Background WavePink WaveYellow Wave

MINE TECH SERVICES (UK) LIMITED (09280259)

MINE TECH SERVICES (UK) LIMITED (09280259) is an active UK company. incorporated on 24 October 2014. with registered office in Wallingford. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). MINE TECH SERVICES (UK) LIMITED has been registered for 11 years. Current directors include BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, GUEZOUR, Abderrahim and 1 others.

Company Number
09280259
Status
active
Type
ltd
Incorporated
24 October 2014
Age
11 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, GUEZOUR, Abderrahim, RAMANAN, Harshavardhan
SIC Codes
09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINE TECH SERVICES (UK) LIMITED

MINE TECH SERVICES (UK) LIMITED is an active company incorporated on 24 October 2014 with the registered office located in Wallingford. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900). MINE TECH SERVICES (UK) LIMITED was registered 11 years ago.(SIC: 09900)

Status

active

Active since 11 years ago

Company No

09280259

LTD Company

Age

11 Years

Incorporated 24 October 2014

Size

N/A

Accounts

ARD: 6/11

Up to Date

1y 4m left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 January 2025 - 6 November 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 6 August 2027
Period: 7 November 2025 - 6 November 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

Unit2.1 Halton Mill Halton Lancaster LA2 6nd England
From: 23 October 2024To: 18 November 2025
7 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA England
From: 17 November 2016To: 23 October 2024
5a the Common Parbold Wigan Lancashire WN8 7HA
From: 24 October 2014To: 17 November 2016
Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Sept 16
New Owner
Oct 17
Funding Round
Aug 21
Funding Round
Jul 24
Capital Reduction
Nov 25
Share Buyback
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
6
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 07 Nov 2025

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 07 Nov 2025

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 07 Nov 2025

GUEZOUR, Abderrahim

Active
Howbery Park, WallingfordOX10 8BA
Born September 1975
Director
Appointed 18 Feb 2026

RAMANAN, Harshavardhan

Active
Howbery Park, WallingfordOX10 8BA
Born September 1976
Director
Appointed 12 Feb 2026

ATKINSON, Joseph Robert Charles

Resigned
Howbery Park, WallingfordOX10 8BA
Born November 1982
Director
Appointed 24 Oct 2014
Resigned 07 Nov 2025

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8BA
Born April 1984
Director
Appointed 07 Nov 2025
Resigned 29 Dec 2025

JORDAN, Thomas

Resigned
Howbery Park, WallingfordOX10 8BA
Born May 1983
Director
Appointed 01 Sept 2016
Resigned 07 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2025

Mr Thomas Jordan

Ceased
Howbery Park, WallingfordOX10 8BA
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 07 Nov 2025

Mr Joseph Robert Charles Atkinson

Ceased
Howbery Park, WallingfordOX10 8BA
Born November 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Nov 2025
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Capital Return Purchase Own Shares
23 December 2025
SH03Return of Purchase of Own Shares
Resolution
21 December 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
19 December 2025
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 November 2025
AA01Change of Accounting Reference Date
Resolution
11 November 2025
RESOLUTIONSResolutions
Resolution
11 November 2025
RESOLUTIONSResolutions
Resolution
11 November 2025
RESOLUTIONSResolutions
Resolution
11 November 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
10 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 August 2021
SH10Notice of Particulars of Variation
Resolution
10 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Incorporation Company
24 October 2014
NEWINCIncorporation