Background WavePink WaveYellow Wave

MTD CLOUD ACCOUNTING LIMITED (11355986)

MTD CLOUD ACCOUNTING LIMITED (11355986) is an active UK company. incorporated on 11 May 2018. with registered office in Witney. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MTD CLOUD ACCOUNTING LIMITED has been registered for 7 years. Current directors include ALLEN, Richard James, BLOW, Matthew Nicholas, LYON, Anita Kathleen and 2 others.

Company Number
11355986
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
Jamesons House, Witney, OX28 3AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLEN, Richard James, BLOW, Matthew Nicholas, LYON, Anita Kathleen, NEILON, Marc James, TIMMS, Jamie Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTD CLOUD ACCOUNTING LIMITED

MTD CLOUD ACCOUNTING LIMITED is an active company incorporated on 11 May 2018 with the registered office located in Witney. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MTD CLOUD ACCOUNTING LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11355986

LTD Company

Age

7 Years

Incorporated 11 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Jamesons House 6 Compton Way Witney, OX28 3AB,

Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jan 20
Director Left
Nov 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Funding Round
Dec 24
4
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ALLEN, Richard James

Active
Compton Way, WitneyOX28 3AB
Born September 1958
Director
Appointed 25 Sept 2018

BLOW, Matthew Nicholas

Active
Compton Way, WitneyOX28 3AB
Born May 1989
Director
Appointed 25 Sept 2018

LYON, Anita Kathleen

Active
Compton Way, WitneyOX28 3AB
Born January 1965
Director
Appointed 25 Sept 2018

NEILON, Marc James

Active
Compton Way, WitneyOX28 3AB
Born November 1962
Director
Appointed 25 Sept 2018

TIMMS, Jamie Lee

Active
6 Compton Way, WitneyOX28 3AB
Born April 1986
Director
Appointed 01 Jan 2020

JONES, Gareth Raymond

Resigned
Compton Way, WitneyOX28 3AB
Born April 1981
Director
Appointed 25 Sept 2018
Resigned 25 Nov 2021

NEILON, Nicola Jane

Resigned
6 Compton Way, WitneyOX28 3JN
Born February 1964
Director
Appointed 11 May 2018
Resigned 25 Sept 2018

Persons with significant control

7

5 Active
2 Ceased

Mr Matthew Nicholas Blow

Active
Compton Way, WitneyOX28 3AB
Born May 1989

Nature of Control

Significant influence or control
Notified 16 Oct 2024

Mr Jamie Lee Timms

Active
Compton Way, WitneyOX28 3AB
Born April 1986

Nature of Control

Significant influence or control
Notified 16 Oct 2024

Mr Richard James Allen

Active
Compton Way, WitneyOX28 3AB
Born September 1958

Nature of Control

Significant influence or control
Notified 16 Oct 2024

Mr Marc James Neilon

Active
Compton Way, WitneyOX28 3AB
Born November 1962

Nature of Control

Significant influence or control
Notified 16 Oct 2024

Mrs Anita Kathleen Lyon

Active
Compton Way, WitneyOX28 3AB
Born January 1965

Nature of Control

Significant influence or control
Notified 16 Oct 2024
WitneyOX28 3AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2018
Ceased 16 Oct 2024
6 Compton Way, WitneyOX28 3AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2018
Ceased 16 Oct 2024
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Resolution
11 December 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Capital Cancellation Shares
10 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Incorporation Company
11 May 2018
NEWINCIncorporation