MTI TECHNOLOGY LIMITED

MTI TECHNOLOGY LIMITED

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

    Company NameMTI TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC112019
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MTI TECHNOLOGY LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication
    • Other information service activities n.e.c. (63990) / Information and communication

    Where is MTI TECHNOLOGY LIMITED located?

    Registered Office Address
    C/O Kpmg Llp Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MTI TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICRO TECHNOLOGY UK LIMITEDSep 30, 1988Sep 30, 1988
    PACIFIC SHELF 201 LIMITEDJun 29, 1988Jun 29, 1988

    What are the latest accounts for MTI TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MTI TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for MTI TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    27 pagesAA

    Termination of appointment of Angelo Gioacchino Di Ventura as a director on Dec 10, 2025

    1 pagesTM01

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy Ian Stuart on Mar 24, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Appointment of Mr Timothy Ian Stuart as a director on Mar 24, 2025

    2 pagesAP01

    Termination of appointment of Nicola Downing as a director on Mar 19, 2025

    1 pagesTM01

    Confirmation statement made on Dec 23, 2024 with updates

    4 pagesCS01

    Director's details changed for Ms Nicola Downing on Dec 31, 2023

    2 pagesCH01

    Confirmation statement made on Dec 23, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Alberto Mariani on Sep 01, 2022

    2 pagesCH01

    Director's details changed for Mr Angelo Gioacchino Di Ventura on Sep 01, 2022

    2 pagesCH01

    Change of details for Mti Technology Group Limited as a person with significant control on Sep 01, 2022

    2 pagesPSC05

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Appointment of Ms Nicola Downing as a director on Oct 02, 2023

    2 pagesAP01

    Termination of appointment of David Mills as a director on Oct 01, 2023

    1 pagesTM01

    Termination of appointment of Simon Goodwin as a secretary on Jul 07, 2023

    1 pagesTM02

    Termination of appointment of Simon Goodwin as a director on Jul 07, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Confirmation statement made on Dec 23, 2022 with updates

    4 pagesCS01

    Termination of appointment of Scott William Haddow as a director on Nov 08, 2022

    1 pagesTM01

    Termination of appointment of Ben Cranham as a director on Sep 08, 2022

    1 pagesTM01

    Director's details changed for Mr David Mills on Oct 05, 2020

    2 pagesCH01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Alberto Mariani on Oct 05, 2020

    2 pagesCH01

    Who are the officers of MTI TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARIANI, Alberto
    First Floor
    The Causeway
    W18 3AG Staines-Upon-Thames
    3 Lotus Park
    United Kingdom
    Director
    First Floor
    The Causeway
    W18 3AG Staines-Upon-Thames
    3 Lotus Park
    United Kingdom
    ItalyItalian275164010001
    STUART, Timothy Ian
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    C/O Kpmg Llp
    Scotland
    Scotland
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    C/O Kpmg Llp
    Scotland
    Scotland
    United KingdomBritish333809180002
    CLARK, Keith
    Fernden Ridge
    Fernden Lane
    GU27 3LA Haslemere
    Surrey
    Secretary
    Fernden Ridge
    Fernden Lane
    GU27 3LA Haslemere
    Surrey
    Canadian74286990001
    GOODWIN, Simon
    Catteshall Lane
    GU7 1XE Godalming
    Riverview House Weyside Park
    England
    Secretary
    Catteshall Lane
    GU7 1XE Godalming
    Riverview House Weyside Park
    England
    243616270001
    HELD, Rainer
    Weyside Park, Catteshall Lane
    GU7 1XE Godalming
    Riverview House
    Surrey
    England
    Secretary
    Weyside Park, Catteshall Lane
    GU7 1XE Godalming
    Riverview House
    Surrey
    England
    German127910820001
    SCOTT, Gary
    Kufstiner Platz No.3
    Munich 80
    Germany
    Secretary
    Kufstiner Platz No.3
    Munich 80
    Germany
    American74011250002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BOLAND, Nicholas
    Woodfield Carpenters Town Road
    Castleknock
    IRISH Dublin 15
    Director
    Woodfield Carpenters Town Road
    Castleknock
    IRISH Dublin 15
    Irish39884640002
    CLARK, Keith
    Weyside Park, Catteshall Lane
    GU7 1XE Godalming
    Riverview House
    Surrey
    England
    Director
    Weyside Park, Catteshall Lane
    GU7 1XE Godalming
    Riverview House
    Surrey
    England
    EnglandCanadian74286990001
    CODY, Michael
    Weyside Park, Catteshall Lane
    GU7 1XE Godalming
    Riverview House
    Surrey
    England
    Director
    Weyside Park, Catteshall Lane
    GU7 1XE Godalming
    Riverview House
    Surrey
    England
    UsaAmerican127910660001
    CRANHAM, Ben
    Mill Lane
    GU7 1EY Godalming
    Mill Pool House
    England
    Director
    Mill Lane
    GU7 1EY Godalming
    Mill Pool House
    England
    United KingdomBritish238071180001
    DI VENTURA, Angelo Gioacchino
    First Floor
    The Causeway
    W18 3AG Staines-Upon-Thames
    3 Lotus Park
    United Kingdom
    Director
    First Floor
    The Causeway
    W18 3AG Staines-Upon-Thames
    3 Lotus Park
    United Kingdom
    EnglandBritish137414540001
    DOWNING, Nicola
    First Floor
    The Causeway
    W18 3AG Staines-Upon-Thames
    3 Lotus Park
    United Kingdom
    Director
    First Floor
    The Causeway
    W18 3AG Staines-Upon-Thames
    3 Lotus Park
    United Kingdom
    United KingdomBritish314191130004
    GARNETT, Terence John
    Weyside Park, Catteshall Lane
    GU7 1XE Godalming
    Riverview House
    Surrey
    England
    Director
    Weyside Park, Catteshall Lane
    GU7 1XE Godalming
    Riverview House
    Surrey
    England
    UsaBritish127910470002
    GOODWIN, Simon Michael
    Mill Lane
    GU7 1EY Godalming
    Mill Pool House
    England
    Director
    Mill Lane
    GU7 1EY Godalming
    Mill Pool House
    England
    EnglandBritish180053770001
    HADDOW, Scott William
    Mill Lane
    GU7 1EY Godalming
    Mill Pool House
    England
    Director
    Mill Lane
    GU7 1EY Godalming
    Mill Pool House
    England
    EnglandBritish222871850001
    HAMMERSLAG, Stephen
    C/O Mti Technology Corporation
    4905 East La Palma Avenue
    92807 Anaheim
    California
    Usa
    Director
    C/O Mti Technology Corporation
    4905 East La Palma Avenue
    92807 Anaheim
    California
    Usa
    American1205510003
    HELD, Rainer
    Ernst-Ludwig-Strasse 8
    64380 Rossdorf
    Germany
    Director
    Ernst-Ludwig-Strasse 8
    64380 Rossdorf
    Germany
    German127910820001
    HELFRICH, David
    Weyside Park, Catteshall Lane
    GU7 1XE Godalming
    Riverview House
    Surrey
    England
    Director
    Weyside Park, Catteshall Lane
    GU7 1XE Godalming
    Riverview House
    Surrey
    England
    UsaUnited States130391740001
    KOO, Grace
    88 Townsend St #425
    94107 San Francisco
    California
    Director
    88 Townsend St #425
    94107 San Francisco
    California
    Canadian128038570001
    MCLEAN, William Douglas
    Southerndown
    Egmont Park Road
    KT20 7QG Walton On The Hill
    Surrey
    Director
    Southerndown
    Egmont Park Road
    KT20 7QG Walton On The Hill
    Surrey
    United KingdomBritish79698670001
    MILLS, David
    Mill Lane
    GU7 1EY Godalming
    Mill Pool House
    United Kingdom
    Director
    Mill Lane
    GU7 1EY Godalming
    Mill Pool House
    United Kingdom
    EnglandBritish72326700002
    PEARLMAN, Earl
    9
    Knollwood Drive
    60422 Flossmoor Il
    Director
    9
    Knollwood Drive
    60422 Flossmoor Il
    American55585180001
    ROBINSON, Craig Ian
    Oakhurst Ockham Road North
    West Horsley
    KT24 6PE Leatherhead
    Surrey
    Director
    Oakhurst Ockham Road North
    West Horsley
    KT24 6PE Leatherhead
    Surrey
    British51351450001
    SCOTT, Gary
    Kufstiner Platz No.3
    Munich 80
    Germany
    Director
    Kufstiner Platz No.3
    Munich 80
    Germany
    American74011250002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Director
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001

    Who are the persons with significant control of MTI TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mti Technology Group Limited
    First Floor
    The Causeway
    W18 3AG Staines-Upon-Thames
    3 Lotus Park
    United Kingdom
    Jul 24, 2017
    First Floor
    The Causeway
    W18 3AG Staines-Upon-Thames
    3 Lotus Park
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10519358
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mti Europe B.V.
    C/O Vistra Bv
    Strawinskylaan 3127
    1027 ZX Amsterdam
    Atrium Building 8th Floor
    Netherlands
    Dec 23, 2016
    C/O Vistra Bv
    Strawinskylaan 3127
    1027 ZX Amsterdam
    Atrium Building 8th Floor
    Netherlands
    Yes
    Legal FormB.V.
    Country RegisteredThe Netherlands
    Legal AuthorityDutch Law
    Place RegisteredAmsterdam
    Registration Number34310018
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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