Background WavePink WaveYellow Wave

MTK LIFE LTD (11722385)

MTK LIFE LTD (11722385) is an active UK company. incorporated on 11 December 2018. with registered office in South Ruislip. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. MTK LIFE LTD has been registered for 7 years. Current directors include PAU, Jignesh, VRAJLAL, Vimal Vrajlal.

Company Number
11722385
Status
active
Type
ltd
Incorporated
11 December 2018
Age
7 years
Address
Santok House Unit L, Braintree Industrial Estate, South Ruislip, HA4 0EJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
PAU, Jignesh, VRAJLAL, Vimal Vrajlal
SIC Codes
46460, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTK LIFE LTD

MTK LIFE LTD is an active company incorporated on 11 December 2018 with the registered office located in South Ruislip. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. MTK LIFE LTD was registered 7 years ago.(SIC: 46460, 96090)

Status

active

Active since 7 years ago

Company No

11722385

LTD Company

Age

7 Years

Incorporated 11 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

CLEVER TEC LTD
From: 13 March 2019To: 30 April 2020
YOU TEC LTD
From: 11 December 2018To: 13 March 2019
Contact
Address

Santok House Unit L, Braintree Industrial Estate Braintree Road South Ruislip, HA4 0EJ,

Previous Addresses

505 Pinner Road Harrow HA2 6EH United Kingdom
From: 11 December 2018To: 8 February 2019
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Jun 23
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PAU, Jignesh

Active
HarrowHA2 6EH
Born June 1975
Director
Appointed 11 Dec 2018

VRAJLAL, Vimal Vrajlal

Active
HarrowHA2 6EH
Born March 1973
Director
Appointed 11 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Braintree Industrial Estate, South RuislipHA4 0EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2020

Mr Jignesh Pau

Ceased
Pinner Road, HarrowHA2 6EH
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2018
Ceased 03 Jan 2020

Mr Vimal Vrajlal Vrajlal

Ceased
Pinner Road, HarrowHA2 6EH
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2018
Ceased 03 Jan 2020
Fundings
Financials
Latest Activities

Filing History

27

Change Account Reference Date Company Current Extended
19 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Resolution
30 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Resolution
13 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
7 March 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Incorporation Company
11 December 2018
NEWINCIncorporation