Background WavePink WaveYellow Wave

MTP INNOVATIONS LIMITED (07150976)

MTP INNOVATIONS LIMITED (07150976) is an active UK company. incorporated on 9 February 2010. with registered office in Wakefield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MTP INNOVATIONS LIMITED has been registered for 16 years. Current directors include JEPSON, Mike, LIVESLEY, David John, SPARKS, Christine.

Company Number
07150976
Status
active
Type
ltd
Incorporated
9 February 2010
Age
16 years
Address
531 Denby Dale Road West, Wakefield, WF4 3ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JEPSON, Mike, LIVESLEY, David John, SPARKS, Christine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTP INNOVATIONS LIMITED

MTP INNOVATIONS LIMITED is an active company incorporated on 9 February 2010 with the registered office located in Wakefield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MTP INNOVATIONS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07150976

LTD Company

Age

16 Years

Incorporated 9 February 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

531 Denby Dale Road West Calder Grove Wakefield, WF4 3ND,

Previous Addresses

Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY
From: 17 September 2010To: 17 March 2014
, 3 St. Marks Court, Booths Park, Chelford Road, Huddersfield, HD8 8BD, United Kingdom
From: 9 February 2010To: 17 September 2010
Timeline

15 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Left
Apr 11
Funding Round
May 11
Director Joined
Oct 11
Funding Round
Feb 12
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Director Left
Feb 14
Director Left
Mar 14
Director Joined
May 14
Loan Secured
Mar 18
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JEPSON, Mike

Active
Denby Dale Road West, WakefieldWF4 3ND
Secretary
Appointed 09 Feb 2010

JEPSON, Mike

Active
Denby Dale Road West, WakefieldWF4 3ND
Born November 1952
Director
Appointed 09 Feb 2010

LIVESLEY, David John

Active
Denby Dale Road West, WakefieldWF4 3ND
Born January 1961
Director
Appointed 04 Mar 2014

SPARKS, Christine

Active
Denby Dale Road West, WakefieldWF4 3ND
Born November 1966
Director
Appointed 30 Jun 2011

CROWTHER, Steven Paul

Resigned
675 Leeds Road, HuddersfieldHD2 1YY
Born June 1967
Director
Appointed 24 Aug 2010
Resigned 21 Feb 2014

FINAN, Peter

Resigned
Denby Dale Road West, WakefieldWF4 3ND
Born October 1967
Director
Appointed 24 Aug 2010
Resigned 29 Jan 2014

HILL, Ian Stewart

Resigned
675 Leeds Road, HuddersfieldHD2 1YY
Born January 1964
Director
Appointed 01 Feb 2011
Resigned 11 Apr 2011

Persons with significant control

1

Denby Dale Road West, WakefieldWF4 3ND

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

69

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 October 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Secretary Company With Change Date
21 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Accounts Amended With Made Up Date
13 February 2014
AAMDAAMD
Accounts Amended With Made Up Date
13 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
24 January 2014
RP04RP04
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
13 January 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 January 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 January 2014
RP04RP04
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
3 August 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Memorandum Articles
6 May 2011
MEM/ARTSMEM/ARTS
Resolution
6 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Legacy
21 January 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2010
NEWINCIncorporation