Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MTI TECHNOLOGY LIMITED
Company Information for

MTI TECHNOLOGY LIMITED

C/O KPMG LLP SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, SCOTLAND, EH1 2EG,
Company Registration Number
SC112019
Private Limited Company
Active

Company Overview

About Mti Technology Ltd
MTI TECHNOLOGY LIMITED was founded on 1988-06-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Mti Technology Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MTI TECHNOLOGY LIMITED
 
Legal Registered Office
C/O KPMG LLP SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
SCOTLAND
EH1 2EG
Other companies in EH1
 
Filing Information
Company Number SC112019
Company ID Number SC112019
Date formed 1988-06-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB261452715  
Last Datalog update: 2024-01-07 20:03:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MTI TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MTI TECHNOLOGY LIMITED
The following companies were found which have the same name as MTI TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MTI TECHNOLOGY BV 30 HERBERT STREET DUBLIN 2, DUBLIN, D02W329, IRELAND D02W329 Active Company formed on the 1983-07-27
MTI TECHNOLOGY IRELAND LIMITED KAVANAGH FENNELL 14 PEMBROKE ROAD BALLSBRIDGE DUBLIN 4 D04P970 Dissolved Company formed on the 1983-02-17
MTI TECHNOLOGY LIMITED 30 HERBERT STREET DUBLIN 2 Dissolved Company formed on the 2001-07-13
MTI TECHNOLOGY GROUP LIMITED 3 LOTUS PARK FIRST FLOOR THE CAUSEWAY STAINES-UPON-THAMES TW18 3AG Active Company formed on the 2016-12-09
MTI TECHNOLOGY AS LitlÄs 8 MONGSTAD 5954 Active Company formed on the 2012-10-08
MTI Technology LLC 30 N. Gould Street Suite 7302 Sheridan WY 82801 Active Company formed on the 2018-02-21
MTI TECHNOLOGY CORPORATION Delaware Unknown
MTI TECHNOLOGY CORPORATION Georgia Unknown
MTI TECHNOLOGY CORPORATION California Unknown
MTI TECHNOLOGY CORPORATION Michigan UNKNOWN
MTI TECHNOLOGY CORPORATION New Jersey Unknown
MTI TECHNOLOGY CORPORATION North Carolina Unknown
MTI TECHNOLOGY, INC. Unknown

Company Officers of MTI TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
SIMON GOODWIN
Company Secretary 2018-01-31
BEN CRANHAM
Director 2017-11-28
ANGELO DI VENTURA
Director 2017-11-28
SIMON GOODWIN
Director 2018-01-31
SCOTT WILLIAM HADDOW
Director 2017-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
RAINER HELD
Company Secretary 2008-02-07 2018-01-31
KEITH CLARK
Director 2001-01-31 2017-06-30
MICHAEL CODY
Director 2008-02-07 2016-12-23
TERENCE JOHN GARNETT
Director 2008-02-07 2016-12-23
DAVID HELFRICH
Director 2008-04-14 2016-12-23
GRACE KOO
Director 2008-02-07 2009-05-06
RAINER HELD
Director 2005-08-27 2008-02-07
KEITH CLARK
Company Secretary 2001-01-31 2008-02-06
NICHOLAS BOLAND
Director 1997-09-01 2006-01-05
GARY SCOTT
Company Secretary 1989-12-31 2001-01-31
GARY SCOTT
Director 1989-12-31 2001-01-31
EARL PEARLMAN
Director 1997-09-01 1999-12-09
WILLIAM DOUGLAS MCLEAN
Director 1989-12-31 1999-11-30
STEPHEN HAMMERSLAG
Director 1989-12-31 1996-12-31
CRAIG IAN ROBINSON
Director 1994-11-17 1996-05-31
MD SECRETARIES LIMITED
Nominated Secretary 1988-06-29 1989-12-31
MD SECRETARIES LIMITED
Nominated Director 1988-06-29 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN CRANHAM MTI TECHNOLOGY GROUP LIMITED Director 2017-08-29 CURRENT 2016-12-09 Active
ANGELO DI VENTURA MTI TECHNOLOGY GROUP LIMITED Director 2017-08-29 CURRENT 2016-12-09 Active
ANGELO DI VENTURA CLOUD ECONOMICS LTD Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
SIMON GOODWIN MTI TECHNOLOGY GROUP LIMITED Director 2018-01-31 CURRENT 2016-12-09 Active
SCOTT WILLIAM HADDOW MTI TECHNOLOGY GROUP LIMITED Director 2017-02-27 CURRENT 2016-12-09 Active
SCOTT WILLIAM HADDOW PARK CIRCUS CONSULTING LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04Director's details changed for Ms Nicola Downing on 2023-12-31
2024-01-03Change of details for Mti Technology Group Limited as a person with significant control on 2022-09-01
2024-01-03Director's details changed for Mr Angelo Gioacchino Di Ventura on 2022-09-01
2024-01-03Director's details changed for Mr Alberto Mariani on 2022-09-01
2024-01-03CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-12-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-02APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS
2023-10-02DIRECTOR APPOINTED MS NICOLA DOWNING
2023-07-07APPOINTMENT TERMINATED, DIRECTOR SIMON GOODWIN
2023-07-07Termination of appointment of Simon Goodwin on 2023-07-07
2023-01-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-11-08APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM HADDOW
2022-09-08APPOINTMENT TERMINATED, DIRECTOR BEN CRANHAM
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BEN CRANHAM
2022-01-10Director's details changed for Mr Alberto Mariani on 2020-10-05
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10Director's details changed for Mr David Mills on 2020-10-05
2022-01-10CH01Director's details changed for Mr Alberto Mariani on 2020-10-05
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-19MEM/ARTSARTICLES OF ASSOCIATION
2020-10-19RES01ADOPT ARTICLES 19/10/20
2020-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1120190002
2020-10-08AP01DIRECTOR APPOINTED MR DAVID MILLS
2020-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/20 FROM Saltire Court 20 Castle Terrace Edinburgh EH1 2EG
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-01CH01Director's details changed for Mr Ben Cranham on 2019-05-01
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1120190002
2018-02-27AP01DIRECTOR APPOINTED MR SIMON GOODWIN
2018-02-27AP03Appointment of Mr Simon Goodwin as company secretary on 2018-01-31
2018-02-27TM02Termination of appointment of Rainer Held on 2018-01-31
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-04AP01DIRECTOR APPOINTED MR BEN CRANHAM
2017-12-04AP01DIRECTOR APPOINTED MR ANGELO DI VENTURA
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CLARK
2017-07-26PSC07CESSATION OF MTI EUROPE B.V. AS A PERSON OF SIGNIFICANT CONTROL
2017-07-26PSC02Notification of Mti Technology Group Limited as a person with significant control on 2017-07-24
2017-03-17AP01DIRECTOR APPOINTED MR SCOTT WILLIAM HADDOW
2017-02-21MEM/ARTSARTICLES OF ASSOCIATION
2017-02-21RES01ADOPT ARTICLES 21/02/17
2017-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GARNETT
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CODY
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HELFRICH
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 760000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 760000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 760000
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 760000
2014-01-06AR0131/12/13 FULL LIST
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-03AR0131/12/12 FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HELFRICH / 26/09/2012
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CLARK / 26/09/2012
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN GARNETT / 26/09/2012
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CODY / 26/09/2012
2012-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / RAINER HELD / 26/09/2012
2012-01-12AR0131/12/11 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-21AR0131/12/10 FULL LIST
2010-11-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07MEM/ARTSARTICLES OF ASSOCIATION
2010-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010
2010-04-07RES12VARYING SHARE RIGHTS AND NAMES
2010-04-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-01AR0131/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HELFRICH / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN GARNETT / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CODY / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CLARK / 01/02/2010
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR GRACE KOO
2009-03-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-30AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-10RES01ALTER MEM AND ARTS 29/10/2008
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / TERRENCE GARNETT / 29/10/2008
2008-06-10363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND
2008-05-14288aDIRECTOR APPOINTED DAVID HELFRICH
2008-02-26288aDIRECTOR APPOINTED GRACE KOO
2008-02-19288aNEW SECRETARY APPOINTED
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288bSECRETARY RESIGNED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/07
2008-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-19MEM/ARTSARTICLES OF ASSOCIATION
2008-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-08AAFULL ACCOUNTS MADE UP TO 02/04/06
2007-01-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 02/04/05
2006-01-26363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-02-08AAFULL ACCOUNTS MADE UP TO 03/04/04
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-19363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2004-01-19AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-03-31AAFULL ACCOUNTS MADE UP TO 06/04/02
2003-01-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2001-12-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-17AAFULL ACCOUNTS MADE UP TO 07/04/01
2001-04-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MTI TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MTI TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MTI TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MTI TECHNOLOGY LIMITED
Trademarks
We have not found any records of MTI TECHNOLOGY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED WWF-UK 2004-08-17 Outstanding
RENT DEPOSIT DEED RAINMAKER EMEA LIMITED 2009-10-28 Outstanding

We have found 2 mortgage charges which are owed to MTI TECHNOLOGY LIMITED

Income
Government Income

Government spend with MTI TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2017-3 GBP £3,374 I.T. MAINT. CONTRACT
Somerset County Council 2017-3 GBP £9,300 Miscellaneous Expenses
Fareham Borough Council 2016-12 GBP £903 FURNITURE & EQUIPT. MAINT.
Horsham District Council 2016-9 GBP £21,537 I.T. MAINT. CONTRACT
Horsham District Council 2016-6 GBP £2,000 PROFESSIONAL FEES
Runnymede Borough Council 2016-5 GBP £821
Horsham District Council 2016-3 GBP £3,130 I.T. MAINT. CONTRACT
Runnymede Borough Council 2016-3 GBP £1,647
Brentwood Borough Council 2015-11 GBP £900 INSTALLATION / MIGRATION / CONFIGURATION
Brentwood Borough Council 2015-9 GBP £2,700 ICT SOFTWARE
Brentwood Borough Council 2015-8 GBP £28,950 ICT SECURITY SYSTEMS
Horsham District Council 2015-5 GBP £1,095 I.T. MAINT. CONTRACT
West Dorset Council 2015-5 GBP £15,841
Runnymede Borough Council 2015-5 GBP £711
SUNDERLAND CITY COUNCIL 2015-3 GBP £6,831 COMMUNICATIONS & COMPUTING
London Borough of Southwark 2015-3 GBP £9,675
South Staffordshire District Council 2015-3 GBP £5,910
Horsham District Council 2015-3 GBP £3,130 I.T. MAINT. CONTRACT
London Borough of Wandsworth 2015-2 GBP £31,500 EQUIPMENT, FURNITURE & MATS
Gravesham Borough Council 2015-1 GBP £3,440 Software - third party
Three Rivers District Council 2015-1 GBP £549
London Borough of Southwark 2015-1 GBP £63,213
Three Rivers District Council 2014-12 GBP £1,000
Torbay Council 2014-12 GBP £2,724 COMPUTING - S/WARE MTCE & LIC
Hampshire County Council 2014-12 GBP £16,000 Hired and Contracted Services
Three Rivers District Council 2014-11 GBP £8,875
London Borough of Hounslow 2014-11 GBP £14,528 COMMUNICATIONS & COMPUTING
Cambridge City Council 2014-11 GBP £8,800 Database Services
Three Rivers District Council 2014-10 GBP £4,800
Hampshire County Council 2014-9 GBP £158,339 Purchase of IT Equipment
Isle of Wight Council 2014-9 GBP £430
London Borough of Hounslow 2014-9 GBP £17,953 COMMUNICATIONS & COMPUTING
Torbay Council 2014-9 GBP £23,985 COMPUTING - S/WARE MTCE & LIC
Hart District Council 2014-8 GBP £2,595
London Borough of Redbridge 2014-8 GBP £2,100 Risk Management - Ins Fund
Brentwood Borough Council 2014-8 GBP £950
Wandsworth Council 2014-8 GBP £950
London Borough of Wandsworth 2014-8 GBP £950 EQUIPMENT, FURNITURE & MATS
London Borough of Havering 2014-8 GBP £3,220
Plymouth City Council 2014-8 GBP £171,003
Runnymede Borough Council 2014-8 GBP £4,250
Wandsworth Council 2014-7 GBP £1,275
London Borough of Wandsworth 2014-7 GBP £1,275 I.T. - SAFFRON
Fareham Borough Council 2014-7 GBP £1,450 CONSULTANTS FEES
Hart District Council 2014-7 GBP £223,500
Horsham District Council 2014-7 GBP £2,000 USE OF CONSULTANTS
East Sussex County Council 2014-6 GBP £5,940
Horsham District Council 2014-6 GBP £2,945 I.T. MAINT. CONTRACT
Wokingham Council 2014-6 GBP £5,227
Fareham Borough Council 2014-6 GBP £1,990 CONSULTANTS FEES
Brighton & Hove City Council 2014-6 GBP £1,325 Support Services (SSC)
Hampshire County Council 2014-6 GBP £170,410 Purchase of IT Equipment
Isle of Wight Council 2014-6 GBP £950
Runnymede Borough Council 2014-6 GBP £2,550
Isle of Wight Council 2014-5 GBP £13,310
London Borough of Brent 2014-5 GBP £5,970
Fareham Borough Council 2014-5 GBP £995 CONSULTANTS FEES
East Devon Council 2014-5 GBP £1,920 It Software Annual Costs
Runnymede Borough Council 2014-5 GBP £13,914
Isle of Wight Council 2014-4 GBP £13,140
Fareham Borough Council 2014-4 GBP £1,900 FURNITURE & EQUIPT. PURCHASES
Lewisham Council 2014-4 GBP £10,800
SUNDERLAND CITY COUNCIL 2014-4 GBP £3,400 COMMUNICATIONS & COMPUTING
East Sussex County Council 2014-3 GBP £114,654
Wandsworth Council 2014-3 GBP £2,375
London Borough of Wandsworth 2014-3 GBP £2,375 EQUIPMENT, FURNITURE & MATS
Hampshire County Council 2014-3 GBP £92,833 Equipment Maintenance Contracts
London Borough of Brent 2014-3 GBP £1,438
Fareham Borough Council 2014-3 GBP £7,020 FURNITURE & EQUIPT. PURCHASES
Horsham District Council 2014-3 GBP £5,475 I.T. MAINT. CONTRACT
Fareham Borough Council 2014-2 GBP £995 FURNITURE & EQUIPT. PURCHASES
South Hames District Council 2014-2 GBP £2,076 ICT Product Support - General
South Staffordshire District Council 2014-2 GBP £5,910
City of Westminster Council 2014-2 GBP £2,850
Three Rivers District Council 2014-2 GBP £1,000
Hampshire County Council 2014-2 GBP £44,394 IT Equipment - Hardware
Northamptonshire County Council 2014-2 GBP £8,370 Capital
London Borough of Haringey 2014-1 GBP £706
Fareham Borough Council 2014-1 GBP £3,495 SOFTWARE LICENCES
Three Rivers District Council 2014-1 GBP £3,300
City of Westminster Council 2014-1 GBP £3,800
East Sussex County Council 2013-12 GBP £55,032
London Borough of Redbridge 2013-12 GBP £2,100 Computer Equipment - Repairs & Maintenance
Horsham District Council 2013-12 GBP £950 USE OF CONSULTANTS
Three Rivers District Council 2013-12 GBP £1,000
Torbay Council 2013-12 GBP £2,395 COMPUTING - S/WARE MTCE & LIC
Hampshire County Council 2013-12 GBP £33,833 Maintenance Contracts
Cheshire West and Chester 2013-12 GBP £1,160
Three Rivers District Council 2013-11 GBP £6,800
Rochdale Borough Council 2013-11 GBP £2,050 Information Communication Technology EARLY HELP AND SCHOOLS CLC RUNNING COSTS
Horsham District Council 2013-11 GBP £4,750 USE OF CONSULTANTS
Hampshire County Council 2013-10 GBP £627,483 IT Equipment - Hardware
Isle of Wight Council 2013-10 GBP £8,593
London Borough of Brent 2013-10 GBP £2,985
Horsham District Council 2013-10 GBP £638 I.T. MAINT. CONTRACT
Torbay Council 2013-10 GBP £30,485 COMPUTING - S/WARE MTCE & LIC
Torbay Council 2013-9 GBP £47,970 COMPUTING - S/WARE MTCE & LIC
Horsham District Council 2013-9 GBP £49,550 I.T. MAINT. CONTRACT
City of Westminster Council 2013-9 GBP £1,425
City of Westminster Council 2013-8 GBP £1,900
Wandsworth Council 2013-8 GBP £7,230
London Borough of Wandsworth 2013-8 GBP £7,230 NETWORK COSTS
Essex County Council 2013-7 GBP £3,630
City of Westminster Council 2013-7 GBP £950
Three Rivers District Council 2013-7 GBP £19,140
Hampshire County Council 2013-7 GBP £48,376 Maintenance Contracts
Cornwall Council 2013-7 GBP £4,549
London Borough of Brent 2013-7 GBP £938
Dorset County Council 2013-7 GBP £17,062 IT Software
Horsham District Council 2013-7 GBP £1,750 I.T. MAINT. CONTRACT
Torbay Council 2013-7 GBP £7,195 COMPUTING - IT PROJECTS
Plymouth City Council 2013-6 GBP £36,776
Bolton Council 2013-6 GBP £61,249 Computer Maintenance
Wandsworth Council 2013-6 GBP £7,329
London Borough of Wandsworth 2013-6 GBP £7,329 NETWORK COSTS
Dorset County Council 2013-5 GBP £6,291 ICT Maintenance
City of Westminster Council 2013-5 GBP £2,562
Broadland District Council 2013-5 GBP £831 Expenses
Wandsworth Council 2013-4 GBP £10,489
Isle of Wight Council 2013-4 GBP £19,845
London Borough of Wandsworth 2013-4 GBP £10,489 NETWORK COSTS
East Sussex County Council 2013-4 GBP £12,960
London Borough of Brent 2013-3 GBP £4,975
Sevenoaks District Council 2013-3 GBP £3,920
South Hames District Council 2013-3 GBP £1,998 ICT Product Support - General
SUNDERLAND CITY COUNCIL 2013-3 GBP £6,700 COMMUNICATIONS & COMPUTING
West Devon Borough Council 2013-3 GBP £946 NETconsent Compliance Suite - Professional Edition - 100-249 Users - Support and Maintenance Renewal 1 year (200 Users) - 20/03/2013 to 20/03/2014
South Somerset District Council 2013-3 GBP £28,774
Hampshire County Council 2013-3 GBP £23,275 IT Equipment - Hardware
Broadland District Council 2013-2 GBP £5,450
Wokingham Council 2013-2 GBP £60,798
City of Westminster Council 2013-2 GBP £3,325
London Borough of Brent 2013-1 GBP £129,007
Rushcliffe Borough Council 2013-1 GBP £3,950
South Somerset District Council 2013-1 GBP £9,567
Torbay Council 2013-1 GBP £2,100 COMPUTING - S/WARE MTCE & LIC
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £1,529 IT Equipment - Software
Torbay Council 2012-12 GBP £30,895 COMPUTING - S/WARE MTCE & LIC
South Somerset District Council 2012-12 GBP £3,878
South Somerset District Council 2012-11 GBP £7,572
Three Rivers District Council 2012-11 GBP £2,925
Hounslow Council 2012-10 GBP £69,350
Plymouth City Council 2012-9 GBP £19,428
City of York Council 2012-9 GBP £83,500
Wandsworth Council 2012-9 GBP £5,000
London Borough of Wandsworth 2012-9 GBP £5,000 NETWORK COSTS
Isle of Wight Council 2012-8 GBP £13,400
SUNDERLAND CITY COUNCIL 2012-7 GBP £1,900 SERVICES
Rochdale Borough Council 2012-7 GBP £1,200 Information Communication Technology SUPPORT FOR LEARNING CLC RUNNING COSTS 2011/12
South Somerset District Council 2012-7 GBP £15,574
South Staffordshire District Council 2012-7 GBP £5,616
London Borough of Brent 2012-6 GBP £3,860
Kent County Council 2012-6 GBP £1,600 Premises Security Charges
South Somerset District Council 2012-6 GBP £14,133
Hampshire County Council 2012-6 GBP £66,454 IT Equipment - Hardware
South Somerset District Council 2012-5 GBP £2,770
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £2,730 Technical & professional consultants fees
Torbay Council 2012-5 GBP £35,170 COMPUTING - S/WARE MTCE & LIC
Plymouth City Council 2012-5 GBP £23,118
Isle of Wight Council 2012-5 GBP £12,800
Knowsley Council 2012-4 GBP £814 SOFTWARE LICENCES RENTAL
SUNDERLAND CITY COUNCIL 2012-4 GBP £3,400 COMMUNICATIONS & COMPUTING
Swale Borough Council 2012-4 GBP £2,650
South Somerset District Council 2012-4 GBP £82,633
Wandsworth Council 2012-3 GBP £30,730
London Borough of Wandsworth 2012-3 GBP £30,730 EQUIPMENT, FURNITURE & MATS
Knowsley Council 2012-3 GBP £16,331 SOFTWARE LICENCES RENTAL EXPENDITURE TO BE APPORTIONED
Plymouth City Council 2012-3 GBP £90,204
West Suffolk Councils 2012-3 GBP £5,150 Computer rental & maintenance
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £44,233 IT Equipment - Hardware
Isle of Wight Council 2012-3 GBP £7,500 ICT Contracts
Isle of Wight Council 2012-2 GBP £7,500
London Borough of Havering 2012-2 GBP £62,120
West Suffolk Councils 2012-1 GBP £2,050 Computer rental & maintenance
Plymouth City Council 2012-1 GBP £3,852
Isle of Wight Council 2011-12 GBP £12,196
Plymouth City Council 2011-12 GBP £19,409 Purchase of Computer Hardware
Portsmouth City Council 2011-12 GBP £5,873 Equipment, furniture and materials
Rochdale Borough Council 2011-11 GBP £2,500 Information Communication Technology SUPPORT FOR LEARNING MTI TECHNOLOGY LTD
Isle of Wight Council 2011-11 GBP £5,700 ICT Contracts
Plymouth City Council 2011-10 GBP £84,375 Implementation Servs - Computer Hardware
Portsmouth City Council 2011-10 GBP £7,243 Equipment, furniture and materials
London Borough of Havering 2011-10 GBP £5,850
Plymouth City Council 2011-9 GBP £6,227 Purchase of Computer Hardware
Hampshire County Council 2011-9 GBP £9,600 Consultants Fees
Bracknell Forest Council 2011-9 GBP £8,000 IT Software
Isle of Wight Council 2011-8 GBP £6,098
Plymouth City Council 2011-7 GBP £25,213 Software Maintenance scheduled
Plymouth City Council 2011-6 GBP £24,375 Purchase of Computer Hardware
Portsmouth City Council 2011-4 GBP £5,694 Equipment, furniture and materials
Plymouth City Council 2011-4 GBP £31,938 Purchase Of Computer Hardware
Plymouth City Council 2011-3 GBP £1,790 Private Contractor Main Contract
Plymouth City Council 2011-2 GBP £44,182 Purchase of Computer Hardware
Plymouth City Council 2011-1 GBP £10,587 Consultancy Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MTI TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MTI TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-09-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2018-09-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-09-0085235190
2018-08-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2018-07-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2018-07-0085235200
2018-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-01-0085444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2017-01-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-09-0085472000Insulating fittings for electrical purposes, of plastics
2016-09-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2016-05-0070139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2016-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-02-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-09-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MTI TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MTI TECHNOLOGY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.