MTH BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMTH BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10210107
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MTH BIDCO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MTH BIDCO LIMITED located?

    Registered Office Address
    291 Paintworks
    Arnos Vale
    BS4 3AW Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MTH BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for MTH BIDCO LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for MTH BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Diana Emily Gwinnell as a director on Feb 01, 2026

    2 pagesAP01

    Appointment of Mr Mark Denton as a director on Feb 01, 2026

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approved documents 24/12/2025
    RES13

    Termination of appointment of Charles David Skinner as a director on Oct 20, 2025

    1 pagesTM01

    Registration of charge 102101070005, created on Jul 01, 2025

    73 pagesMR01

    Second filing of Confirmation Statement dated May 31, 2025

    5 pagesRP04CS01

    31/05/25 Statement of Capital gbp 384056.06

    8 pagesCS01
    Annotations
    DateAnnotation
    Jun 18, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/06/2025

    Registered office address changed from Clifton Heights Triangle West Bristol Avon BS8 1EJ to 291 Paintworks Arnos Vale Bristol BS4 3AW on Jun 11, 2025

    1 pagesAD01

    Appointment of Mrs Charlotte Patricia Bosworth as a director on May 25, 2025

    2 pagesAP01

    Termination of appointment of David John Smith as a director on May 23, 2025

    1 pagesTM01

    Appointment of Mr Charles David Skinner as a director on Jan 23, 2025

    2 pagesAP01

    Termination of appointment of Jason Cosmo Smerdon as a director on Jan 23, 2025

    1 pagesTM01

    Full accounts made up to Jul 31, 2024

    24 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: section 172 promote success/section 172 approval of accounts 18/07/2024
    RES13

    Full accounts made up to Jul 31, 2023

    25 pagesAA

    Confirmation statement made on May 31, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: the mip transactions and each mip document be approved, each director authorised to approve any amendments to the mip documents, ratification of directors actions 05/06/2024
    RES13

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    70 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    67 pagesMA

    Registration of charge 102101070004, created on Dec 08, 2023

    74 pagesMR01

    Appointment of Mr Jason Cosmo Smerdon as a director on Sep 25, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Charles Graham as a director on Jul 14, 2023

    1 pagesTM01

    Appointment of Mr David John Smith as a director on Jul 11, 2023

    2 pagesAP01

    Who are the officers of MTH BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOSWORTH, Charlotte Patricia
    Paintworks
    Arnos Vale
    BS4 3AW Bristol
    291
    England
    Director
    Paintworks
    Arnos Vale
    BS4 3AW Bristol
    291
    England
    United KingdomBritish211541690001
    DENTON, Mark
    291 Paintworks
    Arnos Vale
    BS4 3AW Bristol
    Lifetime Training Group
    United Kingdom
    Director
    291 Paintworks
    Arnos Vale
    BS4 3AW Bristol
    Lifetime Training Group
    United Kingdom
    United KingdomBritish155896240001
    GWINNELL, Diana Emily
    291 Paintworks
    Arnos Vale
    BS4 3AW Bristol
    Lifetime Training Group
    United Kingdom
    Director
    291 Paintworks
    Arnos Vale
    BS4 3AW Bristol
    Lifetime Training Group
    United Kingdom
    United KingdomBritish345389720001
    GRAHAM, Jonathan Charles
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    Director
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    EnglandBritish55809880001
    GRAHAM, Neil Robert
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    Director
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    EnglandBritish118906870001
    HUDSON, Paul
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    Director
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    EnglandBritish216421170001
    KHAN, Alex Phillip
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    Director
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    WalesBritish171348730001
    KISENYI, Peter Victor Muwanguzi
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    Director
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    United KingdomBritish243955870001
    MITCHELL, Peter James
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    Director
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    WalesBritish95638810001
    PIASECKI, Mark
    EC4M 7RD London
    5 Fleet Place
    United Kingdom
    Director
    EC4M 7RD London
    5 Fleet Place
    United Kingdom
    United KingdomBritish208691570001
    RUSSELL, Geoffrey Scott
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    Director
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    EnglandBritish294422380001
    SKINNER, Charles David
    Paintworks
    Arnos Vale
    BS4 3AW Bristol
    291
    England
    Director
    Paintworks
    Arnos Vale
    BS4 3AW Bristol
    291
    England
    EnglandBritish279338340001
    SMERDON, Jason Cosmo
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    Director
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    EnglandBritish220896800001
    SMITH, David John
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    Director
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    EnglandBritish309001120001
    WITHEY, Simon Benedict
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    Director
    Heights
    Triangle West
    BS8 1EJ Bristol
    Clifton
    Avon
    EnglandBritish166717510001
    YURKWICH, Adrian Michael
    c/o Silverfleet Capital
    Carter Lane
    EC4V 5ER London
    1
    England
    Director
    c/o Silverfleet Capital
    Carter Lane
    EC4V 5ER London
    1
    England
    United KingdomBritish208691580001

    Who are the persons with significant control of MTH BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mth Midco 2 Ltd
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    England
    Oct 03, 2016
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10210029
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0