Background WavePink WaveYellow Wave

MTECH ANALYTICS LIMITED (09874850)

MTECH ANALYTICS LIMITED (09874850) is an active UK company. incorporated on 17 November 2015. with registered office in Bicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MTECH ANALYTICS LIMITED has been registered for 10 years. Current directors include NIZIOL, David Joshua, RENICK, Daniel.

Company Number
09874850
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 years
Address
2nd Floor Rowood House, Bicester, OX26 4PP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NIZIOL, David Joshua, RENICK, Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTECH ANALYTICS LIMITED

MTECH ANALYTICS LIMITED is an active company incorporated on 17 November 2015 with the registered office located in Bicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MTECH ANALYTICS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09874850

LTD Company

Age

10 Years

Incorporated 17 November 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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

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

2nd Floor Rowood House Murdock Road Bicester, OX26 4PP,

Previous Addresses

Suite 2 30 Murdock Road Bicester Oxfordshire OX26 4PP England
From: 4 May 2016To: 3 June 2024
C/O Vt Accountancy Unit 1 Murdock Road Bicester Oxfordshire OX26 4PP United Kingdom
From: 17 November 2015To: 4 May 2016
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Oct 17
Share Issue
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Mar 18
New Owner
Mar 18
Share Buyback
Jan 20
Capital Reduction
Jan 20
Owner Exit
Mar 20
Director Left
Mar 20
Capital Update
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Share Issue
Jun 24
Director Joined
Aug 24
Loan Secured
Oct 24
Loan Secured
Jun 25
7
Funding
13
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

NIZIOL, David Joshua

Active
Rowood House, BicesterOX26 4PP
Born October 1978
Director
Appointed 23 Aug 2024

RENICK, Daniel

Active
Cannon Place, LondonEC4N 6AF
Born August 1967
Director
Appointed 31 May 2024

AZETS (CHBS) LIMITED

Resigned
Regis House, LondonEC4R 9AN
Corporate secretary
Appointed 07 Mar 2018
Resigned 25 Apr 2025

BATSON, Sarah

Resigned
30 Murdock Road, BicesterOX26 4PP
Born June 1984
Director
Appointed 01 Sept 2017
Resigned 21 Jan 2022

BENTLEY, Anthony Lawrence

Resigned
Rowood House, BicesterOX26 4PP
Born March 1979
Director
Appointed 21 Mar 2016
Resigned 31 May 2024

HOWARD, Simon Philip

Resigned
30 Murdock Road, BicesterOX26 4PP
Born May 1965
Director
Appointed 21 Mar 2016
Resigned 16 Mar 2020

MITCHELL, Stephen Andrew

Resigned
30 Murdock Road, BicesterOX26 4PP
Born June 1970
Director
Appointed 01 Sept 2017
Resigned 21 Jan 2022

NIZIOL, David Joshua

Resigned
Rowood House, BicesterOX26 4PP
Born October 1978
Director
Appointed 17 Nov 2015
Resigned 31 May 2024

SPENCER, Andrew John

Resigned
Rowood House, BicesterOX26 4PP
Born June 1979
Director
Appointed 21 Mar 2016
Resigned 31 May 2024

Persons with significant control

7

1 Active
6 Ceased
BicesterOX26 4PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jan 2022

Mr Stephen Andrew Mitchell

Ceased
30 Murdock Road, BicesterOX26 4PP
Born June 1970

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Ceased 01 Apr 2020

Ms Sarah Batson

Ceased
30 Murdock Road, BicesterOX26 4PP
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Ceased 01 Apr 2020

Mr David Niziol

Ceased
Murdock Road, BicesterOX26 4PP
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 21 Jan 2022

Mr Anthony Lawrence Bentley

Ceased
Murdock Road, BicesterOX26 4PP
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 14 Apr 2020

Mr Andrew John Spencer

Ceased
Murdock Road, BicesterOX26 4PP
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 14 Apr 2020

Mr Simon Philip Howard

Ceased
Murdock Road, BicesterOX26 4PP
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 16 Mar 2020
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Memorandum Articles
20 June 2024
MAMA
Resolution
20 June 2024
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
20 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 November 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Resolution
21 January 2021
RESOLUTIONSResolutions
Memorandum Articles
21 January 2021
MAMA
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 September 2020
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
22 May 2020
SH19Statement of Capital
Legacy
22 May 2020
SH20SH20
Legacy
22 May 2020
CAP-SSCAP-SS
Resolution
22 May 2020
RESOLUTIONSResolutions
Memorandum Articles
5 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 May 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 May 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Capital Cancellation Shares
21 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2020
SH03Return of Purchase of Own Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Legacy
4 September 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Legacy
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
7 March 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2017
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 October 2017
MAMA
Resolution
5 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Incorporation Company
17 November 2015
NEWINCIncorporation