MITEK UK TRUSTEES LIMITED
Overview
Company Name | MITEK UK TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01222078 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MITEK UK TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MITEK UK TRUSTEES LIMITED located?
Registered Office Address | Mitek House Grazebrook Industrial Park DY2 0XW Peartree Lane Dudley West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MITEK UK TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
HYDRO-AIR TRUSTEES LIMITED | Aug 06, 1975 | Aug 06, 1975 |
What are the latest accounts for MITEK UK TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MITEK UK TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Nov 07, 2025 |
---|---|
Next Confirmation Statement Due | Nov 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 07, 2024 |
Overdue | No |
What are the latest filings for MITEK UK TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter John Eccles as a secretary on Nov 21, 2024 | 2 pages | AP03 | ||
Termination of appointment of Daniel Mcgain-Harding as a secretary on Nov 21, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John Longney as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||
Appointment of 20-20 Trustee Services Limited as a director on Mar 23, 2021 | 2 pages | AP02 | ||
Change of details for Mitek Holdings Inc as a person with significant control on Feb 13, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||
Termination of appointment of Vivienne Francess Empson as a director on Sep 14, 2020 | 1 pages | TM01 | ||
Appointment of Mr Mark Hackett as a director on Apr 10, 2020 | 2 pages | AP01 | ||
Termination of appointment of Sydney James Griffiths as a director on Mar 11, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Appointment of Mr Daniel Mcgain-Harding as a secretary on Jul 28, 2019 | 2 pages | AP03 | ||
Termination of appointment of Wayne George Barker as a secretary on Jul 28, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Nov 14, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of MITEK UK TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ECCLES, Peter John | Secretary | Mitek House Grazebrook Industrial Park DY2 0XW Peartree Lane Dudley West Midlands | 329590550001 | |||||||||||
HACKETT, Mark | Director | Mitek House Grazebrook Industrial Park DY2 0XW Peartree Lane Dudley West Midlands | England | English | Finance Director | 223274400001 | ||||||||
MORGAN, James Owen | Director | Mitek House Grazebrook Industrial Park DY2 0XW Peartree Lane Dudley West Midlands | England | British | Business Development Director | 116689390002 | ||||||||
20-20 TRUSTEE SERVICES LIMITED | Director | Wood Street EC2V 7AN London 100 Wood Street England |
| 115069310002 | ||||||||||
BARKER, Geoffrey Roy | Secretary | Hathaway Three Abbots Morton WR7 4NA Worcester Worcestershire | British | 18616170001 | ||||||||||
BARKER, Wayne George | Secretary | Holendene Way Wombourne WV5 8EP Wolverhampton 8 England | 196370950001 | |||||||||||
COOK, Andrew John | Secretary | Old Croft Cooks Bank Acton Trussell ST17 0RF Stafford | British | 48430040002 | ||||||||||
EMERY, Philip John | Secretary | 4 Dover Avenue Berkeley Pendesham WR4 0LA Warndon Worcester | British | Business Executive | 34994570004 | |||||||||
ETHERINGTON, Damien Mark | Secretary | 248 Lichfield Road WS4 1SA Walsall West Midlands | British | Financial Controller | 117595140001 | |||||||||
MCGAIN-HARDING, Daniel | Secretary | Mitek House Grazebrook Industrial Park DY2 0XW Peartree Lane Dudley West Midlands | 261151630001 | |||||||||||
ROLFE, Christopher Stuart | Secretary | 39 York Place WR1 3DS Worcester Worcestershire | British | Accountant | 108891110001 | |||||||||
TUDOR, John Graham | Secretary | 34 Old Farm Drive Codsall WV8 1GF Wolverhampton West Midlands | British | Financial Controller | 126421510001 | |||||||||
WALDEN, Caroll Ann | Secretary | 111 Fallowfield Road B92 9HQ Solihull West Midlands | British | 38509710001 | ||||||||||
WALDEN, Caroll Ann | Secretary | Plot 12a The Cloisters 11 Church Close Wythall B47 Birmingham West Midlands | British | 38509710002 | ||||||||||
BARKER, Geoffrey Roy | Director | Hathaway Three Abbots Morton WR7 4NA Worcester Worcestershire | British | Business Executive | 18616170001 | |||||||||
COOK, Andrew John | Director | Old Croft Cooks Bank Acton Trussell ST17 0RF Stafford | England | British | Accountant | 48430040002 | ||||||||
DU PREEZ, Hugo Dale | Director | 14319 Mander Leigh Woods Drive Town And Country FOREIGN St Louis Missouri 63017 U S A | Irish South African | Group Md | 103732930001 | |||||||||
EMERY, Philip John | Director | 4 Dover Avenue Berkeley Pendesham WR4 0LA Warndon Worcester | British | Director Finance & Planning | 34994570004 | |||||||||
EMPSON, Vivienne Francess | Director | Mead House The Hive Shipton Oliffe GL54 4HW Cheltenham Gloucestershire | United Kingdom | British | Finance Director | 43175260002 | ||||||||
GRIFFIN, Barry Joseph | Director | Cherry Orchard Gorst Hill Rock DY14 9YP Kidderminster Worcestershire | British | Business Executive | 23150630001 | |||||||||
GRIFFITHS, Sydney James | Director | 40 High Street Pensnett DY5 4RS Brierley Hill West Midlands | United Kingdom | British | Business Executive | 223273620001 | ||||||||
JENKINS, Trefor | Director | Ty-Isaf Barns Derwydd SA18 2LJ Ammanford Carmarthenshire | British | Business Executive | 26089450001 | |||||||||
LONGNEY, David John | Director | 32 Abbots Road GL4 5 FG Abbeymead Gloucester | United Kingdom | British | Co Director | 43175740002 | ||||||||
MARSH, Peter Joseph Albert | Director | 13 Hartington House Drummond Gate SW1V 2HL London | England | British | Business Executive | 47356580001 | ||||||||
SPURGEON, Brian Anthony | Director | 131 Old Fort Road BN43 5HB Shoreham By Sea West Sussex | British | Hydro-Air Trustees Ltd | 13487170001 | |||||||||
YORK, Richard Geoffrey Carleton | Director | 14 Oakdene Drive Barnt Green B45 8LQ Birmingham | United Kingdom | British | European Finance Director | 57796010002 |
Who are the persons with significant control of MITEK UK TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mitek Inc. | Apr 06, 2016 | Grazebrook Industrial Park, Peartree Lane DY2 0XW Dudley Mitek House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0