Background WavePink WaveYellow Wave

MLTS HOLDINGS LIMITED (09850109)

MLTS HOLDINGS LIMITED (09850109) is an active UK company. incorporated on 30 October 2015. with registered office in Knutsford. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. MLTS HOLDINGS LIMITED has been registered for 10 years. Current directors include SANDERS, Louise Catherine, Mrs , SANDERS, Matthew William.

Company Number
09850109
Status
active
Type
ltd
Incorporated
30 October 2015
Age
10 years
Address
The Old Shippon, Moseley Hall Farm, Knutsford, WA16 8RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
SANDERS, Louise Catherine, Mrs , SANDERS, Matthew William
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLTS HOLDINGS LIMITED

MLTS HOLDINGS LIMITED is an active company incorporated on 30 October 2015 with the registered office located in Knutsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. MLTS HOLDINGS LIMITED was registered 10 years ago.(SIC: 82110)

Status

active

Active since 10 years ago

Company No

09850109

LTD Company

Age

10 Years

Incorporated 30 October 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 18 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

The Old Shippon, Moseley Hall Farm Chelford Road Knutsford, WA16 8RB,

Previous Addresses

The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8XS United Kingdom
From: 30 October 2015To: 26 October 2016
Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Dec 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jan 20
Director Left
Dec 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SANDERS, Louise Catherine, Mrs

Active
Chelford Road, KnutsfordWA16 8RB
Born December 1979
Director
Appointed 30 Oct 2015

SANDERS, Matthew William

Active
Chelford Road, KnutsfordWA16 8RB
Born October 1973
Director
Appointed 30 Oct 2015

EAST, David Christopher

Resigned
Chelford Road, KnutsfordWA16 8RB
Born February 1973
Director
Appointed 01 Jan 2020
Resigned 31 Oct 2020

TULLY, Joseph Francis

Resigned
Meadow Bank, ChorltonvilleM21 8EE
Born March 1966
Director
Appointed 14 Sept 2016
Resigned 20 Sept 2016

Persons with significant control

1

Mr Matthew William Sanders

Active
Chelford Road, KnutsfordWA16 8RB
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2015
NEWINCIncorporation