Background WavePink WaveYellow Wave

MTRM INDUSTRIES LIMITED (10899201)

MTRM INDUSTRIES LIMITED (10899201) is an active UK company. incorporated on 4 August 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. MTRM INDUSTRIES LIMITED has been registered for 8 years. Current directors include GHAMGOSAR, Farzam, GUPTA, Vinay.

Company Number
10899201
Status
active
Type
ltd
Incorporated
4 August 2017
Age
8 years
Address
80-83 Long Lane, London, EC1A 9ET
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GHAMGOSAR, Farzam, GUPTA, Vinay
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTRM INDUSTRIES LIMITED

MTRM INDUSTRIES LIMITED is an active company incorporated on 4 August 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MTRM INDUSTRIES LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10899201

LTD Company

Age

8 Years

Incorporated 4 August 2017

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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

80-83 Long Lane London, EC1A 9ET,

Previous Addresses

69 Kingfisher Heights Waterside Way London N17 9GL England
From: 23 August 2019To: 3 September 2021
69 Lapwing Heights Waterside Way London N17 9GP England
From: 7 February 2019To: 23 August 2019
30 Crown Place London EC2A 4EB England
From: 23 October 2018To: 7 February 2019
30 30 Crown Place London EC2A 4EB England
From: 17 September 2018To: 23 October 2018
71 Egret Heights Waterside Way London N17 9GJ England
From: 11 July 2018To: 17 September 2018
3rd Floor, 86-90 Paul Street London EC2A 4NE United Kingdom
From: 7 March 2018To: 11 July 2018
71 Egret Heights Waterside Way London N17 9GJ United Kingdom
From: 4 August 2017To: 7 March 2018
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Feb 18
Director Joined
Mar 18
New Owner
Mar 18
Funding Round
Mar 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jul 19
Director Left
Aug 19
Director Left
Aug 19
New Owner
Sept 21
Director Joined
Sept 21
Owner Exit
Feb 22
Director Joined
Sept 24
Director Left
Oct 24
4
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GHAMGOSAR, Farzam

Active
Long Lane, LondonEC1A 9ET
Born December 1992
Director
Appointed 02 Sept 2024

GUPTA, Vinay

Active
Long Lane, LondonEC1A 9ET
Born January 1972
Director
Appointed 04 Aug 2017

SIVAKUMAR, Niranjan

Resigned
Long Lane, LondonEC1A 9ET
Secretary
Appointed 29 Jul 2021
Resigned 28 Aug 2024

KERSEY, Craig Alexander

Resigned
Dallowgill, RiponHG4 3RF
Born August 1956
Director
Appointed 09 Mar 2018
Resigned 31 Jul 2019

KNIGHT, Robert John

Resigned
Waterside Way, LondonN17 9GJ
Born December 1981
Director
Appointed 04 Aug 2017
Resigned 05 Aug 2019

SHELUPANOV, Anton

Resigned
Long Lane, LondonEC1A 9ET
Born May 1978
Director
Appointed 29 Jul 2021
Resigned 31 Oct 2024

WRAY, Christopher William

Resigned
Wood End, Milton KeynesMK17 0PE
Born January 1982
Director
Appointed 24 Sept 2017
Resigned 05 Aug 2019

Persons with significant control

4

1 Active
3 Ceased
Long Lane, LondonEC1A 9ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021

Robert Knight

Ceased
Waterside Way, LondonN17 9GJ
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2017
Ceased 01 Jun 2021

Mr Robert John Knight

Ceased
Waterside Way, LondonN17 9GJ
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2017
Ceased 01 Jun 2021

Vinay Gupta

Ceased
Waterside Way, LondonN17 9GL
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2017
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2021
CH03Change of Secretary Details
Second Filing Of Director Appointment With Name
25 October 2021
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
15 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 September 2021
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
27 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 August 2021
RP04CS01RP04CS01
Second Filing Cessation Of A Person With Significant Control
10 August 2021
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
10 August 2021
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
10 August 2021
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Resolution
31 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2018
CS01Confirmation Statement
Capital Allotment Shares
18 February 2018
SH01Allotment of Shares
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Capital Allotment Shares
27 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2017
AP01Appointment of Director
Incorporation Company
4 August 2017
NEWINCIncorporation