Background WavePink WaveYellow Wave

MHT HOLDINGS LIMITED (11414245)

MHT HOLDINGS LIMITED (11414245) is an active UK company. incorporated on 13 June 2018. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MHT HOLDINGS LIMITED has been registered for 7 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
11414245
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHT HOLDINGS LIMITED

MHT HOLDINGS LIMITED is an active company incorporated on 13 June 2018 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MHT HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11414245

LTD Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Unit 18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
From: 1 February 2023To: 1 February 2023
Elm Tree House Bodmin Street Holsworthy EX22 6BB England
From: 19 April 2021To: 1 February 2023
Edmund House Edmund House 233 Edmund Road Sheffield S Yorks S2 4EL United Kingdom
From: 17 December 2018To: 19 April 2021
18 Cortworth Road Sheffield S11 9LP United Kingdom
From: 13 June 2018To: 17 December 2018
Timeline

27 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Sept 18
Loan Secured
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
Loan Secured
Sept 22
Director Joined
Jul 23
Director Left
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
May 24
Director Joined
May 24
Loan Secured
Jun 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Capital Update
Mar 26
Owner Exit
Mar 26
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BETTS, Benjamin William, Dr

Active
800 Brightside Lane, SheffieldS9 2RX
Born May 1983
Director
Appointed 14 Aug 2025

CORNWELL, Tom

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1982
Director
Appointed 08 Sept 2025

BARKER, Christopher John

Resigned
Bodmin Street, HolsworthyEX22 6BB
Born August 1976
Director
Appointed 24 Sept 2018
Resigned 15 Apr 2021

BODHA, James Sanjay

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born April 1967
Director
Appointed 30 Apr 2024
Resigned 14 Aug 2025

CURTIS, Jonathan James

Resigned
Cortworth Road, SheffieldS11 9LP
Born January 1968
Director
Appointed 13 Jun 2018
Resigned 15 Apr 2021

KIRKLAND, Jenifer

Resigned
Bodmin Street, HolsworthyEX22 6BB
Born December 1976
Director
Appointed 15 Apr 2021
Resigned 30 Apr 2024

LAYCOCK, Neil Keith Joseph

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born May 1969
Director
Appointed 06 Jul 2023
Resigned 08 Sept 2025

SIAN, Satwinder Singh

Resigned
Bodmin Street, HolsworthyEX22 6BB
Born February 1964
Director
Appointed 15 Apr 2021
Resigned 16 Feb 2024

TEASDALE, Robert Iain

Resigned
Bodmin Street, HolsworthyEX22 6BB
Born November 1966
Director
Appointed 24 Sept 2018
Resigned 15 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2026
Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2021
Ceased 23 Mar 2026

Mr Jonathan James Curtis

Ceased
Cortworth Road, SheffieldS11 9LP
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jun 2018
Ceased 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

67

Notification Of A Person With Significant Control
24 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
27 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 October 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Memorandum Articles
18 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Memorandum Articles
21 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Memorandum Articles
26 May 2021
MAMA
Resolution
24 May 2021
RESOLUTIONSResolutions
Memorandum Articles
6 May 2021
MAMA
Resolution
6 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 May 2021
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Resolution
25 September 2018
RESOLUTIONSResolutions
Incorporation Company
13 June 2018
NEWINCIncorporation