Background WavePink WaveYellow Wave

MTK CONNECT LTD (09926960)

MTK CONNECT LTD (09926960) is an active UK company. incorporated on 22 December 2015. with registered office in Billericay. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. MTK CONNECT LTD has been registered for 10 years. Current directors include MCCLURE, Simon Ian, PASK, Gary John.

Company Number
09926960
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
Lakeview House, Billericay, CM12 0EQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MCCLURE, Simon Ian, PASK, Gary John
SIC Codes
62090, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTK CONNECT LTD

MTK CONNECT LTD is an active company incorporated on 22 December 2015 with the registered office located in Billericay. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. MTK CONNECT LTD was registered 10 years ago.(SIC: 62090, 73110)

Status

active

Active since 10 years ago

Company No

09926960

LTD Company

Age

10 Years

Incorporated 22 December 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

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Lakeview House 4 Woodbrook Crescent Billericay, CM12 0EQ,

Previous Addresses

Connect House Bridge Street Walton-on-Thames Surrey KT12 1BT
From: 15 January 2019To: 13 December 2021
Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom
From: 23 August 2018To: 15 January 2019
57 Ac Court High Street Thames Ditton Surrey KT7 0SR
From: 22 December 2015To: 23 August 2018
Timeline

3 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Dec 15
Director Left
May 18
Director Joined
Jun 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PASK, Sharon

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Secretary
Appointed 22 Dec 2015

MCCLURE, Simon Ian

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born April 1975
Director
Appointed 31 Mar 2018

PASK, Gary John

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born December 1960
Director
Appointed 22 Dec 2015

COX, David

Resigned
Ac Court, Thames DittonKT7 0SR
Born July 1972
Director
Appointed 22 Dec 2015
Resigned 31 Mar 2018

Persons with significant control

1

4 Woodbrook Crescent, BillericayCM12 0EQ

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

28

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
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
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Incorporation Company
22 December 2015
NEWINCIncorporation