MITEK UK TRUSTEES LIMITED

MITEK UK TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMITEK UK TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01222078
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MITEK UK TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDRO-AIR TRUSTEES LIMITEDAug 06, 1975Aug 06, 1975

    What are the latest accounts for MITEK UK TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MITEK UK TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2025
    Next Confirmation Statement DueNov 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2024
    OverdueNo

    What are the latest filings for MITEK UK TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Peter John Eccles as a secretary on Nov 21, 2024

    2 pagesAP03

    Termination of appointment of Daniel Mcgain-Harding as a secretary on Nov 21, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David John Longney as a director on Jul 01, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Appointment of 20-20 Trustee Services Limited as a director on Mar 23, 2021

    2 pagesAP02

    Change of details for Mitek Holdings Inc as a person with significant control on Feb 13, 2020

    2 pagesPSC05

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Termination of appointment of Vivienne Francess Empson as a director on Sep 14, 2020

    1 pagesTM01

    Appointment of Mr Mark Hackett as a director on Apr 10, 2020

    2 pagesAP01

    Termination of appointment of Sydney James Griffiths as a director on Mar 11, 2020

    1 pagesTM01

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    7 pagesAA

    Appointment of Mr Daniel Mcgain-Harding as a secretary on Jul 28, 2019

    2 pagesAP03

    Termination of appointment of Wayne George Barker as a secretary on Jul 28, 2019

    1 pagesTM02

    Confirmation statement made on Nov 14, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 14, 2017 with no updates

    3 pagesCS01

    Who are the officers of MITEK UK TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ECCLES, Peter John
    Mitek House
    Grazebrook Industrial Park
    DY2 0XW Peartree Lane Dudley
    West Midlands
    Secretary
    Mitek House
    Grazebrook Industrial Park
    DY2 0XW Peartree Lane Dudley
    West Midlands
    329590550001
    HACKETT, Mark
    Mitek House
    Grazebrook Industrial Park
    DY2 0XW Peartree Lane Dudley
    West Midlands
    Director
    Mitek House
    Grazebrook Industrial Park
    DY2 0XW Peartree Lane Dudley
    West Midlands
    EnglandEnglishFinance Director223274400001
    MORGAN, James Owen
    Mitek House
    Grazebrook Industrial Park
    DY2 0XW Peartree Lane Dudley
    West Midlands
    Director
    Mitek House
    Grazebrook Industrial Park
    DY2 0XW Peartree Lane Dudley
    West Midlands
    EnglandBritishBusiness Development Director116689390002
    20-20 TRUSTEE SERVICES LIMITED
    Wood Street
    EC2V 7AN London
    100 Wood Street
    England
    Director
    Wood Street
    EC2V 7AN London
    100 Wood Street
    England
    Identification TypeUK Limited Company
    Registration Number01050578
    115069310002
    BARKER, Geoffrey Roy
    Hathaway Three
    Abbots Morton
    WR7 4NA Worcester
    Worcestershire
    Secretary
    Hathaway Three
    Abbots Morton
    WR7 4NA Worcester
    Worcestershire
    British18616170001
    BARKER, Wayne George
    Holendene Way
    Wombourne
    WV5 8EP Wolverhampton
    8
    England
    Secretary
    Holendene Way
    Wombourne
    WV5 8EP Wolverhampton
    8
    England
    196370950001
    COOK, Andrew John
    Old Croft Cooks Bank
    Acton Trussell
    ST17 0RF Stafford
    Secretary
    Old Croft Cooks Bank
    Acton Trussell
    ST17 0RF Stafford
    British48430040002
    EMERY, Philip John
    4 Dover Avenue
    Berkeley Pendesham
    WR4 0LA Warndon
    Worcester
    Secretary
    4 Dover Avenue
    Berkeley Pendesham
    WR4 0LA Warndon
    Worcester
    BritishBusiness Executive34994570004
    ETHERINGTON, Damien Mark
    248 Lichfield Road
    WS4 1SA Walsall
    West Midlands
    Secretary
    248 Lichfield Road
    WS4 1SA Walsall
    West Midlands
    BritishFinancial Controller117595140001
    MCGAIN-HARDING, Daniel
    Mitek House
    Grazebrook Industrial Park
    DY2 0XW Peartree Lane Dudley
    West Midlands
    Secretary
    Mitek House
    Grazebrook Industrial Park
    DY2 0XW Peartree Lane Dudley
    West Midlands
    261151630001
    ROLFE, Christopher Stuart
    39 York Place
    WR1 3DS Worcester
    Worcestershire
    Secretary
    39 York Place
    WR1 3DS Worcester
    Worcestershire
    BritishAccountant108891110001
    TUDOR, John Graham
    34 Old Farm Drive
    Codsall
    WV8 1GF Wolverhampton
    West Midlands
    Secretary
    34 Old Farm Drive
    Codsall
    WV8 1GF Wolverhampton
    West Midlands
    BritishFinancial Controller126421510001
    WALDEN, Caroll Ann
    111 Fallowfield Road
    B92 9HQ Solihull
    West Midlands
    Secretary
    111 Fallowfield Road
    B92 9HQ Solihull
    West Midlands
    British38509710001
    WALDEN, Caroll Ann
    Plot 12a The Cloisters
    11 Church Close Wythall
    B47 Birmingham
    West Midlands
    Secretary
    Plot 12a The Cloisters
    11 Church Close Wythall
    B47 Birmingham
    West Midlands
    British38509710002
    BARKER, Geoffrey Roy
    Hathaway Three
    Abbots Morton
    WR7 4NA Worcester
    Worcestershire
    Director
    Hathaway Three
    Abbots Morton
    WR7 4NA Worcester
    Worcestershire
    BritishBusiness Executive18616170001
    COOK, Andrew John
    Old Croft Cooks Bank
    Acton Trussell
    ST17 0RF Stafford
    Director
    Old Croft Cooks Bank
    Acton Trussell
    ST17 0RF Stafford
    EnglandBritishAccountant48430040002
    DU PREEZ, Hugo Dale
    14319 Mander Leigh Woods Drive
    Town And Country
    FOREIGN St Louis
    Missouri 63017
    U S A
    Director
    14319 Mander Leigh Woods Drive
    Town And Country
    FOREIGN St Louis
    Missouri 63017
    U S A
    Irish South AfricanGroup Md103732930001
    EMERY, Philip John
    4 Dover Avenue
    Berkeley Pendesham
    WR4 0LA Warndon
    Worcester
    Director
    4 Dover Avenue
    Berkeley Pendesham
    WR4 0LA Warndon
    Worcester
    BritishDirector Finance & Planning34994570004
    EMPSON, Vivienne Francess
    Mead House The Hive
    Shipton Oliffe
    GL54 4HW Cheltenham
    Gloucestershire
    Director
    Mead House The Hive
    Shipton Oliffe
    GL54 4HW Cheltenham
    Gloucestershire
    United KingdomBritishFinance Director43175260002
    GRIFFIN, Barry Joseph
    Cherry Orchard Gorst Hill
    Rock
    DY14 9YP Kidderminster
    Worcestershire
    Director
    Cherry Orchard Gorst Hill
    Rock
    DY14 9YP Kidderminster
    Worcestershire
    BritishBusiness Executive23150630001
    GRIFFITHS, Sydney James
    40 High Street
    Pensnett
    DY5 4RS Brierley Hill
    West Midlands
    Director
    40 High Street
    Pensnett
    DY5 4RS Brierley Hill
    West Midlands
    United KingdomBritishBusiness Executive223273620001
    JENKINS, Trefor
    Ty-Isaf Barns
    Derwydd
    SA18 2LJ Ammanford
    Carmarthenshire
    Director
    Ty-Isaf Barns
    Derwydd
    SA18 2LJ Ammanford
    Carmarthenshire
    BritishBusiness Executive26089450001
    LONGNEY, David John
    32 Abbots Road
    GL4 5 FG Abbeymead
    Gloucester
    Director
    32 Abbots Road
    GL4 5 FG Abbeymead
    Gloucester
    United KingdomBritishCo Director43175740002
    MARSH, Peter Joseph Albert
    13 Hartington House
    Drummond Gate
    SW1V 2HL London
    Director
    13 Hartington House
    Drummond Gate
    SW1V 2HL London
    EnglandBritishBusiness Executive47356580001
    SPURGEON, Brian Anthony
    131 Old Fort Road
    BN43 5HB Shoreham By Sea
    West Sussex
    Director
    131 Old Fort Road
    BN43 5HB Shoreham By Sea
    West Sussex
    BritishHydro-Air Trustees Ltd13487170001
    YORK, Richard Geoffrey Carleton
    14 Oakdene Drive
    Barnt Green
    B45 8LQ Birmingham
    Director
    14 Oakdene Drive
    Barnt Green
    B45 8LQ Birmingham
    United KingdomBritishEuropean Finance Director57796010002

    Who are the persons with significant control of MITEK UK TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitek Inc.
    Grazebrook Industrial Park, Peartree Lane
    DY2 0XW Dudley
    Mitek House
    England
    Apr 06, 2016
    Grazebrook Industrial Park, Peartree Lane
    DY2 0XW Dudley
    Mitek House
    England
    No
    Legal FormIncorporated
    Country RegisteredUsa
    Legal AuthorityUsa
    Place RegisteredUsa
    Registration NumberUsa
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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