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

MTM LONDON LTD

4TH FLOOR, 65 CHANDOS PLACE, LONDON, WC2N 4HG,
Company Registration Number
05025878
Private Limited Company
Active

Company Overview

About Mtm London Ltd
MTM LONDON LTD was founded on 2004-01-26 and has its registered office in London. The organisation's status is listed as "Active". Mtm London Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MTM LONDON LTD
 
Legal Registered Office
4TH FLOOR
65 CHANDOS PLACE
LONDON
WC2N 4HG
Other companies in WC2H
 
Previous Names
PELDHAM LIMITED29/06/2006
Filing Information
Company Number 05025878
Company ID Number 05025878
Date formed 2004-01-26
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 26/01/2016
Return next due 23/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB135572315  
Last Datalog update: 2024-03-06 21:06:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MTM LONDON LTD
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 MTM LONDON LTD
The following companies were found which have the same name as MTM LONDON LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MTM LONDON PTE. LTD. SHENTON WAY Singapore 079120 Active Company formed on the 2011-07-21
MTM LONDON LLC Singapore Active Company formed on the 2011-09-10

Company Officers of MTM LONDON LTD

Current Directors
Officer Role Date Appointed
LEE ASSOCIATES (SECRETARIES) LIMITED
Company Secretary 2012-05-24
JAMES BRYSON
Director 2017-01-19
RICHARD ELLIS
Director 2004-07-19
PHILIP SWINSON HUNT
Director 2017-01-19
JON WATTS
Director 2006-06-05
CAROLINE WREN
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
SABINE FICEK
Director 2017-01-19 2018-06-06
RICHARD ELLIS
Company Secretary 2006-08-07 2014-01-25
CAMILLA JOY HILL
Company Secretary 2004-07-19 2006-07-18
CAMILLA JOY HILL
Director 2004-07-19 2006-07-18
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2004-01-26 2004-06-24
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2004-01-26 2004-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ASSOCIATES (SECRETARIES) LIMITED UNIVERSAL YACHT LTD Company Secretary 2018-08-01 CURRENT 2016-10-31 Active
LEE ASSOCIATES (SECRETARIES) LIMITED AA AND 9A LIMITED Company Secretary 2017-09-18 CURRENT 2017-09-18 Active
LEE ASSOCIATES (SECRETARIES) LIMITED 9A AND ANT LIMITED Company Secretary 2017-09-15 CURRENT 2017-09-15 Active
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID HOLDINGS LIMITED Company Secretary 2017-02-24 CURRENT 2005-11-18 Active
LEE ASSOCIATES (SECRETARIES) LIMITED P.D.P. FREIGHT SERVICES LIMITED Company Secretary 2015-01-02 CURRENT 1985-06-20 Active
LEE ASSOCIATES (SECRETARIES) LIMITED B S PROPERTY INVESTMENTS LIMITED Company Secretary 2014-10-09 CURRENT 1999-09-16 Active
LEE ASSOCIATES (SECRETARIES) LIMITED WAYS OF EATING LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED KATHRYN FINDLAY LIMITED Company Secretary 2013-07-01 CURRENT 2004-07-15 Dissolved 2017-06-13
LEE ASSOCIATES (SECRETARIES) LIMITED DEMESNE PROPERTIES LIMITED Company Secretary 2012-10-16 CURRENT 2003-02-26 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED JACAMI LIMITED Company Secretary 2012-07-16 CURRENT 2007-10-31 Dissolved 2017-01-24
LEE ASSOCIATES (SECRETARIES) LIMITED MTM RESEARCH LIMITED Company Secretary 2012-05-24 CURRENT 2009-11-14 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED VAROOSH LIMITED Company Secretary 2011-10-12 CURRENT 2011-10-12 Dissolved 2015-05-26
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID (SERVICES) LIMITED Company Secretary 2010-06-23 CURRENT 2008-09-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED STAR SPANGLE LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CBS DARTFORD LIMITED Company Secretary 2010-03-26 CURRENT 2009-03-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED F1 MASTERS LIMITED Company Secretary 2009-11-25 CURRENT 2007-08-14 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MEWS MEDIA FACILITY LIMITED Company Secretary 2009-07-21 CURRENT 2009-07-17 Dissolved 2016-07-20
LEE ASSOCIATES (SECRETARIES) LIMITED MEWS POST PRODUCTION GROUP LIMITED Company Secretary 2009-06-24 CURRENT 2008-12-12 Dissolved 2014-08-28
LEE ASSOCIATES (SECRETARIES) LIMITED B. K. FILMS LIMITED Company Secretary 2009-06-04 CURRENT 2009-06-02 Dissolved 2015-04-07
LEE ASSOCIATES (SECRETARIES) LIMITED FESTIVAL JV LIMITED Company Secretary 2009-05-19 CURRENT 2009-05-19 Dissolved 2016-06-14
LEE ASSOCIATES (SECRETARIES) LIMITED THE MAGNUM PHOTOS FOUNDATION Company Secretary 2009-01-21 CURRENT 2007-03-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HORDEN CHERRY LEE LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MET ACADEMY STUDIO INTERNATIONAL LIMITED Company Secretary 2008-10-19 CURRENT 2008-06-09 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID (ITALY) LIMITED Company Secretary 2008-09-22 CURRENT 2008-09-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED 11 A.M. LIMITED Company Secretary 2008-09-10 CURRENT 2008-09-10 Dissolved 2014-05-20
LEE ASSOCIATES (SECRETARIES) LIMITED HUB HOLDINGS LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MAGNUM PHOTOS LIMITED Company Secretary 2008-07-01 CURRENT 1985-07-22 Active
LEE ASSOCIATES (SECRETARIES) LIMITED JUICE COMMUNICATIONS CORP LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-01-16
LEE ASSOCIATES (SECRETARIES) LIMITED MAI STUDIO LIMITED Company Secretary 2007-11-17 CURRENT 2006-11-17 Active
LEE ASSOCIATES (SECRETARIES) LIMITED FUNDAMENTALS NETWORKS LTD Company Secretary 2007-10-31 CURRENT 2007-10-24 Active
LEE ASSOCIATES (SECRETARIES) LIMITED STUDIO EGRET WEST LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID DESIGN LIMITED Company Secretary 2007-01-10 CURRENT 2006-12-05 Active
LEE ASSOCIATES (SECRETARIES) LIMITED COURT CONSTRUCTION LIMITED Company Secretary 2006-12-06 CURRENT 1994-10-05 Dissolved 2015-05-19
LEE ASSOCIATES (SECRETARIES) LIMITED RUSSELL JONES LIMITED Company Secretary 2006-10-17 CURRENT 2001-04-11 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HAKUNA MATATA LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BREAKFREE HOLIDAYS LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HORDEN CHERRY LEE ARCHITECTS LIMITED Company Secretary 2005-11-09 CURRENT 1999-06-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BONAFIED LIMITED Company Secretary 2005-10-13 CURRENT 2005-09-21 Active
LEE ASSOCIATES (SECRETARIES) LIMITED SUBSTANCE QI LIMITED Company Secretary 2005-06-06 CURRENT 2005-05-19 Active
LEE ASSOCIATES (SECRETARIES) LIMITED DESIGNPM LIMITED Company Secretary 2004-08-06 CURRENT 2004-08-06 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CONSTRUCTIVE COLLABORATION LTD Company Secretary 2004-04-01 CURRENT 1998-04-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED SAFFRON TRADING LIMITED Company Secretary 2004-03-23 CURRENT 1994-03-24 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED LAB ARCHITECTURE STUDIO LIMITED Company Secretary 2003-01-15 CURRENT 2001-03-26 Dissolved 2015-10-20
LEE ASSOCIATES (SECRETARIES) LIMITED AMUM LIMITED Company Secretary 2002-12-25 CURRENT 2000-12-27 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MET STUDIO DESIGN LIMITED Company Secretary 2001-10-12 CURRENT 1998-10-14 Active
LEE ASSOCIATES (SECRETARIES) LIMITED LEE ASSOCIATES AUDIT LIMITED Company Secretary 2001-06-13 CURRENT 2000-10-13 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED PROPELLER PR AND CONTENT LTD Company Secretary 2000-02-14 CURRENT 2000-02-03 Active
LEE ASSOCIATES (SECRETARIES) LIMITED GUMUCHDJIAN ASSOCIATES LIMITED Company Secretary 1998-11-05 CURRENT 1998-10-27 Dissolved 2018-05-29
LEE ASSOCIATES (SECRETARIES) LIMITED HEXAGONE LIMITED Company Secretary 1997-02-04 CURRENT 1997-01-17 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BRAND NEW LIMITED Company Secretary 1995-07-07 CURRENT 1994-04-25 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CORINNE FLEMING ASSOCIATES LIMITED Company Secretary 1995-03-17 CURRENT 1994-11-25 Dissolved 2014-04-29
PHILIP SWINSON HUNT THORNFALCON LIMITED Director 2017-11-22 CURRENT 2002-08-15 Active - Proposal to Strike off
PHILIP SWINSON HUNT OTTERSHAW WOODLAND LIMITED Director 2014-09-22 CURRENT 2010-08-27 Active
PHILIP SWINSON HUNT BLOC LIMITED Director 2011-08-22 CURRENT 1997-05-13 Active
PHILIP SWINSON HUNT ALTREGENT LIMITED Director 2011-07-28 CURRENT 2011-07-27 Dissolved 2015-07-13
PHILIP SWINSON HUNT HUNT CONSULTANTS LIMITED Director 2009-11-16 CURRENT 2009-11-16 Active
PHILIP SWINSON HUNT ENBLOC ESTATES LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
PHILIP SWINSON HUNT SINGLEVIEW TECH LTD Director 2007-03-01 CURRENT 2004-08-10 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
2024-02-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-26Purchase of own shares
2023-05-23Memorandum articles filed
2023-05-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-17Cancellation of shares. Statement of capital on 2023-05-11 GBP 147.47
2023-03-01DIRECTOR APPOINTED MR JULIAN MARK DICKENS
2023-01-30CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28DIRECTOR APPOINTED MR GARY WHITE
2022-09-28AP01DIRECTOR APPOINTED MR GARY WHITE
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-03-15PSC04Change of details for Mr Richard Ellis as a person with significant control on 2022-03-07
2022-03-15CH01Director's details changed for Mr Richard Ellis on 2022-03-07
2021-07-30SH0129/07/21 STATEMENT OF CAPITAL GBP 147.62
2021-05-04AP01DIRECTOR APPOINTED MR ROSS TAYLOR
2021-05-04PSC07CESSATION OF JON MARK WATTS AS A PERSON OF SIGNIFICANT CONTROL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-03-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JON MARK WATTS
2021-02-23SH06Cancellation of shares. Statement of capital on 2020-12-21 GBP 143.26
2021-02-22SH03Purchase of own shares
2020-09-21SH03Purchase of own shares
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25SH06Cancellation of shares. Statement of capital on 2020-06-30 GBP 159.15
2020-03-02SH03Purchase of own shares
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2020-02-07SH06Cancellation of shares. Statement of capital on 2020-01-31 GBP 169.65
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-04-10SH0105/03/18 STATEMENT OF CAPITAL GBP 178.7
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SABINE FICEK
2018-06-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-06-11RES01ADOPT ARTICLES 05/03/2018
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 175.2
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRYSON / 27/01/2018
2018-02-02PSC04Change of details for Mr Richard Ellis as a person with significant control on 2018-01-22
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELLIS / 22/01/2018
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM 20-22 Shelton Street London WC2H 9JJ
2017-02-16CC04Statement of company's objects
2017-02-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-16RES01ADOPT ARTICLES 19/01/2017
2017-02-16RES13Resolutions passed:
  • Sub division 19/01/2017
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-02-13SH0119/01/17 STATEMENT OF CAPITAL GBP 175.20
2017-02-13SH02Sub-division of shares on 2017-01-19
2017-02-01AP01DIRECTOR APPOINTED MRS CAROLINE WREN
2017-01-31AP01DIRECTOR APPOINTED MS SABINE FICEK
2017-01-31AP01DIRECTOR APPOINTED MR PHILIP SWINSON HUNT
2017-01-31AP01DIRECTOR APPOINTED MR JAMES BRYSON
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-16AR0126/01/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-27AR0126/01/15 FULL LIST
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-13AR0126/01/14 FULL LIST
2014-02-13TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ELLIS
2013-11-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM
2013-06-18AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-01-31AR0126/01/13 FULL LIST
2012-12-06AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 44 BELLAMY STREET LONDON SW12 8BU
2012-05-25AP04CORPORATE SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED
2012-03-05AR0126/01/12 FULL LIST
2011-11-03AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-16AR0126/01/11 FULL LIST
2010-09-27AA31/01/10 TOTAL EXEMPTION FULL
2010-04-19AR0126/01/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JON WATTS / 26/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIS / 26/01/2010
2009-12-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD ELLIS / 30/09/2009
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM GROUND FLOOR 107 ELMS CRESCENT LONDON SW4 8QG
2009-01-26363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-07-0988(2)RAD 06/04/06--------- £ SI 1@1=1
2007-05-18363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-08-15288aNEW SECRETARY APPOINTED
2006-08-0188(2)RAD 06/04/06--------- £ SI 1@1=1 £ IC 2/3
2006-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-1088(2)RAD 06/04/06--------- £ SI 1@1=1 £ IC 1/2
2006-06-29CERTNMCOMPANY NAME CHANGED PELDHAM LIMITED CERTIFICATE ISSUED ON 29/06/06
2006-06-21288aNEW DIRECTOR APPOINTED
2006-01-30363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 11 STRATHLEVEN ROAD LONDON SW2 5JS
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-26287REGISTERED OFFICE CHANGED ON 26/07/04 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288bSECRETARY RESIGNED
2004-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MTM LONDON LTD 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 MTM LONDON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MTM LONDON LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MTM LONDON LTD

Intangible Assets
Patents
We have not found any records of MTM LONDON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MTM LONDON LTD
Trademarks
We have not found any records of MTM LONDON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MTM LONDON LTD. 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 (70229 - Management consultancy activities other than financial management) as MTM LONDON LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MTM LONDON LTD 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 MTM LONDON LTD 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 MTM LONDON LTD 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.