Background WavePink WaveYellow Wave

MTW EOT HOLDINGS LIMITED (14462457)

MTW EOT HOLDINGS LIMITED (14462457) is an active UK company. incorporated on 4 November 2022. with registered office in Wakefield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MTW EOT HOLDINGS LIMITED has been registered for 3 years. Current directors include ABBOTT, Joanne, DAVANY, Michael Paul, MOORE, Richard and 1 others.

Company Number
14462457
Status
active
Type
ltd
Incorporated
4 November 2022
Age
3 years
Address
33 George Street, Wakefield, WF1 1LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABBOTT, Joanne, DAVANY, Michael Paul, MOORE, Richard, TAYLOR, Neville
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTW EOT HOLDINGS LIMITED

MTW EOT HOLDINGS LIMITED is an active company incorporated on 4 November 2022 with the registered office located in Wakefield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MTW EOT HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14462457

LTD Company

Age

3 Years

Incorporated 4 November 2022

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 19 December 2025 (3 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

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

33 George Street Wakefield, WF1 1LX,

Timeline

6 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Nov 22
Funding Round
Feb 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

ABBOTT, Joanne

Active
George Street, WakefieldWF1 1LX
Born January 1983
Director
Appointed 09 Mar 2023

DAVANY, Michael Paul

Active
George Street, WakefieldWF1 1LX
Born August 1981
Director
Appointed 09 Mar 2023

MOORE, Richard

Active
George Street, WakefieldWF1 1LX
Born April 1972
Director
Appointed 04 Nov 2022

TAYLOR, Neville

Active
George Street, WakefieldWF1 1LX
Born January 1969
Director
Appointed 04 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
George Street, WakefieldWF1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2023

Mr Richard Moore

Ceased
George Street, WakefieldWF1 1LX
Born April 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Nov 2022
Ceased 09 Mar 2023

Mr Neville Taylor

Ceased
George Street, WakefieldWF1 1LX
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2022
Ceased 09 Mar 2023
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Resolution
7 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Incorporation Company
4 November 2022
NEWINCIncorporation