Background WavePink WaveYellow Wave

MTL PROJECTS LIMITED (11860971)

MTL PROJECTS LIMITED (11860971) is an active UK company. incorporated on 5 March 2019. with registered office in Bishop Auckland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. MTL PROJECTS LIMITED has been registered for 7 years. Current directors include DEFLINE, Olivier Marie Jérôme Jean, SCHUURS, Britt Denise, THOMPSON, Christopher Ryan and 2 others.

Company Number
11860971
Status
active
Type
ltd
Incorporated
5 March 2019
Age
7 years
Address
Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, DL14 6XB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
DEFLINE, Olivier Marie Jérôme Jean, SCHUURS, Britt Denise, THOMPSON, Christopher Ryan, THOMPSON, Joshua Adam, THOMPSON, Mark
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTL PROJECTS LIMITED

MTL PROJECTS LIMITED is an active company incorporated on 5 March 2019 with the registered office located in Bishop Auckland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. MTL PROJECTS LIMITED was registered 7 years ago.(SIC: 71122)

Status

active

Active since 7 years ago

Company No

11860971

LTD Company

Age

7 Years

Incorporated 5 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

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

Unit 23-25 Innovation House South Church Enterprise Park Bishop Auckland, DL14 6XB,

Previous Addresses

171 Woodhouse Lane Bishop Auckland Co. Durham DL14 6JT England
From: 5 March 2019To: 17 May 2022
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
Apr 21
New Owner
Apr 21
Loan Secured
Jan 22
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DEFLINE, Olivier Marie Jérôme Jean

Active
South Church Enterprise Park, Bishop AucklandDL14 6XB
Born May 1973
Director
Appointed 01 Oct 2025

SCHUURS, Britt Denise

Active
South Church Enterprise Park, Bishop AucklandDL14 6XB
Born July 1988
Director
Appointed 29 Oct 2024

THOMPSON, Christopher Ryan

Active
South Church Enterprise Park, Bishop AucklandDL14 6XB
Born November 1995
Director
Appointed 01 Apr 2019

THOMPSON, Joshua Adam

Active
South Church Enterprise Park, Bishop AucklandDL14 6XB
Born November 1995
Director
Appointed 01 Apr 2019

THOMPSON, Mark

Active
South Church Enterprise Park, Bishop AucklandDL14 6XB
Born November 1963
Director
Appointed 05 Mar 2019

BREMMER, Vincent Johan

Resigned
South Church Enterprise Park, Bishop AucklandDL14 6XB
Born April 1974
Director
Appointed 29 Oct 2024
Resigned 01 Oct 2025

PORTENGEN, Milan

Resigned
South Church Enterprise Park, Bishop AucklandDL14 6XB
Born November 1989
Director
Appointed 29 Oct 2024
Resigned 21 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
Southernhay Gardens, ExeterEX1 1NT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Joshua Adam Thompson

Ceased
South Church Enterprise Park, Bishop AucklandDL14 6XB
Born November 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019
Ceased 29 Oct 2024

Mr Christopher Ryan Thompson

Ceased
South Church Enterprise Park, Bishop AucklandDL14 6XB
Born November 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019
Ceased 29 Oct 2024

Mr Mark Thompson

Ceased
Longfield Road, Bishop AucklandDL14 6XB
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2019
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2024
AA01Change of Accounting Reference Date
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
22 November 2024
AA01Change of Accounting Reference Date
Memorandum Articles
7 November 2024
MAMA
Resolution
7 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 November 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Incorporation Company
5 March 2019
NEWINCIncorporation