Background WavePink WaveYellow Wave

MTT/CONSULT GROUP LIMITED (06936742)

MTT/CONSULT GROUP LIMITED (06936742) is an active UK company. incorporated on 17 June 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MTT/CONSULT GROUP LIMITED has been registered for 16 years. Current directors include ELNOUWAYRI, Louaye Abdulkader Iyad A, MOTT, Paul Thomas, WARD, Tom.

Company Number
06936742
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
9 Kingsway, London, WC2B 6XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ELNOUWAYRI, Louaye Abdulkader Iyad A, MOTT, Paul Thomas, WARD, Tom
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTT/CONSULT GROUP LIMITED

MTT/CONSULT GROUP LIMITED is an active company incorporated on 17 June 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MTT/CONSULT GROUP LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06936742

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m 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

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

9 Kingsway London, WC2B 6XF,

Timeline

45 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Nov 09
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Nov 15
Director Joined
Nov 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Capital Reduction
Jun 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Share Buyback
Oct 16
Capital Reduction
Dec 16
Loan Secured
Dec 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Share Issue
May 17
Funding Round
May 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
New Owner
Jun 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Capital Reduction
Mar 18
Share Buyback
Mar 18
Director Left
Jul 18
Funding Round
Mar 19
Loan Secured
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Cleared
Dec 20
Funding Round
Jul 21
Share Buyback
Jul 24
26
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MOTT, Paul Thomas

Active
Kingsway, LondonWC2B 6XF
Secretary
Appointed 06 Aug 2010

ELNOUWAYRI, Louaye Abdulkader Iyad A

Active
Kingsway, LondonWC2B 6XF
Born September 1973
Director
Appointed 13 Jul 2020

MOTT, Paul Thomas

Active
Kingsway, LondonWC2B 6XF
Born January 1966
Director
Appointed 03 Apr 2012

WARD, Tom

Active
Kingsway, LondonWC2B 6XF
Born March 1981
Director
Appointed 13 Jul 2020

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy`S Row, LondonE1 7HW
Corporate secretary
Appointed 17 Jun 2009
Resigned 17 Jun 2009

LYALL, Colin Douglas

Resigned
Kingsway, LondonWC2B 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 17 Jun 2009
Resigned 12 Mar 2012

MOTT, Paul Thomas

Resigned
Kingsway, LondonWC2B 6XF
Born January 1966
Director
Appointed 17 Jun 2009
Resigned 27 Jul 2010

PURDON, Jonathan Gardner

Resigned
5a Sandy`S Row, LondonE1 7HW
Born January 1966
Director
Appointed 17 Jun 2009
Resigned 17 Jun 2009

WILLIS, Jodi

Resigned
Kingsway, LondonWC2B 6XF
Born November 1968
Director
Appointed 28 Aug 2015
Resigned 30 Jul 2018

WILLIS, Jodi

Resigned
Kingsway, LondonWC2B 6XF
Born November 1968
Director
Appointed 12 Mar 2012
Resigned 03 Apr 2012

Persons with significant control

3

1 Active
2 Ceased
Kingsway, LondonWC2B 6XF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Aug 2020

Qubic Trustees Ltd

Ceased
118 Quayside, Newcastle Upon TyneNE1 3BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019
Ceased 12 Dec 2019

Mr Paul Thomas Mott

Ceased
Kingsway, LondonWC2B 6XF
Born January 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Aug 2020
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
10 October 2025
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
22 July 2024
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 January 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Resolution
26 April 2021
RESOLUTIONSResolutions
Resolution
16 April 2021
RESOLUTIONSResolutions
Memorandum Articles
15 April 2021
MAMA
Memorandum Articles
15 April 2021
MAMA
Memorandum Articles
15 April 2021
MAMA
Resolution
15 April 2021
RESOLUTIONSResolutions
Resolution
15 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 April 2021
SH08Notice of Name/Rights of Class of Shares
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
Change Account Reference Date Company Previous Extended
17 December 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
14 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
24 July 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Legacy
10 February 2020
RP04CS01RP04CS01
Resolution
5 February 2020
RESOLUTIONSResolutions
Legacy
8 January 2020
RP04CS01RP04CS01
Legacy
8 January 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
8 January 2020
RP04SH01RP04SH01
Resolution
5 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
26 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 March 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 September 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Capital Cancellation Shares
6 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
11 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 April 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 January 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Capital Cancellation Shares
5 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 October 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Cancellation Shares
24 June 2016
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 June 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 January 2016
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
7 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
7 December 2015
SH06Cancellation of Shares
Resolution
7 December 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 December 2015
SH03Return of Purchase of Own Shares
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
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Resolution
30 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 July 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
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 December 2009
AA01Change of Accounting Reference Date
Legacy
27 November 2009
88(3)88(3)
Capital Allotment Shares
27 November 2009
SH01Allotment of Shares
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
225Change of Accounting Reference Date
Incorporation Company
17 June 2009
NEWINCIncorporation