Background WavePink WaveYellow Wave

MTC WORKS LIMITED (11553855)

MTC WORKS LIMITED (11553855) is an active UK company. incorporated on 5 September 2018. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. MTC WORKS LIMITED has been registered for 7 years. Current directors include MARQUARDT, Robert Scott, MULHOLLAND, Ian Fisher.

Company Number
11553855
Status
active
Type
ltd
Incorporated
5 September 2018
Age
7 years
Address
6-9 Snow Hill, London, EC1A 2AY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MARQUARDT, Robert Scott, MULHOLLAND, Ian Fisher
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTC WORKS LIMITED

MTC WORKS LIMITED is an active company incorporated on 5 September 2018 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. MTC WORKS LIMITED was registered 7 years ago.(SIC: 85590)

Status

active

Active since 7 years ago

Company No

11553855

LTD Company

Age

7 Years

Incorporated 5 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

6-9 Snow Hill London, EC1A 2AY,

Previous Addresses

Floor 5, Capital Tower 91 Waterloo Road London SE1 8RT England
From: 11 March 2020To: 1 June 2021
6th Floor 60 Gracechurch Street London EC3V 0HR England
From: 22 January 2019To: 11 March 2020
Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB England
From: 5 September 2018To: 22 January 2019
Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Feb 21
Owner Exit
Mar 21
Director Left
May 22
Director Joined
May 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARQUARDT, Robert Scott

Active
Snow Hill, LondonEC1A 2AY
Born December 1957
Director
Appointed 05 Sept 2018

MULHOLLAND, Ian Fisher

Active
Snow Hill, LondonEC1A 2AY
Born December 1967
Director
Appointed 30 May 2022

MCGUINNESS, Aoife Marie, Dr

Resigned
Snow Hill, LondonEC1A 2AY
Secretary
Appointed 05 Mar 2020
Resigned 18 Mar 2022

COX, Peter

Resigned
91 Waterloo Road, LondonSE1 8RT
Born April 1971
Director
Appointed 05 Sept 2018
Resigned 03 Feb 2021

HOOD, David

Resigned
Snow Hill, LondonEC1A 2AY
Born January 1972
Director
Appointed 29 Jun 2020
Resigned 30 May 2022

WARNER, Bernard

Resigned
91 Waterloo Road, LondonSE1 8RT
Born June 1955
Director
Appointed 05 Sept 2018
Resigned 29 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Ashton Old Road, ManchesterM11 2WH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2018
Ceased 25 Feb 2021
Snow Hill, LondonEC1A 2AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
9 September 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 March 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 March 2020
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
9 October 2019
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
23 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 January 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Incorporation Company
5 September 2018
NEWINCIncorporation