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
MMT UK (Pty) Ltd
MMT UK (Pty) Ltd is an active company incorporated on 27 May 2022 with the registered office located in Swindon, Wiltshire. MMT UK (Pty) Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14137945
Private limited company
Age
3 years
Incorporated
27 May 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
26 May 2025
(3 months ago)
Next confirmation dated
26 May 2026
Due by
9 June 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about MMT UK (Pty) Ltd
Contact
Address
Hermes House
Fire Fly Avenue
Swindon
Wiltshire
SN2 2GA
England
Address changed on
10 Jan 2024
(1 year 8 months ago)
Previous address was
15 Strutt Close Birmingham West Midlands B15 3PW England
Companies in SN2 2GA
Telephone
Unreported
Email
Unreported
Website
Uk.mintgroup.net
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
5
Mr Carel AÄron Du Toit
Director • PSC • Hungarian • Lives in South Africa • Born in Oct 1978
Mr Trevor Bruce Cabot Ahier
Director • PSC • British • Lives in South Africa • Born in Jun 1968
Samantha Janet Barrett
Director • Head Of UK • British • Lives in England • Born in Jul 1989
Mr Wilhelm Van Rensburg
Director • South African • Lives in South Africa • Born in Mar 1973
Ms Yvonne Maria Dias
Director • South African • Lives in South Africa • Born in Mar 1980
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£29.13K
Decreased by £255.75K (-90%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 5 (+63%)
Total Assets
£494.79K
Decreased by £189.33K (-28%)
Total Liabilities
-£849.33K
Increased by £236.53K (+39%)
Net Assets
-£354.55K
Decreased by £425.86K (-597%)
Debt Ratio (%)
172%
Increased by 82.08% (+92%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 28 May 2025
Full Accounts Submitted
5 Months Ago on 25 Mar 2025
Sugeshni Subroyen (PSC) Appointed
6 Months Ago on 3 Mar 2025
Ms Samantha Janet Barrett Appointed
7 Months Ago on 21 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 28 May 2024
Lee Harvey (PSC) Appointed
1 Year 7 Months Ago on 31 Jan 2024
Jacqueline Renee Ahier (PSC) Appointed
1 Year 7 Months Ago on 31 Jan 2024
Trevor Bruce Cabot Ahier (PSC) Appointed
1 Year 7 Months Ago on 31 Jan 2024
Carel Aaron Du Toit (PSC) Appointed
1 Year 7 Months Ago on 31 Jan 2024
Andre Douglas Pearce (PSC) Resigned
1 Year 7 Months Ago on 31 Jan 2024
Get Alerts
Get Credit Report
Discover MMT UK (Pty) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 26 May 2025 with updates
Submitted on 28 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Mar 2025
Notification of Sugeshni Subroyen as a person with significant control on 3 March 2025
Submitted on 5 Mar 2025
Appointment of Ms Samantha Janet Barrett as a director on 21 January 2025
Submitted on 21 Jan 2025
Certificate of change of name
Submitted on 5 Nov 2024
Confirmation statement made on 26 May 2024 with updates
Submitted on 28 May 2024
Cessation of Andre Douglas Pearce as a person with significant control on 31 January 2024
Submitted on 6 Mar 2024
Notification of Carel Aaron Du Toit as a person with significant control on 31 January 2024
Submitted on 6 Mar 2024
Notification of Trevor Bruce Cabot Ahier as a person with significant control on 31 January 2024
Submitted on 6 Mar 2024
Notification of Jacqueline Renee Ahier as a person with significant control on 31 January 2024
Submitted on 6 Mar 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