Background WavePink WaveYellow Wave

MTB VENTURES LIMITED (09737142)

MTB VENTURES LIMITED (09737142) is an active UK company. incorporated on 18 August 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MTB VENTURES LIMITED has been registered for 10 years. Current directors include LIVINGSTONE-LOUW, Claude Rudolph, MILLNER, Gary David.

Company Number
09737142
Status
active
Type
ltd
Incorporated
18 August 2015
Age
10 years
Address
40, Queen Anne Street, London, W1G 9EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
LIVINGSTONE-LOUW, Claude Rudolph, MILLNER, Gary David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTB VENTURES LIMITED

MTB VENTURES LIMITED is an active company incorporated on 18 August 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MTB VENTURES LIMITED was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

09737142

LTD Company

Age

10 Years

Incorporated 18 August 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 29 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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

40, Queen Anne Street London, W1G 9EL,

Timeline

23 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Mar 17
Share Issue
Mar 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Jun 18
Funding Round
Sept 18
Funding Round
Nov 18
Director Left
Dec 20
Director Joined
Nov 22
19
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LIVINGSTONE-LOUW, Claude Rudolph

Active
Queen Anne Street, LondonW1G 9EL
Born June 1990
Director
Appointed 25 Oct 2022

MILLNER, Gary David

Active
Queen Anne Street, LondonW1G 9EL
Born June 1971
Director
Appointed 18 Aug 2015

BARNARD, Felicity Jane

Resigned
Tonsley Street, LondonSW18 1BJ
Born December 1982
Director
Appointed 20 Jun 2018
Resigned 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2017
AAAnnual Accounts
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
23 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 August 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
23 March 2017
RESOLUTIONSResolutions
Resolution
14 March 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Incorporation Company
18 August 2015
NEWINCIncorporation