Background WavePink WaveYellow Wave

MTECH ACCESS HOLDINGS LIMITED (13647551)

MTECH ACCESS HOLDINGS LIMITED (13647551) is an active UK company. incorporated on 28 September 2021. with registered office in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MTECH ACCESS HOLDINGS LIMITED has been registered for 4 years. Current directors include NIZIOL, David Joshua, RENICK, Daniel.

Company Number
13647551
Status
active
Type
ltd
Incorporated
28 September 2021
Age
4 years
Address
2nd Floor Rowood House, Bicester, OX26 4PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
NIZIOL, David Joshua, RENICK, Daniel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTECH ACCESS HOLDINGS LIMITED

MTECH ACCESS HOLDINGS LIMITED is an active company incorporated on 28 September 2021 with the registered office located in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MTECH ACCESS HOLDINGS LIMITED was registered 4 years ago.(SIC: 74909)

Status

active

Active since 4 years ago

Company No

13647551

LTD Company

Age

4 Years

Incorporated 28 September 2021

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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

2nd Floor Rowood House Murdock Road Bicester, OX26 4PP,

Previous Addresses

30 Murdock Road Bicester OX26 4PP England
From: 28 September 2021To: 3 June 2024
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
New Owner
Mar 22
New Owner
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Funding Round
Jun 24
Director Joined
Aug 24
Loan Secured
Oct 24
Loan Secured
Jun 25
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NIZIOL, David Joshua

Active
Rowood House, BicesterOX26 4PP
Born October 1978
Director
Appointed 23 Aug 2024

RENICK, Daniel

Active
Cannon Place, LondonEC4N 6AF
Born August 1967
Director
Appointed 31 May 2024

BENTLEY, Anthony Lawrence

Resigned
Rowood House, BicesterOX26 4PP
Born March 1979
Director
Appointed 21 Jan 2022
Resigned 31 May 2024

NIZIOL, David Joshua

Resigned
Rowood House, BicesterOX26 4PP
Born October 1978
Director
Appointed 28 Sept 2021
Resigned 31 May 2024

SPENCER, Andrew John

Resigned
Rowood House, BicesterOX26 4PP
Born June 1979
Director
Appointed 21 Jan 2022
Resigned 31 May 2024

Persons with significant control

4

1 Active
3 Ceased
Cannon Place, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024

Mr Anthony Lawrence Bentley

Ceased
Rowood House, BicesterOX26 4PP
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2022
Ceased 31 May 2024

Mr Andrew John Spencer

Ceased
Rowood House, BicesterOX26 4PP
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2022
Ceased 31 May 2024

David Joshua Niziol

Ceased
Rowood House, BicesterOX26 4PP
Born October 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Sept 2021
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 June 2025
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
16 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Confirmation Statement
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Resolution
18 June 2024
RESOLUTIONSResolutions
Memorandum Articles
18 June 2024
MAMA
Capital Variation Of Rights Attached To Shares
18 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Memorandum Articles
16 March 2022
MAMA
Resolution
16 March 2022
RESOLUTIONSResolutions
Incorporation Company
28 September 2021
NEWINCIncorporation