Background WavePink WaveYellow Wave

MTT LIMITED (06936844)

MTT LIMITED (06936844) 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 other engineering activities. MTT LIMITED has been registered for 16 years. Current directors include ELNOUWAYRI, Louaye Abdulkader Iyad A, MOTT, Paul Thomas, WARD, Tom.

Company Number
06936844
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
Other engineering activities
Directors
ELNOUWAYRI, Louaye Abdulkader Iyad A, MOTT, Paul Thomas, WARD, Tom
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTT LIMITED

MTT 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 other engineering activities. MTT LIMITED was registered 16 years ago.(SIC: 71129)

Status

active

Active since 16 years ago

Company No

06936844

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

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

9 Kingsway London, WC2B 6XF,

Timeline

15 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jun 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
Loan Secured
Apr 13
Loan Cleared
Feb 15
Director Left
Mar 16
Loan Secured
Dec 16
Loan Cleared
Dec 20
Director Joined
May 21
Director Joined
Jun 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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 25 May 2021

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 25 May 2021

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
Elysium Place, LondonSW6 4JY
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 12 Mar 2012
Resigned 03 Apr 2012

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

60

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
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
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Resolution
15 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Second Filing Of Director Termination With Name
15 August 2016
RP04TM01RP04TM01
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
Termination Director Company With Name Termination Date
14 March 2016
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
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number
16 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
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
7 July 2011
AR01AR01
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
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