ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mtech Access Holdings Limited

Mtech Access Holdings Limited is an active company incorporated on 28 September 2021 with the registered office located in Bicester, Oxfordshire. Mtech Access Holdings Limited was registered 3 years ago.
Status
Active
Active since 2 years 10 months ago
Company No
13647551
Private limited company
Age
3 years
Incorporated 28 September 2021
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 27 September 2024 (11 months ago)
Next confirmation dated 27 September 2025
Due by 11 October 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
2nd Floor Rowood House
Murdock Road
Bicester
OX26 4PP
United Kingdom
Address changed on 3 Jun 2024 (1 year 3 months ago)
Previous address was 30 Murdock Road Bicester OX26 4PP England
Telephone
01869 222490
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Director • Director • Managing Director • American • Lives in UK • Born in Oct 1978
Director • Chief Executive Officer • American • Lives in United States • Born in Aug 1967
Director • British • Lives in UK • Born in Mar 1979
Director • British • Lives in UK • Born in Jun 1979
Petauri UK Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mtech Analytics Limited
Andrew John Spencer, Anthony Lawrence Bentley, and 1 more are mutual people.
Active
Mtech Access Limited
Andrew John Spencer, Anthony Lawrence Bentley, and 1 more are mutual people.
Active
Delta Hat Limited
David Joshua Niziol is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.9M
Decreased by £300.33K (-7%)
Turnover
£8.55M
Decreased by £1.55M (-15%)
Employees
88
Decreased by 2 (-2%)
Total Assets
£10.37M
Decreased by £2.91M (-22%)
Total Liabilities
-£2.36M
Decreased by £1.82M (-43%)
Net Assets
£8.01M
Decreased by £1.1M (-12%)
Debt Ratio (%)
23%
Decreased by 8.69% (-28%)
Latest Activity
Accounting Period Shortened
2 Months Ago on 16 Jun 2025
New Charge Registered
3 Months Ago on 9 Jun 2025
Group Accounts Submitted
8 Months Ago on 27 Dec 2024
New Charge Registered
10 Months Ago on 16 Oct 2024
Confirmation Submitted
11 Months Ago on 10 Oct 2024
Mr David Joshua Niziol Appointed
1 Year Ago on 23 Aug 2024
Andrew John Spencer Resigned
1 Year 3 Months Ago on 31 May 2024
David Joshua Niziol Resigned
1 Year 3 Months Ago on 31 May 2024
David Joshua Niziol (PSC) Resigned
1 Year 3 Months Ago on 31 May 2024
Anthony Lawrence Bentley (PSC) Resigned
1 Year 3 Months Ago on 31 May 2024
Get Credit Report
Discover Mtech Access Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing of Confirmation Statement dated 27 September 2024
Submitted on 25 Jun 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 16 Jun 2025
Registration of charge 136475510002, created on 9 June 2025
Submitted on 11 Jun 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Registration of charge 136475510001, created on 16 October 2024
Submitted on 23 Oct 2024
27/09/24 Statement of Capital gbp 35.382
Submitted on 10 Oct 2024
Appointment of Mr David Joshua Niziol as a director on 23 August 2024
Submitted on 27 Aug 2024
Particulars of variation of rights attached to shares
Submitted on 18 Jun 2024
Memorandum and Articles of Association
Submitted on 18 Jun 2024
Change of share class name or designation
Submitted on 18 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year