Background WavePink WaveYellow Wave

MTWOM 1 LIMITED (07734719)

MTWOM 1 LIMITED (07734719) is a dissolved UK company. incorporated on 9 August 2011. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. MTWOM 1 LIMITED has been registered for 14 years. Current directors include MILLER, Richard, TUCKER, Oliver Robert Stewart.

Company Number
07734719
Status
dissolved
Type
ltd
Incorporated
9 August 2011
Age
14 years
Address
Horizon Honey Lane, Maidenhead, SL6 6RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
MILLER, Richard, TUCKER, Oliver Robert Stewart
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTWOM 1 LIMITED

MTWOM 1 LIMITED is an dissolved company incorporated on 9 August 2011 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. MTWOM 1 LIMITED was registered 14 years ago.(SIC: 64202)

Status

dissolved

Active since 14 years ago

Company No

07734719

LTD Company

Age

14 Years

Incorporated 9 August 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 20 February 2024 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Horizon Honey Lane Hurley Maidenhead, SL6 6RJ,

Previous Addresses

Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
From: 8 November 2012To: 22 March 2016
Brettenham House Lancaster Place London WC2E 7EN United Kingdom
From: 9 August 2011To: 8 November 2012
Timeline

29 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Apr 12
Director Joined
Jun 12
Director Joined
Nov 12
Funding Round
Jan 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Jan 14
Funding Round
Jan 14
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Mar 15
Share Issue
Apr 15
Share Issue
Apr 15
Loan Cleared
May 15
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Jul 18
Loan Secured
Dec 18
Director Left
Feb 19
Owner Exit
Apr 19
Loan Secured
Jul 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Capital Update
Feb 24
9
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MILLER, Richard

Active
Honey Lane, MaidenheadSL6 6RJ
Born October 1964
Director
Appointed 15 Nov 2012

TUCKER, Oliver Robert Stewart

Active
Honey Lane, MaidenheadSL6 6RJ
Born June 1962
Director
Appointed 13 Aug 2011

COLE, Philip Thomas

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born March 1972
Director
Appointed 13 Aug 2011
Resigned 18 Feb 2019

HAWKINS, John Eric

Resigned
Lancaster Place, LondonWC2E 7EN
Born October 1953
Director
Appointed 15 Mar 2012
Resigned 09 Feb 2015

MCCREADIE, Paul Dominic Ian

Resigned
Lancaster Place, LondonWC2E 7EN
Born February 1979
Director
Appointed 25 Jul 2013
Resigned 09 Feb 2015

WARREN, Christopher Laurence

Resigned
Lancaster Place, LondonWC2E 7EN
Born October 1975
Director
Appointed 09 Aug 2011
Resigned 25 Jul 2013

Persons with significant control

4

3 Active
1 Ceased

Mr Philip Thomas Cole

Ceased
Honey Lane, MaidenheadSL6 6RJ
Born March 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Feb 2019

Mr Oliver Robert Stewart Tucker

Active
Honey Lane, MaidenheadSL6 6RJ
Born June 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016

Mr Richard Miller

Active
Honey Lane, MaidenheadSL6 6RJ
Born October 1964

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Honey Lane, MaidenheadSL6 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Gazette Dissolved Voluntary
2 July 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 February 2024
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2024
AAAnnual Accounts
Legacy
20 February 2024
PARENT_ACCPARENT_ACC
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
15 February 2024
SH19Statement of Capital
Resolution
15 February 2024
RESOLUTIONSResolutions
Legacy
15 February 2024
CAP-SSCAP-SS
Legacy
15 February 2024
SH20SH20
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2023
AAAnnual Accounts
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2022
AAAnnual Accounts
Legacy
10 March 2022
AGREEMENT2AGREEMENT2
Legacy
9 March 2022
AGREEMENT2AGREEMENT2
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
3 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2021
AAAnnual Accounts
Legacy
6 May 2021
PARENT_ACCPARENT_ACC
Legacy
21 April 2021
AGREEMENT2AGREEMENT2
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Legacy
10 March 2020
AGREEMENT2AGREEMENT2
Legacy
6 March 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 October 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
20 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Capital Alter Shares Subdivision
21 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
2 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Resolution
26 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
2 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Group
25 January 2013
AAAnnual Accounts
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
24 January 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 January 2013
RP04RP04
Change Account Reference Date Company Previous Shortened
30 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Resolution
10 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Legacy
29 September 2011
MG01MG01
Resolution
31 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Legacy
31 August 2011
MG01MG01
Incorporation Company
9 August 2011
NEWINCIncorporation