Background WavePink WaveYellow Wave

MTIS PROP CO LTD (09501228)

MTIS PROP CO LTD (09501228) is an active UK company. incorporated on 20 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MTIS PROP CO LTD has been registered for 11 years. Current directors include SOOD, Sarita, WEBSTER, Simon Philip.

Company Number
09501228
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
2nd Floor, Godfree Court Apex Yard, London, SE1 4PL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SOOD, Sarita, WEBSTER, Simon Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTIS PROP CO LTD

MTIS PROP CO LTD is an active company incorporated on 20 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MTIS PROP CO LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09501228

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 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 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

2nd Floor, Godfree Court Apex Yard 29 Long Lane London, SE1 4PL,

Previous Addresses

2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL England
From: 17 November 2016To: 19 February 2018
7 Devoil Close Guildford GU4 7FG England
From: 17 November 2016To: 17 November 2016
2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL England
From: 17 November 2016To: 17 November 2016
7 Devoil Close Guildford Surrey GU4 7FG England
From: 26 July 2016To: 17 November 2016
Mary Sheridan House Guy's Hospital 13 st Thomas Street London SE1 9RY United Kingdom
From: 20 March 2015To: 26 July 2016
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jul 15
Loan Secured
Oct 15
Share Issue
Mar 18
Funding Round
Apr 18
Owner Exit
Apr 18
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Jan 23
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAYWARD, Adrian

Active
Suffolk Drive, GuildfordGU4 7FD
Secretary
Appointed 26 Jul 2016

SOOD, Sarita

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born May 1973
Director
Appointed 30 Jul 2020

WEBSTER, Simon Philip

Active
Merrick Square, LondonSE1 4JB
Born February 1960
Director
Appointed 20 Mar 2015

SOOD, Rajesh Kumar

Resigned
Hayes Road, BromleyBR2 9AA
Born June 1971
Director
Appointed 20 Mar 2015
Resigned 30 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Harben Parade, LondonNW3 6LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2017

Sphere Trustees Limited-Seronera Trust

Ceased
St. Julians Avenue, GuernseyGY1 1GZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2017
Ceased 01 Jan 2023

Mr Rajesh Kumar Sood

Ceased
Apex Yard, LondonSE1 4PL
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Resolution
4 April 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
27 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
26 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Incorporation Company
20 March 2015
NEWINCIncorporation