MTI TECHNOLOGY LIMITED
Overview
| Company Name | MTI TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC112019 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MTI TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MICRO TECHNOLOGY UK LIMITED | Sep 30, 1988 | Sep 30, 1988 |
| PACIFIC SHELF 201 LIMITED | Jun 29, 1988 | Jun 29, 1988 |
What are the latest accounts for MTI TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MTI TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for MTI TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 27 pages | AA | ||
Termination of appointment of Angelo Gioacchino Di Ventura as a director on Dec 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Timothy Ian Stuart on Mar 24, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Appointment of Mr Timothy Ian Stuart as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicola Downing as a director on Mar 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 23, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Nicola Downing on Dec 31, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 23, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alberto Mariani on Sep 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Angelo Gioacchino Di Ventura on Sep 01, 2022 | 2 pages | CH01 | ||
Change of details for Mti Technology Group Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||
Appointment of Ms Nicola Downing as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Mills as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Simon Goodwin as a secretary on Jul 07, 2023 | 1 pages | TM02 | ||
Termination of appointment of Simon Goodwin as a director on Jul 07, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Dec 23, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Scott William Haddow as a director on Nov 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ben Cranham as a director on Sep 08, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr David Mills on Oct 05, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alberto Mariani on Oct 05, 2020 | 2 pages | CH01 | ||
Who are the officers of MTI TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARIANI, Alberto | Director | First Floor The Causeway W18 3AG Staines-Upon-Thames 3 Lotus Park United Kingdom | Italy | Italian | 275164010001 | |||||
| STUART, Timothy Ian | Director | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh C/O Kpmg Llp Scotland Scotland | United Kingdom | British | 333809180002 | |||||
| CLARK, Keith | Secretary | Fernden Ridge Fernden Lane GU27 3LA Haslemere Surrey | Canadian | 74286990001 | ||||||
| GOODWIN, Simon | Secretary | Catteshall Lane GU7 1XE Godalming Riverview House Weyside Park England | 243616270001 | |||||||
| HELD, Rainer | Secretary | Weyside Park, Catteshall Lane GU7 1XE Godalming Riverview House Surrey England | German | 127910820001 | ||||||
| SCOTT, Gary | Secretary | Kufstiner Platz No.3 Munich 80 Germany | American | 74011250002 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| BOLAND, Nicholas | Director | Woodfield Carpenters Town Road Castleknock IRISH Dublin 15 | Irish | 39884640002 | ||||||
| CLARK, Keith | Director | Weyside Park, Catteshall Lane GU7 1XE Godalming Riverview House Surrey England | England | Canadian | 74286990001 | |||||
| CODY, Michael | Director | Weyside Park, Catteshall Lane GU7 1XE Godalming Riverview House Surrey England | Usa | American | 127910660001 | |||||
| CRANHAM, Ben | Director | Mill Lane GU7 1EY Godalming Mill Pool House England | United Kingdom | British | 238071180001 | |||||
| DI VENTURA, Angelo Gioacchino | Director | First Floor The Causeway W18 3AG Staines-Upon-Thames 3 Lotus Park United Kingdom | England | British | 137414540001 | |||||
| DOWNING, Nicola | Director | First Floor The Causeway W18 3AG Staines-Upon-Thames 3 Lotus Park United Kingdom | United Kingdom | British | 314191130004 | |||||
| GARNETT, Terence John | Director | Weyside Park, Catteshall Lane GU7 1XE Godalming Riverview House Surrey England | Usa | British | 127910470002 | |||||
| GOODWIN, Simon Michael | Director | Mill Lane GU7 1EY Godalming Mill Pool House England | England | British | 180053770001 | |||||
| HADDOW, Scott William | Director | Mill Lane GU7 1EY Godalming Mill Pool House England | England | British | 222871850001 | |||||
| HAMMERSLAG, Stephen | Director | C/O Mti Technology Corporation 4905 East La Palma Avenue 92807 Anaheim California Usa | American | 1205510003 | ||||||
| HELD, Rainer | Director | Ernst-Ludwig-Strasse 8 64380 Rossdorf Germany | German | 127910820001 | ||||||
| HELFRICH, David | Director | Weyside Park, Catteshall Lane GU7 1XE Godalming Riverview House Surrey England | Usa | United States | 130391740001 | |||||
| KOO, Grace | Director | 88 Townsend St #425 94107 San Francisco California | Canadian | 128038570001 | ||||||
| MCLEAN, William Douglas | Director | Southerndown Egmont Park Road KT20 7QG Walton On The Hill Surrey | United Kingdom | British | 79698670001 | |||||
| MILLS, David | Director | Mill Lane GU7 1EY Godalming Mill Pool House United Kingdom | England | British | 72326700002 | |||||
| PEARLMAN, Earl | Director | 9 Knollwood Drive 60422 Flossmoor Il | American | 55585180001 | ||||||
| ROBINSON, Craig Ian | Director | Oakhurst Ockham Road North West Horsley KT24 6PE Leatherhead Surrey | British | 51351450001 | ||||||
| SCOTT, Gary | Director | Kufstiner Platz No.3 Munich 80 Germany | American | 74011250002 | ||||||
| MD SECRETARIES LIMITED | Nominee Director | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 |
Who are the persons with significant control of MTI TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mti Technology Group Limited | Jul 24, 2017 | First Floor The Causeway W18 3AG Staines-Upon-Thames 3 Lotus Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mti Europe B.V. | Dec 23, 2016 | C/O Vistra Bv Strawinskylaan 3127 1027 ZX Amsterdam Atrium Building 8th Floor Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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