED has been registered for 21 years. Current directors include BROIDO, Peter Edward, COSTELLO, William Terence, COWAN, Craig Jonathan and 1 others.

Company Number
05103485
Status
active
Type
ltd
Incorporated
16 April 2004
Age
21 years
Address
Unit 8 Paramount Industrial Estate, Watford, WD24 7XA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BROIDO, Peter Edward, COSTELLO, William Terence, COWAN, Craig Jonathan, KAYE, Steven Jonathan
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTI AEROSPACE LIMITED

MTI AEROSPACE LIMITED is an active company incorporated on 16 April 2004 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. MTI AEROSPACE LIMITED was registered 21 years ago.(SIC: 77390)

Status

active

Active since 21 years ago

Company No

05103485

LTD Company

Age

21 Years

Incorporated 16 April 2004

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

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

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

Previous Addresses

Unit 8 Paramount Industrial Estate Sandown Road Watford Hertfordshire
From: 6 October 2014To: 14 April 2025
Witan Court, 305 Upper Fourth Street, Central Milton Keynes Bucks MK9 1EH
From: 16 April 2004To: 6 October 2014
Timeline

17 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Oct 14
Share Issue
May 18
Capital Reduction
May 18
Share Buyback
May 18
Share Issue
Nov 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Apr 21
Director Joined
Feb 26
8
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BROIDO, Peter Edward

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

COSTELLO, William Terence

Active
Oakengate House Boxhill Road, TadworthKT20 7PR
Born November 1952
Director
Appointed 16 Apr 2004

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
Witan Court, Central Milton KeynesMK9 1EH
Corporate secretary
Appointed 16 Apr 2004
Resigned 01 Nov 2014

ADAMS, Paul Nicholas

Resigned
Vicarage Lane, Kings LangleyWD4 9HR
Born July 1967
Director
Appointed 16 Apr 2004
Resigned 01 Mar 2021

BELL, Wilmot Alexander

Resigned
22 Aberdeen Road, LondonNW10 1LT
Born October 1933
Director
Appointed 16 Apr 2004
Resigned 03 Jun 2005

FIELD, Richard

Resigned
Stonefield House Clappins Lane, High WycombeHP14 4SL
Born December 1935
Director
Appointed 16 Apr 2004
Resigned 17 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
Buckingham Palace Road, LondonSW1W 9SA

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 Terence Costello

Ceased
Sandown Road, Watford
Born November 1952

Nature of Control

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

Filing History

91

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
17 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
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
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2020
AAAnnual Accounts
Capital Cancellation Shares
23 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
13 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
13 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 November 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
29 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
29 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 May 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
5 July 2013
CH04Change of Corporate Secretary Details
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
Legacy
3 November 2011
MG01MG01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 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
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
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
12 May 2006
363aAnnual Return
Legacy
2 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
1 July 2005
363aAnnual Return
Legacy
29 June 2005
88(2)R88(2)R
Legacy
2 August 2004
225Change of Accounting Reference Date
Statement Of Affairs
23 July 2004
SASA
Legacy
23 July 2004
88(2)R88(2)R
Legacy
23 July 2004
88(2)R88(2)R
Legacy
23 July 2004
88(2)R88(2)R
Legacy
23 July 2004
88(2)R88(2)R
Legacy
13 July 2004
123Notice of Increase in Nominal Capital
Legacy
13 July 2004
122122
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
395Particulars of Mortgage or Charge
Legacy
28 April 2004
123Notice of Increase in Nominal Capital
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Incorporation Company
16 April 2004
NEWINCIncorporation