Background WavePink WaveYellow Wave

MTS MANAGEMENT SERVICES LIMITED (05120417)

MTS MANAGEMENT SERVICES LIMITED (05120417) is an active UK company. incorporated on 6 May 2004. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MTS MANAGEMENT SERVICES LIMITED has been registered for 21 years.

Company Number
05120417
Status
active
Type
ltd
Incorporated
6 May 2004
Age
21 years
Address
Ground Floor, Baird House Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTS MANAGEMENT SERVICES LIMITED

MTS MANAGEMENT SERVICES LIMITED is an active company incorporated on 6 May 2004 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MTS MANAGEMENT SERVICES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05120417

LTD Company

Age

21 Years

Incorporated 6 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Previous Addresses

42 High Street Flitwick Bedford MK45 1DU England
From: 26 April 2016To: 6 January 2021
Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB
From: 6 May 2004To: 26 April 2016
Timeline

2 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
May 04
Director Left
Apr 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
288cChange of Particulars
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
287Change of Registered Office
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
88(2)R88(2)R
Incorporation Company
6 May 2004
NEWINCIncorporation