ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MTF (Ze) Limited

MTF (Ze) Limited is an active company incorporated on 28 August 2023 with the registered office located in London, Greater London. MTF (Ze) Limited was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
15099854
Private limited company
Age
2 years 2 months
Incorporated 28 August 2023
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 22 May 2025 (5 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Small
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 4 months remaining)
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 2 May 2024 (1 year 6 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1977
M T Finance Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anteros Property Limited
Ra Company Secretaries Limited is a mutual person.
Active
Metrocentre (GP) Limited
CSC Directors (No. 1) Limited is a mutual person.
Active
Metrocentre (Nominee No.1) Limited
CSC Directors (No. 1) Limited is a mutual person.
Active
Metrocentre (Nominee No.2) Limited
CSC Directors (No. 1) Limited is a mutual person.
Active
Fsmatters Limited
Ra Company Secretaries Limited is a mutual person.
Active
M T Finance Limited
Joshua Brendan Elash is a mutual person.
Active
SJP Partner Loans No. 1 Limited
CSC Directors (No. 1) Limited is a mutual person.
Active
MTF Ne Limited
Joshua Brendan Elash is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£2.63M
Increased by £1.4M (+114%)
Turnover
£6.01M
Increased by £4.05M (+206%)
Employees
1
Same as previous period
Total Assets
£50.7M
Increased by £10.67M (+27%)
Total Liabilities
-£49.36M
Increased by £9.43M (+24%)
Net Assets
£1.34M
Increased by £1.24M (+1281%)
Debt Ratio (%)
97%
Decreased by 2.4% (-2%)
Latest Activity
Small Accounts Submitted
11 Days Ago on 3 Nov 2025
Confirmation Submitted
5 Months Ago on 5 Jun 2025
Small Accounts Submitted
10 Months Ago on 27 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 11 Jun 2024
Mr Edward Charles Rabin Appointed
1 Year 5 Months Ago on 31 May 2024
Ra Company Secretaries Limited Resigned
1 Year 5 Months Ago on 31 May 2024
Mt Finance Limited (PSC) Details Changed
1 Year 5 Months Ago on 24 May 2024
Ra Company Secretaries Limited Details Changed
1 Year 6 Months Ago on 2 May 2024
Registered Address Changed
1 Year 6 Months Ago on 2 May 2024
Mr Joshua Brendan Elash Details Changed
1 Year 6 Months Ago on 2 May 2024
Get Credit Report
Discover MTF (Ze) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 June 2025
Submitted on 3 Nov 2025
Confirmation statement made on 22 May 2025 with updates
Submitted on 5 Jun 2025
Accounts for a small company made up to 30 June 2024
Submitted on 27 Dec 2024
Confirmation statement made on 11 June 2024 with updates
Submitted on 11 Jun 2024
Change of details for Mt Finance Limited as a person with significant control on 24 May 2024
Submitted on 10 Jun 2024
Termination of appointment of Ra Company Secretaries Limited as a secretary on 31 May 2024
Submitted on 31 May 2024
Appointment of Mr Edward Charles Rabin as a secretary on 31 May 2024
Submitted on 31 May 2024
Change of details for Mt Finance Limited as a person with significant control on 2 May 2024
Submitted on 2 May 2024
Director's details changed for Mr Joshua Brendan Elash on 2 May 2024
Submitted on 2 May 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2 May 2024
Submitted on 2 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year