Background WavePink WaveYellow Wave

MTECH IT (LEEDS) LIMITED (08000428)

MTECH IT (LEEDS) LIMITED (08000428) is an active UK company. incorporated on 21 March 2012. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MTECH IT (LEEDS) LIMITED has been registered for 14 years. Current directors include BATEMAN, Michael William, GEE, Oliver James.

Company Number
08000428
Status
active
Type
ltd
Incorporated
21 March 2012
Age
14 years
Address
Suite B Earlsdon Park, Coventry, CV1 3BH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BATEMAN, Michael William, GEE, Oliver James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTECH IT (LEEDS) LIMITED

MTECH IT (LEEDS) LIMITED is an active company incorporated on 21 March 2012 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MTECH IT (LEEDS) LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

08000428

LTD Company

Age

14 Years

Incorporated 21 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 January 2025 - 31 March 2025(4 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Suite B Earlsdon Park 53-55 Butts Road Coventry, CV1 3BH,

Previous Addresses

20-22 st. Michaels Road Leeds LS6 3AW
From: 30 March 2015To: 7 December 2023
, St Michaels Mews 18-22 st Michaels Road, Leeds, LS6 3AW
From: 21 March 2012To: 30 March 2015
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Nov 13
Funding Round
May 16
Loan Cleared
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Capital Update
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Apr 24
Loan Secured
Oct 25
2
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BATEMAN, Michael William

Active
53-55 Butts Road, CoventryCV1 3BH
Born June 1989
Director
Appointed 13 Nov 2023

GEE, Oliver James

Active
53-55 Butts Road, CoventryCV1 3BH
Born September 1985
Director
Appointed 13 Nov 2023

CADGE, Christopher James

Resigned
53-55 Butts Road, CoventryCV1 3BH
Born April 1967
Director
Appointed 21 Mar 2012
Resigned 13 Nov 2023

LESLIE, Timothy Andrew

Resigned
53-55 Butts Road, CoventryCV1 3BH
Born December 1964
Director
Appointed 21 Nov 2013
Resigned 13 Nov 2023

LESLIE, Timothy Andrew

Resigned
18-22 St. Michaels Road, LeedsLS6 3AW
Born December 1964
Director
Appointed 21 Mar 2012
Resigned 29 Mar 2012

MITCHELL, David Christopher

Resigned
18-22 St. Michaels Road, LeedsLS6 3AW
Born July 1977
Director
Appointed 21 Mar 2012
Resigned 29 Mar 2012

Persons with significant control

5

1 Active
4 Ceased
Britton Street, LondonEC1M 5UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2023

Mr Timothy Andrew Leslie

Ceased
St. Michaels Road, LeedsLS6 3AW
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2023

Mr Christopher James Cadge

Ceased
St. Michaels Road, LeedsLS6 3AW
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2023

Mr David Mitchell

Ceased
St. Michaels Road, LeedsLS6 3AW
Born July 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Nov 2023
St. Michaels Road, LeedsLS6 3AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2023
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
6 October 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
15 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2024
RESOLUTIONSResolutions
Memorandum Articles
17 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
1 November 2023
MAMA
Resolution
1 November 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2023
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
25 October 2023
SH19Statement of Capital
Legacy
25 October 2023
SH20SH20
Legacy
25 October 2023
CAP-SSCAP-SS
Resolution
25 October 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts Amended With Made Up Date
4 March 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Legacy
18 July 2012
MG01MG01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Incorporation Company
21 March 2012
NEWINCIncorporation