Background WavePink WaveYellow Wave

M T T EXECUTIVE LIMITED (06967779)

M T T EXECUTIVE LIMITED (06967779) is an active UK company. incorporated on 21 July 2009. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. M T T EXECUTIVE LIMITED has been registered for 16 years. Current directors include HODSON, Nicholas Walter.

Company Number
06967779
Status
active
Type
ltd
Incorporated
21 July 2009
Age
16 years
Address
Onslow Hall, Richmond, TW9 1QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HODSON, Nicholas Walter
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M T T EXECUTIVE LIMITED

M T T EXECUTIVE LIMITED is an active company incorporated on 21 July 2009 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. M T T EXECUTIVE LIMITED was registered 16 years ago.(SIC: 78200)

Status

active

Active since 16 years ago

Company No

06967779

LTD Company

Age

16 Years

Incorporated 21 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Onslow Hall Little Green Richmond, TW9 1QS,

Previous Addresses

4-5 King Street Richmond Surrey TW9 1nd
From: 21 July 2009To: 29 July 2016
Timeline

5 key events • 2009 - 2012

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Director Left
Mar 12
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HODSON, Nicholas Walter

Active
340 Upper Richmond Road West, LondonSW14 7JR
Born November 1964
Director
Appointed 21 Jul 2009

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 21 Jul 2009
Resigned 21 Jul 2009

MOTT, Paul Thomas

Resigned
King Street, LondonTW9 1ND
Born January 1966
Director
Appointed 21 Sept 2011
Resigned 15 Mar 2012

Persons with significant control

1

Mr Nicholas Walter Hodson

Active
Little Green, RichmondTW9 1QS
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2012
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Incorporation Company
21 July 2009
NEWINCIncorporation