Background WavePink WaveYellow Wave

MTT SERVICES LIMITED (05722700)

MTT SERVICES LIMITED (05722700) is an active UK company. incorporated on 27 February 2006. with registered office in 9 Kingsway. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MTT SERVICES LIMITED has been registered for 20 years. Current directors include MOTT, Paul Thomas.

Company Number
05722700
Status
active
Type
ltd
Incorporated
27 February 2006
Age
20 years
Address
9 Kingsway, WC2B 6XF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MOTT, Paul Thomas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTT SERVICES LIMITED

MTT SERVICES LIMITED is an active company incorporated on 27 February 2006 with the registered office located in 9 Kingsway. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MTT SERVICES LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05722700

LTD Company

Age

20 Years

Incorporated 27 February 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

MTT ELEVATE LIMITED
From: 27 February 2006To: 6 August 2009
Contact
Address

9 Kingsway London , WC2B 6XF,

Timeline

14 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Oct 09
Director Joined
Jul 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Loan Secured
Mar 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Loan Cleared
Dec 20
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MOTT, Paul Thomas

Active
9 KingswayWC2B 6XF
Born January 1966
Director
Appointed 03 Apr 2012

ALBANY NOMINEES LIMITED

Resigned
3rd Floor Hanover House, BrightonBN1 3XG
Corporate secretary
Appointed 19 Apr 2006
Resigned 12 May 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Feb 2006
Resigned 28 Feb 2006

LYALL, Colin Douglas

Resigned
9 KingswayWC2B 6XF
Born July 1962
Director
Appointed 03 Apr 2012
Resigned 28 Aug 2015

LYALL, Colin Douglas

Resigned
Kingsway, LondonWC2B 6XF
Born July 1962
Director
Appointed 27 Feb 2006
Resigned 12 Mar 2012

MOTT, Paul Thomas

Resigned
9 KingswayWC2B 6XF
Born January 1966
Director
Appointed 19 Apr 2006
Resigned 12 Mar 2012

SMITH, Richard Henry Peter

Resigned
Rosemaria, ManningtreeCO11 2UU
Born December 1948
Director
Appointed 19 Apr 2006
Resigned 01 Aug 2009

WILLIS, Jodi

Resigned
9 KingswayWC2B 6XF
Born November 1968
Director
Appointed 28 Aug 2015
Resigned 14 Mar 2016

WILLIS, Jodi

Resigned
9 KingswayWC2B 6XF
Born November 1968
Director
Appointed 12 Mar 2012
Resigned 03 Apr 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Feb 2006
Resigned 28 Feb 2006

Persons with significant control

1

Mtt/Consult Group Limited

Active
Kingsway, LondonWC2B 6XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Gazette Notice Compulsary
30 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
2 December 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 October 2009
SH01Allotment of Shares
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
30 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
7 January 2008
225Change of Accounting Reference Date
Legacy
26 March 2007
363aAnnual Return
Legacy
22 December 2006
287Change of Registered Office
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
88(2)R88(2)R
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Incorporation Company
27 February 2006
NEWINCIncorporation