Background WavePink WaveYellow Wave

MTH HOLDINGS LTD (08279944)

MTH HOLDINGS LTD (08279944) is an active UK company. incorporated on 5 November 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. MTH HOLDINGS LTD has been registered for 13 years. Current directors include HOFFMAN, Menachem Tzvi.

Company Number
08279944
Status
active
Type
ltd
Incorporated
5 November 2012
Age
13 years
Address
55 Hillside Road, London, N15 6LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
HOFFMAN, Menachem Tzvi
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTH HOLDINGS LTD

MTH HOLDINGS LTD is an active company incorporated on 5 November 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. MTH HOLDINGS LTD was registered 13 years ago.(SIC: 64304)

Status

active

Active since 13 years ago

Company No

08279944

LTD Company

Age

13 Years

Incorporated 5 November 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

AMPHORA RESTAURANT LIMITED
From: 19 December 2013To: 9 November 2017
AMPHORA RETAURANT LIMITED
From: 5 November 2012To: 19 December 2013
Contact
Address

55 Hillside Road London, N15 6LU,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 5 November 2012To: 8 November 2017
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Feb 22
Owner Exit
Feb 23
Funding Round
Aug 25
Loan Secured
Aug 25
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOFFMAN, Menachem Tzvi

Active
Hillside Road, LondonN15 6LU
Born November 1977
Director
Appointed 08 Nov 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 05 Nov 2012
Resigned 08 Nov 2017

Persons with significant control

3

1 Active
2 Ceased

Mrs Pessy Rosenberg

Ceased
Hillside Road, LondonN15 6LU
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2022
Ceased 10 Feb 2022

Mr Menachem Tzvi Hoffman

Active
LondonN15 6LU
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2017
2 Woodberry Grove, LondonN12 0DR

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
Ceased 08 Nov 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Memorandum Articles
15 August 2025
MAMA
Resolution
15 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 February 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
14 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2017
CS01Confirmation Statement
Resolution
9 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Certificate Change Of Name Company
19 December 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 2012
NEWINCIncorporation