Background WavePink WaveYellow Wave

MTI TECHNOLOGY LIMITED (SC112019)

MTI TECHNOLOGY LIMITED (SC112019) is an active UK company. incorporated on 29 June 1988. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. MTI TECHNOLOGY LIMITED has been registered for 37 years. Current directors include MARIANI, Alberto, RANDLES, Thomas, STUART, Timothy Ian.

Company Number
SC112019
Status
active
Type
ltd
Incorporated
29 June 1988
Age
37 years
Address
C/O Kpmg Llp Saltire Court, Edinburgh, EH1 2EG
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
MARIANI, Alberto, RANDLES, Thomas, STUART, Timothy Ian
SIC Codes
63110, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTI TECHNOLOGY LIMITED

MTI TECHNOLOGY LIMITED is an active company incorporated on 29 June 1988 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. MTI TECHNOLOGY LIMITED was registered 37 years ago.(SIC: 63110, 63990)

Status

active

Active since 37 years ago

Company No

SC112019

LTD Company

Age

37 Years

Incorporated 29 June 1988

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

MICRO TECHNOLOGY UK LIMITED
From: 30 September 1988To: 1 April 1993
PACIFIC SHELF 201 LIMITED
From: 29 June 1988To: 30 September 1988
Contact
Address

C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh, EH1 2EG,

Previous Addresses

Saltire Court 20 Castle Terrace Edinburgh EH1 2EG
From: 29 June 1988To: 28 April 2020
Timeline

24 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Loan Cleared
Jan 17
Director Joined
Mar 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Feb 18
Loan Secured
Dec 18
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Director Left
Sept 22
Director Left
Nov 22
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

MARIANI, Alberto

Active
First Floor, Staines-Upon-ThamesW18 3AG
Born October 1980
Director
Appointed 05 Oct 2020

RANDLES, Thomas

Active
Saltire Court, EdinburghEH1 2EG
Born December 1978
Director
Appointed 27 Jan 2026

STUART, Timothy Ian

Active
Saltire Court, EdinburghEH1 2EG
Born February 1975
Director
Appointed 24 Mar 2025

CLARK, Keith

Resigned
Fernden Ridge, HaslemereGU27 3LA
Secretary
Appointed 31 Jan 2001
Resigned 06 Feb 2008

GOODWIN, Simon

Resigned
Catteshall Lane, GodalmingGU7 1XE
Secretary
Appointed 31 Jan 2018
Resigned 07 Jul 2023

HELD, Rainer

Resigned
Weyside Park, Catteshall Lane, GodalmingGU7 1XE
Secretary
Appointed 07 Feb 2008
Resigned 31 Jan 2018

SCOTT, Gary

Resigned
Kufstiner Platz No.3, Munich 80
Secretary
Appointed N/A
Resigned 31 Jan 2001

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 29 Jun 1988
Resigned 31 Dec 1989

BOLAND, Nicholas

Resigned
Woodfield Carpenters Town Road, Dublin 15IRISH
Born October 1955
Director
Appointed 01 Sept 1997
Resigned 05 Jan 2006

CLARK, Keith

Resigned
Weyside Park, Catteshall Lane, GodalmingGU7 1XE
Born November 1953
Director
Appointed 31 Jan 2001
Resigned 30 Jun 2017

CODY, Michael

Resigned
Weyside Park, Catteshall Lane, GodalmingGU7 1XE
Born October 1949
Director
Appointed 07 Feb 2008
Resigned 23 Dec 2016

CRANHAM, Ben

Resigned
Mill Lane, GodalmingGU7 1EY
Born June 1975
Director
Appointed 28 Nov 2017
Resigned 08 Sept 2022

DI VENTURA, Angelo Gioacchino

Resigned
First Floor, Staines-Upon-ThamesW18 3AG
Born January 1968
Director
Appointed 28 Nov 2017
Resigned 10 Dec 2025

DOWNING, Nicola

Resigned
First Floor, Staines-Upon-ThamesW18 3AG
Born September 1974
Director
Appointed 02 Oct 2023
Resigned 19 Mar 2025

GARNETT, Terence John

Resigned
Weyside Park, Catteshall Lane, GodalmingGU7 1XE
Born April 1957
Director
Appointed 07 Feb 2008
Resigned 23 Dec 2016

GOODWIN, Simon Michael

Resigned
Mill Lane, GodalmingGU7 1EY
Born September 1977
Director
Appointed 31 Jan 2018
Resigned 07 Jul 2023

HADDOW, Scott William

Resigned
Mill Lane, GodalmingGU7 1EY
Born January 1973
Director
Appointed 27 Feb 2017
Resigned 08 Nov 2022

HAMMERSLAG, Stephen

Resigned
C/O Mti Technology Corporation, Anaheim92807
Born June 1956
Director
Appointed N/A
Resigned 31 Dec 1996

HELD, Rainer

Resigned
Ernst-Ludwig-Strasse 8, Rossdorf64380
Born March 1965
Director
Appointed 27 Aug 2005
Resigned 07 Feb 2008

HELFRICH, David

Resigned
Weyside Park, Catteshall Lane, GodalmingGU7 1XE
Born February 1957
Director
Appointed 14 Apr 2008
Resigned 23 Dec 2016

KOO, Grace

Resigned
88 Townsend St #425, San Francisco94107
Born March 1975
Director
Appointed 07 Feb 2008
Resigned 06 May 2009

MCLEAN, William Douglas

Resigned
Southerndown, Walton On The HillKT20 7QG
Born December 1960
Director
Appointed N/A
Resigned 30 Nov 1999

MILLS, David

Resigned
Mill Lane, GodalmingGU7 1EY
Born July 1958
Director
Appointed 05 Oct 2020
Resigned 01 Oct 2023

PEARLMAN, Earl

Resigned
9, Flossmoor Il60422
Born August 1943
Director
Appointed 01 Sept 1997
Resigned 09 Dec 1999

ROBINSON, Craig Ian

Resigned
Oakhurst Ockham Road North, LeatherheadKT24 6PE
Born April 1961
Director
Appointed 17 Nov 1994
Resigned 31 May 1996

SCOTT, Gary

Resigned
Kufstiner Platz No.3, Munich 80
Born June 1956
Director
Appointed N/A
Resigned 31 Jan 2001

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee director
Appointed 29 Jun 1988
Resigned 31 Dec 1989

Persons with significant control

2

1 Active
1 Ceased
First Floor, Staines-Upon-ThamesW18 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 24 Jul 2017
C/O Vistra Bv, Amsterdam1027 ZX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Dec 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

178

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Memorandum Articles
19 October 2020
MAMA
Resolution
19 October 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 October 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Memorandum Articles
21 February 2017
MAMA
Resolution
21 February 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Made Up Date
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Made Up Date
27 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Made Up Date
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Made Up Date
25 November 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 April 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2010
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 April 2010
MEM/ARTSMEM/ARTS
Resolution
7 April 2010
RESOLUTIONSResolutions
Accounts With Made Up Date
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Accounts With Made Up Date
30 January 2009
AAAnnual Accounts
Memorandum Articles
10 November 2008
MEM/ARTSMEM/ARTS
Resolution
10 November 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 June 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Resolution
19 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 February 2008
AAAnnual Accounts
Resolution
21 January 2008
RESOLUTIONSResolutions
Memorandum Articles
19 January 2008
MEM/ARTSMEM/ARTS
Resolution
19 January 2008
RESOLUTIONSResolutions
Legacy
2 January 2008
363aAnnual Return
Resolution
20 November 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
8 March 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 January 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
8 February 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 2004
AAAnnual Accounts
Accounts With Made Up Date
31 March 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 December 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
26 January 2001
AAAnnual Accounts
Accounts With Made Up Date
14 September 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 September 2000
363sAnnual Return (shuttle)
Gazette Notice Compulsary
25 August 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
3 February 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 May 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 February 1997
AAAnnual Accounts
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 July 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
29 November 1994
AAAnnual Accounts
Legacy
25 November 1994
288288
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 1993
AAAnnual Accounts
Certificate Change Of Name Company
1 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1993
123Notice of Increase in Nominal Capital
Resolution
16 February 1993
RESOLUTIONSResolutions
Legacy
16 February 1993
88(2)R88(2)R
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 November 1992
AAAnnual Accounts
Legacy
26 March 1992
410(Scot)410(Scot)
Legacy
6 February 1992
363aAnnual Return
Accounts With Made Up Date
21 January 1992
AAAnnual Accounts
Legacy
5 December 1991
287Change of Registered Office
Legacy
14 February 1991
363363
Legacy
16 August 1990
363363
Accounts With Made Up Date
16 August 1990
AAAnnual Accounts
Legacy
26 July 1990
88(2)R88(2)R
Legacy
26 July 1990
123Notice of Increase in Nominal Capital
Resolution
26 July 1990
RESOLUTIONSResolutions
Resolution
26 July 1990
RESOLUTIONSResolutions
Accounts With Made Up Date
12 July 1990
AAAnnual Accounts
Legacy
15 May 1989
287Change of Registered Office
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Memorandum Articles
20 January 1989
MEM/ARTSMEM/ARTS
Resolution
20 January 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 September 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 1988
NEWINCIncorporation