Background WavePink WaveYellow Wave

MTK HOLDINGS LTD (09891253)

MTK HOLDINGS LTD (09891253) is an active UK company. incorporated on 26 November 2015. with registered office in Billericay. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MTK HOLDINGS LTD has been registered for 10 years. Current directors include PASK, Gary John.

Company Number
09891253
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
Lakeview House, Billericay, CM12 0EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PASK, Gary John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTK HOLDINGS LTD

MTK HOLDINGS LTD is an active company incorporated on 26 November 2015 with the registered office located in Billericay. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MTK HOLDINGS LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09891253

LTD Company

Age

10 Years

Incorporated 26 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 30 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

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Lakeview House 4 Woodbrook Crescent Billericay, CM12 0EQ,

Previous Addresses

Connect House Bridge Street Walton-on-Thames Surrey KT12 1BT
From: 16 January 2019To: 13 December 2021
Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom
From: 23 August 2018To: 16 January 2019
57 Ac Court High Street Thames Ditton Surrey KT7 0SR
From: 26 November 2015To: 23 August 2018
Timeline

4 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Jan 16
Share Issue
Oct 16
New Owner
May 19
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PASK, Sharon

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Secretary
Appointed 26 Nov 2015

PASK, Gary John

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born December 1960
Director
Appointed 26 Nov 2015

Persons with significant control

2

Mrs Sharon Lorna Pask

Active
Ockham Lane, CobhamKT11 1LT
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2018

Mr Gary John Pask

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 May 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
26 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Resolution
6 January 2016
RESOLUTIONSResolutions
Incorporation Company
26 November 2015
NEWINCIncorporation