Background WavePink WaveYellow Wave

MTD COLN INDUSTRIAL LIMITED (06941101)

MTD COLN INDUSTRIAL LIMITED (06941101) is an active UK company. incorporated on 23 June 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MTD COLN INDUSTRIAL LIMITED has been registered for 16 years. Current directors include PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir and 1 others.

Company Number
06941101
Status
active
Type
ltd
Incorporated
23 June 2009
Age
16 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, WPG REGISTRARS LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTD COLN INDUSTRIAL LIMITED

MTD COLN INDUSTRIAL LIMITED is an active company incorporated on 23 June 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MTD COLN INDUSTRIAL LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06941101

LTD Company

Age

16 Years

Incorporated 23 June 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

PROPERTY AUCTION LIMITED
From: 23 June 2009To: 15 September 2011
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor 30 City Road London EC1Y 2AB
From: 13 November 2009To: 2 April 2024
the Studio St Nicholas Close Elstree Herts WD6 3EW
From: 23 June 2009To: 13 November 2009
Timeline

17 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Nov 09
Director Joined
Jun 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Loan Secured
Apr 24
Funding Round
Apr 24
2
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BENNETT, William Frederick

Active
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 15 Mar 2013

PEARS, David Alan

Active
Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 06 Sept 2011

PEARS, Mark Andrew

Active
Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 06 Sept 2011

PEARS, Trevor Steven, Sir

Active
Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed 23 Jun 2009

WPG REGISTRARS LIMITED

Active
Aldgate Tower, LondonE1W 9US
Corporate director
Appointed 06 Sept 2011

KEIDAN, Michael David Alan

Resigned
Crooked Usage, LondonN3 3HD
Secretary
Appointed 23 Jun 2009
Resigned 18 Feb 2013

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 23 Jun 2009
Resigned 10 Nov 2009

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 23 Jun 2009
Resigned 10 Nov 2009

Persons with significant control

9

Aldgate Tower, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2024

Lord Jonathan Neil Mendelsohn

Active
146 New Cavendish Street, LondonW1W 6YQ
Born December 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Dec 2018

Mr Nigel Rowley

Active
Wtw Tower 20th Floor, LondonEC3M 7DQ
Born October 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Dec 2018

Lady Daniela Claire Pears

Active
Old Brewery Mews, LondonNW3 1PZ
Born May 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Dec 2018

Mr Barry Michael Howard Shaw

Active
Sheldon Avenue, LondonN6 4NH
Born July 1956

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Sir Trevor Steven Pears

Active
Aldgate Tower, LondonE1W 9US
Born June 1964

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr David Alan Pears

Active
Aldgate Tower, LondonE1W 9US
Born April 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Michael Terence Baker

Active
Old Brewery Mews, LondonNW3 1PZ
Born April 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Andrew Pears

Active
Aldgate Tower, LondonE1W 9US
Born November 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Memorandum Articles
29 April 2024
MAMA
Resolution
29 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Change Corporate Director Company With Change Date
3 April 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
3 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Capital Allotment Shares
19 September 2011
SH01Allotment of Shares
Certificate Change Of Name Company
15 September 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Director Company With Name
7 September 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Incorporation Company
23 June 2009
NEWINCIncorporation