Company NameMTB Capital Ltd.
DirectorMarie Bibum Sohna
Company StatusActive - Proposal to Strike off
Company Number11375739
CategoryPrivate Limited Company
Incorporation Date22 May 2018(5 years, 11 months ago)
Previous NamesGNA Tech Limited and GNA Group Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Marie Bibum Sohna
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address94 Balmoral Drive
Borehamwood
WD6 2RB
Director NameGiddeon Njamngang Angafor
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Balmoral Drive
Borehamwood
WD6 2RB

Location

Registered Address94 Balmoral Drive
Borehamwood
WD6 2RB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

6 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
12 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
12 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
16 September 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
30 April 2021Accounts for a dormant company made up to 31 May 2019 (2 pages)
14 July 2020Cessation of Marie Bibum Sohna as a person with significant control on 10 July 2020 (1 page)
14 July 2020Notification of Marie Bibum Sohna as a person with significant control on 1 July 2020 (2 pages)
4 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
3 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-02
(3 pages)
2 July 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
30 June 2020Appointment of Ms Marie Bibum Sohna as a director on 30 June 2020 (2 pages)
30 June 2020Cessation of Giddeon Angafor as a person with significant control on 30 June 2020 (1 page)
30 June 2020Registered office address changed from 16 Brahms Road Basingstoke RG22 4JH United Kingdom to 94 Balmoral Drive Borehamwood WD6 2RB on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Giddeon Angafor as a director on 30 June 2020 (1 page)
30 June 2020Notification of Marie Bibum Sohna as a person with significant control on 30 June 2020 (2 pages)
24 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-21
(3 pages)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
22 May 2018Incorporation
Statement of capital on 2018-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)