Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MTL TECHNOLOGY LIMITED
Company Information for

MTL TECHNOLOGY LIMITED

THE TECHNOLOGY HUB, UNIT 7, INTERCHANGE 25 BUSINESS PARK, BOSTOCKS LANE, SANDIACRE, NOTTINGHAM, NG10 5QG,
Company Registration Number
04296970
Private Limited Company
Active

Company Overview

About Mtl Technology Ltd
MTL TECHNOLOGY LIMITED was founded on 2001-10-01 and has its registered office in Sandiacre. The organisation's status is listed as "Active". Mtl Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MTL TECHNOLOGY LIMITED
 
Legal Registered Office
THE TECHNOLOGY HUB, UNIT 7, INTERCHANGE 25 BUSINESS PARK
BOSTOCKS LANE
SANDIACRE
NOTTINGHAM
NG10 5QG
Other companies in B25
 
Filing Information
Company Number 04296970
Company ID Number 04296970
Date formed 2001-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 22:51:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MTL TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MTL TECHNOLOGY LIMITED
The following companies were found which have the same name as MTL TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MTL TECHNOLOGY SOLUTIONS LTD ROSEWOOD HOUSE NORTHLANDS SIBSEY BOSTON LINCOLNSHIRE PE22 0UA Active Company formed on the 2015-12-16
MTL TECHNOLOGY LTD P.O. BOX 906 - DUBLIN OH 43017 Active Company formed on the 2012-04-24
MTL TECHNOLOGY LLC Delaware Unknown
MTL TECHNOLOGY INCORPORATED California Unknown

Company Officers of MTL TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PENLINGTON
Company Secretary 2005-11-30
NEIL LEE GORDON MARLOWE
Director 2001-10-01
ANDREW PENLINGTON
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PENLINGTON
Director 2004-11-05 2007-01-31
LISA MARY MARLOWE
Company Secretary 2001-10-01 2005-11-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-10-01 2001-10-01
COMPANY DIRECTORS LIMITED
Nominated Director 2001-10-01 2001-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL LEE GORDON MARLOWE MICROTRADING LIMITED Director 2000-11-30 CURRENT 1981-10-01 Active
ANDREW PENLINGTON MICROTRADING LIMITED Director 2005-06-01 CURRENT 1981-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14DIRECTOR APPOINTED MR SPENCER LEA
2023-12-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HALSTEAD
2023-11-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-03CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-04-13REGISTRATION OF A CHARGE / CHARGE CODE 042969700002
2022-11-18Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-17Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-05-24Amended mirco entity accounts made up to 2020-12-31
2022-05-24AAMDAmended mirco entity accounts made up to 2020-12-31
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-04-04AP01DIRECTOR APPOINTED MR JAMES STEVENTON
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH WHITTY
2022-03-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-03-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-03-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/21 FROM System House 158 Church Road Yardley Birmingham West Midlands B25 8UT
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042969700001
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-25RES01ADOPT ARTICLES 25/09/20
2020-09-25RES01ADOPT ARTICLES 25/09/20
2020-09-25RES01ADOPT ARTICLES 25/09/20
2020-09-25MEM/ARTSARTICLES OF ASSOCIATION
2020-09-25MEM/ARTSARTICLES OF ASSOCIATION
2020-09-25MEM/ARTSARTICLES OF ASSOCIATION
2020-09-15PSC02Notification of Air It Limited as a person with significant control on 2020-09-11
2020-09-15PSC07CESSATION OF ANDREW PENLINGTON AS A PERSON OF SIGNIFICANT CONTROL
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LEE GORDON MARLOWE
2020-09-15AP01DIRECTOR APPOINTED MR JAMES PHILIP HEALEY
2020-09-15TM02Termination of appointment of Andrew Penlington on 2020-09-11
2020-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-11RP04CS01
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-13CS01Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 11/08/2020
2016-07-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06RES01ADOPT ARTICLES 06/05/16
2016-05-03SH08Change of share class name or designation
2016-04-28RES12Resolution of varying share rights or name
2016-04-28RES01ALTER ARTICLES 05/10/2015
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-12AR0101/10/15 ANNUAL RETURN FULL LIST
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01AP01DIRECTOR APPOINTED MR ANDREW PENLINGTON
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-07AR0101/10/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09AR0101/10/13 ANNUAL RETURN FULL LIST
2013-06-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0101/10/12 ANNUAL RETURN FULL LIST
2012-07-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0101/10/11 ANNUAL RETURN FULL LIST
2011-07-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0101/10/10 ANNUAL RETURN FULL LIST
2010-08-11AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-14AR0101/10/09 ANNUAL RETURN FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEE GORDON MARLOWE / 01/10/2009
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-25363sRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-25288bDIRECTOR RESIGNED
2007-01-19123NC INC ALREADY ADJUSTED 08/01/07
2007-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-01-1988(2)RAD 08/01/07--------- £ SI 790@1=790 £ IC 210/1000
2006-10-11363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-12-29288aNEW SECRETARY APPOINTED
2005-12-29288bSECRETARY RESIGNED
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-25225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2005-08-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-08-0988(2)OAD 18/08/04--------- £ SI 50@1
2005-07-10288aNEW DIRECTOR APPOINTED
2005-07-09287REGISTERED OFFICE CHANGED ON 09/07/05 FROM: 195 CHURCH ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8UR
2005-07-0988(2)RAD 18/08/04--------- £ SI 50@1
2004-12-02363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-09-0288(2)RAD 15/10/03--------- £ SI 159@1=159 £ IC 1/160
2003-10-10363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-17363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2001-10-17288bDIRECTOR RESIGNED
2001-10-17288bSECRETARY RESIGNED
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-17288aNEW SECRETARY APPOINTED
2001-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MTL TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MTL TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MTL TECHNOLOGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MTL TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of MTL TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MTL TECHNOLOGY LIMITED
Trademarks
We have not found any records of MTL TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MTL TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MTL TECHNOLOGY LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MTL TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MTL TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MTL TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.