Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
30 September 2025
(20 days remaining)
Learn more about Mtech Access Holdings Limited
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
Companies in OX26 4PP
Telephone
01869 222490
Email
Unreported
Website
Demo-app.mtechaccess.co.uk
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
1
David Joshua Niziol
Director • Director • Director • Managing Director • American • Lives in UK • Born in Oct 1978
Daniel Renick
Director • Chief Executive Officer • American • Lives in United States • Born in Aug 1967
Anthony Lawrence Bentley
Director • British • Lives in UK • Born in Mar 1979
Andrew John Spencer
Director • British • Lives in UK • Born in Jun 1979
Petauri UK Holdco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs