Background WavePink WaveYellow Wave

MH TECH CENTRE LIMITED (11082916)

MH TECH CENTRE LIMITED (11082916) is a liquidation UK company. incorporated on 27 November 2017. with registered office in Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of computers, peripheral units and software in specialised stores. MH TECH CENTRE LIMITED has been registered for 8 years. Current directors include WEST, Alan.

Company Number
11082916
Status
liquidation
Type
ltd
Incorporated
27 November 2017
Age
8 years
Address
C/O REVOLUTION RTI LIMITED, Northampton, NN1 5JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of computers, peripheral units and software in specialised stores
Directors
WEST, Alan
SIC Codes
47410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MH TECH CENTRE LIMITED

MH TECH CENTRE LIMITED is an liquidation company incorporated on 27 November 2017 with the registered office located in Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of computers, peripheral units and software in specialised stores. MH TECH CENTRE LIMITED was registered 8 years ago.(SIC: 47410)

Status

liquidation

Active since 8 years ago

Company No

11082916

LTD Company

Age

8 Years

Incorporated 27 November 2017

Size

N/A

Accounts

ARD: 26/5

Overdue

1 month overdue

Last Filed

Made up to 26 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 28 May 2023 - 26 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 February 2026
Period: 27 May 2024 - 26 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

M J COMPUTER CENTRE LIMITED
From: 27 November 2017To: 23 December 2019
Contact
Address

C/O REVOLUTION RTI LIMITED Suite 19 Unit 2 94a Wycliffe Road Northampton, NN1 5JF,

Previous Addresses

Taxassist Accountants Myriad House 114 st Mary's Road Market Harborough Leicestershire LE16 7DX United Kingdom
From: 10 May 2025To: 2 April 2026
50-51 50-51 Broad Street Banbury OX16 5BT England
From: 16 October 2023To: 10 May 2025
Guy & Co 12 Johnson Street Bilston WV14 9RL England
From: 23 May 2022To: 16 October 2023
Maxwell Lodge Northampton Road Market Harborough LE16 9HE England
From: 9 July 2020To: 23 May 2022
Maxwell House Northampton Road Market Harborough LE16 9HE England
From: 23 June 2020To: 9 July 2020
Unit 3 Maxwell Lodge Northampton Road Market Harborough LE16 9HG
From: 30 November 2018To: 23 June 2020
32 Glen Way Coalville LE67 4BW England
From: 27 November 2017To: 30 November 2018
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Capital Update
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
New Owner
May 22
Director Left
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
Jun 23
New Owner
Jun 23
Director Joined
Jun 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
New Owner
Oct 23
Director Joined
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
May 25
Owner Exit
May 25
New Owner
May 25
Director Left
May 25
1
Funding
14
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WEST, Alan

Active
CardiffCF14 8LH
Born April 1985
Director
Appointed 22 Apr 2025

HUNT, Christopher Paul

Resigned
Northampton Road, Market HarboroughLE16 9HE
Born January 1969
Director
Appointed 07 Dec 2019
Resigned 28 Jan 2022

JASINSKI, Michal

Resigned
Glen Way, CoalvilleLE67 4BW
Born July 1995
Director
Appointed 27 Nov 2017
Resigned 07 Dec 2019

MORRIS, Martin Ian

Resigned
50-51 Broad Street, BanburyOX16 5BT
Born October 1968
Director
Appointed 23 May 2023
Resigned 16 Oct 2023

MORRIS, Martin

Resigned
Johnson Street, BilstonWV14 9RL
Born January 1980
Director
Appointed 28 Jan 2022
Resigned 05 Apr 2022

MORRIS, Michelle Louise

Resigned
12 Johnson Street, BilstonWV14 9RL
Born September 1972
Director
Appointed 05 Apr 2022
Resigned 23 May 2023

WILKES, Graham

Resigned
50-51 Broad Street, BanburyOX16 5BT
Born August 1955
Director
Appointed 16 Oct 2023
Resigned 01 Jan 2025

WILKES, Mark

Resigned
Myriad House 114 St Mary's Road, Market HarboroughLE16 7DX
Born April 1984
Director
Appointed 01 Jan 2025
Resigned 22 Apr 2025

Persons with significant control

7

1 Active
6 Ceased

Mr Alan West

Active
CardiffCF14 8LH
Born April 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2025

Mr Mark Wilkes

Ceased
Myriad House 114 St Mary's Road, Market HarboroughLE16 7DX
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2025
Ceased 22 Apr 2025

Mr Mark Wilkes

Ceased
50-51 Broad Street, BanburyOX16 5BT
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2023
Ceased 01 Feb 2025

Mr Martin Ian Morris

Ceased
50-51 Broad Street, BanburyOX16 5BT
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 May 2023
Ceased 16 Oct 2023

Mrs Michelle Louise Morris

Ceased
50-51 Broad Street, BanburyOX16 5BT
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Apr 2022
Ceased 16 Oct 2023

Mr Martin Morris

Ceased
Johnson Street, BilstonWV14 9RL
Born January 1980

Nature of Control

Significant influence or control
Notified 28 Jan 2022
Ceased 05 Apr 2022

Mr Christopher Paul Hunt

Ceased
Tamworth Street, LichfieldWS13 6JP
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2017
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

69

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
2 April 2026
600600
Resolution
2 April 2026
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
2 April 2026
LIQ02LIQ02
Default Companies House Service Address Applied Psc
8 December 2025
RP10RP10
Default Companies House Service Address Applied Officer
8 December 2025
RP09RP09
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Change To A Person With Significant Control
8 February 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 February 2025
AP01Appointment of Director
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Resolution
23 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 July 2019
SH19Statement of Capital
Legacy
22 July 2019
SH20SH20
Legacy
22 July 2019
CAP-SSCAP-SS
Resolution
22 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Incorporation Company
27 November 2017
NEWINCIncorporation