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

MTWOM B LIMITED

HORIZON HONEY LANE, HURLEY, MAIDENHEAD, BERKSHIRE, SL6 6RJ,
Company Registration Number
07736150
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mtwom B Ltd
MTWOM B LIMITED was founded on 2011-08-10 and has its registered office in Maidenhead. The organisation's status is listed as "Active - Proposal to Strike off". Mtwom B 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
MTWOM B LIMITED
 
Legal Registered Office
HORIZON HONEY LANE
HURLEY
MAIDENHEAD
BERKSHIRE
SL6 6RJ
Other companies in HP9
 
Filing Information
Company Number 07736150
Company ID Number 07736150
Date formed 2011-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-05 08:32:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MTWOM B 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.

Company Officers of MTWOM B LIMITED

Current Directors
Officer Role Date Appointed
PHILIP THOMAS COLE
Director 2011-08-13
RICHARD MILLER
Director 2012-11-15
OLIVER ROBERT STEWART TUCKER
Director 2011-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DOMINIC IAN MCCREADIE
Director 2013-07-25 2015-02-09
CHRISTOPHER LAURENCE WARREN
Director 2011-08-10 2013-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP THOMAS COLE FIXED IP SIM LIMITED Director 2016-10-07 CURRENT 2015-10-06 Active - Proposal to Strike off
PHILIP THOMAS COLE LAPORA INVESTMENTS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
PHILIP THOMAS COLE PDJ (SHELF 1) LIMITED Director 2011-08-13 CURRENT 2009-09-29 Active - Proposal to Strike off
PHILIP THOMAS COLE MTWOM 1 LIMITED Director 2011-08-13 CURRENT 2011-08-09 Active - Proposal to Strike off
PHILIP THOMAS COLE WIRELESS LOGIC LIMITED Director 2011-08-13 CURRENT 1999-11-19 Active
PHILIP THOMAS COLE WIRELESS LOGIC GROUP LIMITED Director 2011-08-13 CURRENT 2009-09-29 Active
RICHARD MILLER BLUEMANGO TECHNOLOGIES LIMITED Director 2017-05-05 CURRENT 2006-09-04 Active
RICHARD MILLER CLOUD9 COMMUNICATIONS LIMITED Director 2017-05-05 CURRENT 2010-02-11 Active
RICHARD MILLER CLOUD 9 MOBILE (SIMS) LTD Director 2017-05-05 CURRENT 2014-09-25 Active - Proposal to Strike off
RICHARD MILLER CLOUD9 MOBILE COMMUNICATIONS LIMITED Director 2017-05-05 CURRENT 2005-06-08 Active
RICHARD MILLER FIXED IP SIM LIMITED Director 2016-10-07 CURRENT 2015-10-06 Active - Proposal to Strike off
RICHARD MILLER NUCLEUS NETWORKS LIMITED Director 2016-10-07 CURRENT 2008-05-09 Active - Proposal to Strike off
RICHARD MILLER WL ONE HOLDCO LIMITED Director 2015-02-09 CURRENT 2015-01-30 Active
RICHARD MILLER PDJ (SHELF 1) LIMITED Director 2012-11-15 CURRENT 2009-09-29 Active - Proposal to Strike off
RICHARD MILLER MTWOM 1 LIMITED Director 2012-11-15 CURRENT 2011-08-09 Active - Proposal to Strike off
RICHARD MILLER WIRELESS LOGIC LIMITED Director 2012-11-15 CURRENT 1999-11-19 Active
RICHARD MILLER WIRELESS LOGIC GROUP LIMITED Director 2012-11-15 CURRENT 2009-09-29 Active
OLIVER ROBERT STEWART TUCKER PDJ (SHELF 1) LIMITED Director 2011-08-13 CURRENT 2009-09-29 Active - Proposal to Strike off
OLIVER ROBERT STEWART TUCKER MTWOM 1 LIMITED Director 2011-08-13 CURRENT 2011-08-09 Active - Proposal to Strike off
OLIVER ROBERT STEWART TUCKER WIRELESS LOGIC LIMITED Director 2011-08-13 CURRENT 1999-11-19 Active
OLIVER ROBERT STEWART TUCKER WIRELESS LOGIC GROUP LIMITED Director 2011-08-13 CURRENT 2009-09-29 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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-03-09Audit exemption subsidiary accounts made up to 2023-04-30
2024-02-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-02-14Solvency Statement dated 13/02/24
2024-02-14Statement by Directors
2024-02-14Statement of capital on GBP 0.01
2024-02-03Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077361500005
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077361500006
2023-05-19CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-02-02Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-02-02Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-02-02Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-02-02Audit exemption subsidiary accounts made up to 2022-04-30
2022-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 077361500006
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-02-04Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-04Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-04Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-04Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-03-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-03-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-02-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-04-04PSC07CESSATION OF PHILIP THOMAS COLE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS COLE
2019-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2019-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 077361500005
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077361500004
2018-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077361500003
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 077361500004
2018-01-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-01-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2018-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP .5
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
2016-03-22REGISTERED OFFICE CHANGED ON 22/03/16 FROM , Grosvenor House Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ
2015-11-23CH01Director's details changed for Mr Philip Thomas Cole on 2015-05-21
2015-11-20AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP .5
2015-09-01AR0110/08/15 ANNUAL RETURN FULL LIST
2015-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-03-17RES01ADOPT ARTICLES 17/03/15
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOMINIC IAN MCCREADIE
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077361500003
2015-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP .5
2014-09-04AR0110/08/14 ANNUAL RETURN FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-09-02AR0110/08/13 ANNUAL RETURN FULL LIST
2013-07-25AP01DIRECTOR APPOINTED MR PAUL DOMINIC IAN MCCREADIE
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARREN
2013-01-25AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-30AA01PREVSHO FROM 31/08/2012 TO 30/04/2012
2012-11-27AP01DIRECTOR APPOINTED MR RICHARD MILLER
2012-11-09AR0110/08/12 FULL LIST
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2012 FROM BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EN UNITED KINGDOM
2012-11-08REGISTERED OFFICE CHANGED ON 08/11/12 FROM , Brettenham House Lancaster Place, London, WC2E 7EN, United Kingdom
2011-09-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-08-31AP01DIRECTOR APPOINTED PHILIP THOMAS COLE
2011-08-31AP01DIRECTOR APPOINTED OLIVER ROBERT STEWART TUCKER
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to MTWOM B 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 MTWOM B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-26 Outstanding GE CORPORATE FINANCE BANK SCA, LONDON BRANCH
DEBENTURE 2011-08-31 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2011-08-20 Satisfied ECI PARTNERS LLP (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of MTWOM B LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MTWOM B LIMITED
Trademarks
We have not found any records of MTWOM B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MTWOM B 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 (61200 - Wireless telecommunications activities) as MTWOM B LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MTWOM B 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 MTWOM B 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 MTWOM B 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.