Background WavePink WaveYellow Wave

MTECH ACCESS LIMITED (09875447)

MTECH ACCESS LIMITED (09875447) is an active UK company. incorporated on 17 November 2015. with registered office in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MTECH ACCESS LIMITED has been registered for 10 years. Current directors include NIZIOL, David Joshua, RENICK, Daniel.

Company Number
09875447
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 years
Address
2nd Floor Rowood House, Bicester, OX26 4PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
NIZIOL, David Joshua, RENICK, Daniel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTECH ACCESS LIMITED

MTECH ACCESS LIMITED is an active company incorporated on 17 November 2015 with the registered office located in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MTECH ACCESS LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09875447

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

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
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 England
From: 17 November 2015To: 4 May 2016
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Loan Secured
Oct 24
Loan Secured
Jun 25
0
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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

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

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

6

1 Active
5 Ceased
30 Murdock Road, BicesterOX26 4PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2020

Mr Anthony Lawrence Bentley

Ceased
30 Murdock Road, BicesterOX26 4PP
Born March 1979

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Ceased 01 Apr 2020

Mr Andrew John Spencer

Ceased
30 Murdock Road, BicesterOX26 4PP
Born June 1979

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Ceased 01 Apr 2020

Mr David Niziol

Ceased
30 Murdock Road, BicesterOX26 4PP
Born October 1978

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Ceased 01 Apr 2020

Mr Simon Philip Howard

Ceased
30 Murdock Road, BicesterOX26 4PP
Born May 1965

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Ceased 16 Mar 2020
Murdock Road, BicesterOX26 4PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 December 2024
AAAnnual Accounts
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
Resolution
18 June 2024
RESOLUTIONSResolutions
Memorandum Articles
18 June 2024
MAMA
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
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
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 No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 September 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
27 May 2020
PSC02Notification 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
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
7 March 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2016
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
21 March 2016
AR01AR01
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