Background WavePink WaveYellow Wave

MTP 1 LIMITED (14501198)

MTP 1 LIMITED (14501198) is an active UK company. incorporated on 23 November 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MTP 1 LIMITED has been registered for 3 years. Current directors include ADRIAANSE, Wenda Margaretha, CSC CLS (UK) LIMITED.

Company Number
14501198
Status
active
Type
ltd
Incorporated
23 November 2022
Age
3 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADRIAANSE, Wenda Margaretha, CSC CLS (UK) LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTP 1 LIMITED

MTP 1 LIMITED is an active company incorporated on 23 November 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MTP 1 LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14501198

LTD Company

Age

3 Years

Incorporated 23 November 2022

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 23 November 2022To: 25 July 2025
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Funding Round
Mar 24
Loan Secured
Mar 24
Loan Secured
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Aug 25
Director Joined
Aug 25
Funding Round
Sept 25
Loan Secured
Oct 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 23 Nov 2022

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 09 Jan 2025

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 01 Aug 2025

GALLANT, Darren Peter

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1968
Director
Appointed 23 Nov 2022
Resigned 25 Apr 2024

LOVELL, Cherie Tanya

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1979
Director
Appointed 25 Apr 2024
Resigned 09 Jan 2025

CSC FIDUCIARY SERVICES (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 23 Nov 2022
Resigned 01 Aug 2025

Persons with significant control

1

5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Resolution
29 September 2025
RESOLUTIONSResolutions
Memorandum Articles
29 September 2025
MAMA
Capital Name Of Class Of Shares
26 September 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 August 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 August 2025
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 July 2025
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 December 2024
CH02Change of Corporate Director Details
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Memorandum Articles
9 April 2024
MAMA
Resolution
5 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 April 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
2 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2022
NEWINCIncorporation