You are here: bizstats.co.uk > a-z index > M list > MT list

Mtech Trading Limited LONDON


Founded in 2013, Mtech Trading, classified under reg no. 08594997 is an active company. Currently registered at Flat 18 Waldegrave House SW15 6DB, London the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has one director. Cruz C., appointed on 27 August 2022. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Ahmed C., Ahmed C. and others listed below. There were no ex secretaries.

Mtech Trading Limited Address / Contact

Office Address Flat 18 Waldegrave House
Office Address2 Whitnell Way
Town London
Post code SW15 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08594997
Date of Incorporation Wed, 3rd Jul 2013
Industry Retail sale of games and toys in specialised stores
End of financial Year 31st December
Company age 11 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Cruz C.

Position: Director

Appointed: 27 August 2022

Ahmed C.

Position: Director

Appointed: 26 October 2021

Resigned: 27 August 2022

Ahmed C.

Position: Director

Appointed: 18 October 2019

Resigned: 26 October 2021

Zaire A.

Position: Director

Appointed: 03 July 2013

Resigned: 18 October 2019

People with significant control

The list of PSCs that own or control the company includes 4 names. As we found, there is Cruz C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lord A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ahmed C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cruz C.

Notified on 27 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lord A.

Notified on 22 October 2021
Ceased on 27 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ahmed C.

Notified on 18 October 2019
Ceased on 22 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zaire A.

Notified on 20 July 2016
Ceased on 18 October 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth5 031-25 255      
Balance Sheet
Cash Bank In Hand19 3901 726      
Cash Bank On Hand 1 7262 4684 4432 2382 2382 2382 238
Current Assets24 5955 9556 24911 1042 6382 6382 6382 638
Debtors 93  400400400400
Other Debtors    400400400400
Property Plant Equipment 1 8081 3561 017763763763763
Stocks Inventory5 2054 136      
Tangible Fixed Assets2 7991 808      
Total Inventories 4 1363 7816 661    
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve4 931-25 355      
Shareholder Funds5 031-25 255      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 9242 3762 7152 9692 9692 969 
Average Number Employees During Period  221   
Creditors 33 01827 01230 83622 12822 12822 12822 128
Creditors Due Within One Year22 36333 018      
Increase From Depreciation Charge For Year Property Plant Equipment  452339254   
Net Current Assets Liabilities2 232-27 063-20 763-19 732-19 490-19 490-19 490-19 490
Number Shares Allotted100100      
Other Creditors 30 37626 97830 83622 12822 12822 12822 128
Other Taxation Social Security Payable 1 26533     
Par Value Share11    11
Property Plant Equipment Gross Cost 3 7323 7323 7323 7323 7323 732 
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions3 732       
Tangible Fixed Assets Cost Or Valuation3 732       
Tangible Fixed Assets Depreciation9331 924      
Tangible Fixed Assets Depreciation Charged In Period933991      
Total Assets Less Current Liabilities5 031-25 255-19 407-18 715-18 727-18 727-18 727-18 727
Trade Creditors Trade Payables 1 377      
Trade Debtors Trade Receivables 93      
Number Shares Issued Fully Paid      100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
Free Download (1 page)

Company search