Background WavePink WaveYellow Wave

MTC SECURITY TRUSTEE LIMITED (09773586)

MTC SECURITY TRUSTEE LIMITED (09773586) is an active UK company. incorporated on 11 September 2015. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. MTC SECURITY TRUSTEE LIMITED has been registered for 10 years. Current directors include CHESTER, Renata Angela Karolina, DEWINTER, Justin Zakgerald, UDY, Robert Edward.

Company Number
09773586
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 2015
Age
10 years
Address
Floor 4 25-27 Surrey Street, Norwich, NR1 3NX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CHESTER, Renata Angela Karolina, DEWINTER, Justin Zakgerald, UDY, Robert Edward
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTC SECURITY TRUSTEE LIMITED

MTC SECURITY TRUSTEE LIMITED is an active company incorporated on 11 September 2015 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. MTC SECURITY TRUSTEE LIMITED was registered 10 years ago.(SIC: 66190)

Status

active

Active since 10 years ago

Company No

09773586

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 11 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Floor 4 25-27 Surrey Street Norwich, NR1 3NX,

Previous Addresses

Acre House 11-15 William Road London NW1 3ER
From: 11 September 2015To: 23 January 2024
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Nov 19
Loan Secured
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Apr 22
Loan Secured
Jul 23
Loan Secured
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHESTER, Renata Angela Karolina

Active
Surrey Street, NorwichNR1 3NX
Born November 1968
Director
Appointed 13 May 2020

DEWINTER, Justin Zakgerald

Active
Surrey Street, NorwichNR1 3NX
Born April 1967
Director
Appointed 11 Sept 2015

UDY, Robert Edward

Active
Surrey Street, NorwichNR1 3NX
Born August 1971
Director
Appointed 24 Sept 2015

AGNEW, Theodore Thomas More, Lord

Resigned
East Somerton, Great YarmouthNR29 4DZ
Born January 1961
Director
Appointed 11 Sept 2015
Resigned 24 Oct 2017

DAYNES, David Edward

Resigned
Bungay Road, NorwichNR15 2NG
Born October 1952
Director
Appointed 30 Jun 2017
Resigned 13 May 2020

HARRELL, Edwin Donald

Resigned
Graham Road, IpswichIP1 3QE
Born January 1965
Director
Appointed 24 Oct 2017
Resigned 01 Nov 2019

Persons with significant control

1

Surrey Street, NorwichNR1 3NX

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Memorandum Articles
19 December 2019
MAMA
Resolution
19 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Incorporation Company
11 September 2015
NEWINCIncorporation