Background WavePink WaveYellow Wave

M T O C LTD (05267530)

M T O C LTD (05267530) is an active UK company. incorporated on 22 October 2004. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. M T O C LTD has been registered for 21 years. Current directors include O'CONNELL, Michael Timothy.

Company Number
05267530
Status
active
Type
ltd
Incorporated
22 October 2004
Age
21 years
Address
Hedgerows, Brentwood, CM13 2LX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'CONNELL, Michael Timothy
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M T O C LTD

M T O C LTD is an active company incorporated on 22 October 2004 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. M T O C LTD was registered 21 years ago.(SIC: 68100, 68320)

Status

active

Active since 21 years ago

Company No

05267530

LTD Company

Age

21 Years

Incorporated 22 October 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Hedgerows Heronway Hutton Mount Brentwood, CM13 2LX,

Timeline

4 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
New Owner
Nov 22
Director Left
Oct 24
Owner Exit
Nov 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

O'CONNELL, Michael Timothy

Active
Hedgerows, BrentwoodCM13 2LX
Secretary
Appointed 01 Mar 2005

O'CONNELL, Michael Timothy

Active
Hedgerows, BrentwoodCM13 2LX
Born September 1956
Director
Appointed 01 Mar 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Oct 2004
Resigned 25 Oct 2004

BUCKENHAM, Valerie Ann

Resigned
16 Shelley Avenue, BasildonSS16 6DQ
Born September 1957
Director
Appointed 01 Apr 2005
Resigned 21 Jul 2008

BUCKENHAM, William Jack

Resigned
16 Shelley Avenue, BasildonSS16 6DQ
Born December 1964
Director
Appointed 01 Apr 2005
Resigned 06 Sept 2005

WRIGHT, Edward Charles

Resigned
Home Farm, Little WarleyCM13 3EB
Born November 1943
Director
Appointed 01 Mar 2005
Resigned 01 Jul 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Oct 2004
Resigned 25 Oct 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Charles Wright

Ceased
Home Farm Road, BrentwoodCM13 3EB
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2023

Mr Michael Timothy Oconnell

Active
Hedgerows, BrentwoodCM13 2LX
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
13 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
28 April 2005
88(2)R88(2)R
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
225Change of Accounting Reference Date
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Incorporation Company
22 October 2004
NEWINCIncorporation