Mtm London Ltd LONDON


Mtm London started in year 2004 as Private Limited Company with registration number 05025878. The Mtm London company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: WC2N 4HG. Since 29th June 2006 Mtm London Ltd is no longer carrying the name Peldham.

The firm has 7 directors, namely Julian D., Gary W. and Ross T. and others. Of them, Richard E. has been with the company the longest, being appointed on 19 July 2004 and Julian D. has been with the company for the least time - from 1 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mtm London Ltd Address / Contact

Office Address 4th Floor
Office Address2 65 Chandos Place
Town London
Post code WC2N 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05025878
Date of Incorporation Mon, 26th Jan 2004
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Julian D.

Position: Director

Appointed: 01 March 2023

Gary W.

Position: Director

Appointed: 28 September 2022

Ross T.

Position: Director

Appointed: 01 May 2021

Philip H.

Position: Director

Appointed: 19 January 2017

James B.

Position: Director

Appointed: 19 January 2017

Caroline W.

Position: Director

Appointed: 19 January 2017

Lee Associates (secretaries) Limited

Position: Corporate Secretary

Appointed: 24 May 2012

Richard E.

Position: Director

Appointed: 19 July 2004

Sabine F.

Position: Director

Appointed: 19 January 2017

Resigned: 06 June 2018

Richard E.

Position: Secretary

Appointed: 07 August 2006

Resigned: 25 January 2014

Jon W.

Position: Director

Appointed: 05 June 2006

Resigned: 31 January 2020

Camilla H.

Position: Secretary

Appointed: 19 July 2004

Resigned: 18 July 2006

Camilla H.

Position: Director

Appointed: 19 July 2004

Resigned: 18 July 2006

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2004

Resigned: 24 June 2004

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 26 January 2004

Resigned: 24 June 2004

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Richard E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jon W. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jon W.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Peldham June 29, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand304 377432 067402 4311 014 730627 6301 607 6871 659 1302 977 340
Current Assets695 667868 5422 113 1562 565 4962 778 0553 387 9174 478 3614 794 539
Debtors391 290436 4751 710 7251 550 7662 150 4251 780 2302 819 2311 817 199
Net Assets Liabilities189 113273 1653 102 0963 286 1852 883 7302 945 7203 478 0393 857 909
Other Debtors99 923148 561150 203488 795387 395150 203150 203150 203
Property Plant Equipment4 21812 320165 485127 77986 21735 60920 44894 560
Other
Amount Specific Advance Or Credit Directors  29 0611 7662 4711 456  
Amount Specific Advance Or Credit Made In Period Directors   106 07196 2177 732  
Amount Specific Advance Or Credit Repaid In Period Directors   78 77691 9808 747  
Accumulated Amortisation Impairment Intangible Assets  120 762241 523483 047724 570966 0941 207 617
Accumulated Depreciation Impairment Property Plant Equipment34 59543 309128 287185 523255 092321 58916 39562 826
Additional Provisions Increase From New Provisions Recognised 1 700 20 900-7 920-9 580-2 90014 100
Amounts Owed To Group Undertakings  140140  1 498 0061 503 892
Average Number Employees During Period 16343843334354
Creditors510 072605 2971 467 758105 74861 9903 4414 851 3274 606 124
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 693  317 352 
Disposals Property Plant Equipment   9 079  341 309 
Dividends Paid 184 617280 00050 00090 000120 000100 000250 000
Fixed Assets 12 3202 460 0982 301 6312 018 4051 726 2743 854 9053 687 494
Future Minimum Lease Payments Under Non-cancellable Operating Leases  250 339250 339250 339250 33993 877250 339
Increase From Amortisation Charge For Year Intangible Assets  120 762120 761241 524241 523241 524241 523
Increase From Depreciation Charge For Year Property Plant Equipment 8 71484 97865 92969 56966 49712 15846 431
Intangible Assets  2 294 4732 173 7121 932 1881 690 6651 449 1411 207 618
Intangible Assets Gross Cost  2 415 2352 415 2352 415 2352 415 2352 415 235 
Investments Fixed Assets  140140  2 385 3162 385 316
Investments In Group Undertakings  140140-140 2 385 3162 385 316
Net Current Assets Liabilities185 595263 245645 3981 114 602943 6951 229 687-372 966188 415
Nominal Value Shares Issued Specific Share Issue  0     
Number Shares Issued Fully Paid 42017 85017 85014 34114 76214 762
Number Shares Issued Specific Share Issue  20     
Other Creditors370 253465 807964 339105 74861 9903 441140 045 
Other Taxation Social Security Payable100 295116 615238 976306 594245 207307 63755 417 
Par Value Share 10111  
Profit Loss 268 669670 208214 109-312 455326 110482 319629 870
Property Plant Equipment Gross Cost38 81355 629293 772313 302341 309357 19836 843157 386
Provisions7002 4003 40024 30016 3806 8003 90018 000
Provisions For Liabilities Balance Sheet Subtotal7002 4003 40024 30016 3806 8003 90018 000
Total Additions Including From Business Combinations Intangible Assets  2 415 235     
Total Additions Including From Business Combinations Property Plant Equipment 16 816238 14328 60928 00715 88920 954120 543
Total Assets Less Current Liabilities189 813275 5653 105 4963 416 2332 962 1002 955 9613 481 9393 875 909
Trade Creditors Trade Payables39 52422 875264 303163 960107 399235 296290 170196 020
Trade Debtors Trade Receivables291 367287 9141 017 605911 7681 612 8271 335 5002 049 5051 394 676
Accrued Liabilities     355 837441 536725 311
Accrued Liabilities Deferred Income     1 246 7192 111 0452 053 521
Corporation Tax Payable     195 485225 54883 490
Prepayments     199 282517 918198 584
Prepayments Accrued Income     88 72399 97973 736

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 7th, September 2023
Free Download (21 pages)

Company search

Advertisements