MITREFINCH LIMITED

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

    Company NameMITREFINCH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01326934
    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 MITREFINCH LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is MITREFINCH LIMITED located?

    Registered Office Address
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MITREFINCH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for MITREFINCH LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for MITREFINCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2026 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 28, 2025

    34 pagesAA

    legacy

    79 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    35 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesAGREEMENT2

    Statement of capital on Feb 06, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing of a statement of capital following an allotment of shares on Feb 04, 2025

    • Capital: GBP 16,424,992
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Feb 04, 2025

    • Capital: GBP 4,734,001
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 06, 2025Clarification A Second Filed sh01 was registered on 06/02/25

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 013269340009 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    33 pagesAA

    Satisfaction of charge 013269340006 in full

    1 pagesMR04

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interest provisions disapplied for the purpose at which resolution is presented, directors auth to vote and take necessary actions/section 479A(2)(a)company adopts exemption from audit for financial year 28 february 2023 15/12/2023
    RES13

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023

    1 pagesTM01

    Who are the officers of MITREFINCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPELL, Jayne Louise
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    295530640001
    DEWS, Stephen Eric
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritish310006210001
    WALSH, Simon David
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    EnglandBritish298153810001
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    275690680001
    SHEPHARD, Richard
    Gale Farm Stillingfleet
    YO4 6SF York
    Secretary
    Gale Farm Stillingfleet
    YO4 6SF York
    British14880890001
    SIMPSON, Sally-Anne
    Green Lane Trading Estate
    Clifton
    YO30 5YY York
    Mitrefinch House
    North Yorkshire
    Secretary
    Green Lane Trading Estate
    Clifton
    YO30 5YY York
    Mitrefinch House
    North Yorkshire
    British126349400001
    SIMPSON JNR, Andrew George
    Rainheath
    York Road, Elvington
    YO41 4DY York
    North Yorkshire
    Secretary
    Rainheath
    York Road, Elvington
    YO41 4DY York
    North Yorkshire
    British11785130001
    BOYES, Gary David
    Green Lane Trading Estate
    Clifton
    YO30 5YY York
    Mitrefinch House
    North Yorkshire
    Director
    Green Lane Trading Estate
    Clifton
    YO30 5YY York
    Mitrefinch House
    North Yorkshire
    EnglandBritish237663470001
    GUPPY, Debora-Jane
    Green Lane Trading Estate
    Clifton
    YO30 5YY York
    Mitrefinch House
    North Yorkshire
    Director
    Green Lane Trading Estate
    Clifton
    YO30 5YY York
    Mitrefinch House
    North Yorkshire
    EnglandBritish216975570001
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritish309297040001
    JEFFERSON, Ian David
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    EnglandBritish80245080002
    JENKINS, Matthew Ronald
    Green Lane Trading Estate
    Clifton
    YO30 5YY York
    Mitrefinch House
    England
    Director
    Green Lane Trading Estate
    Clifton
    YO30 5YY York
    Mitrefinch House
    England
    EnglandBritish244619650001
    KERR, Richard James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    EnglandBritish118897360002
    PATEL, Anil
    Green Lane Trading Estate
    Clifton
    YO30 5YY York
    Mitrefinch House
    North Yorkshire
    Director
    Green Lane Trading Estate
    Clifton
    YO30 5YY York
    Mitrefinch House
    North Yorkshire
    EnglandBritish216976120001
    SIMPSON, Donald Ian
    Granary Barn
    Storwood
    YO42 4TD York
    North Yorkshire
    Director
    Granary Barn
    Storwood
    YO42 4TD York
    North Yorkshire
    British14880910005
    SIMPSON, Sally-Anne
    Green Lane Trading Estate
    Clifton
    YO30 5YY York
    Mitrefinch House
    North Yorkshire
    Director
    Green Lane Trading Estate
    Clifton
    YO30 5YY York
    Mitrefinch House
    North Yorkshire
    EnglandBritish126349400002
    SIMPSON JNR, Andrew George
    Green Lane Trading Estate
    Clifton
    YO30 5YY York
    Mitrefinch House
    North Yorkshire
    Director
    Green Lane Trading Estate
    Clifton
    YO30 5YY York
    Mitrefinch House
    North Yorkshire
    EnglandBritish11785130003
    SIMPSON SNR, Andrew George
    Parbroath Farm
    KY15 4NS Cupar
    Fife
    Director
    Parbroath Farm
    KY15 4NS Cupar
    Fife
    United KingdomBritish18068920004
    WILSON, Gordon James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    United KingdomBritish200853210001

    Who are the persons with significant control of MITREFINCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Oct 21, 2016
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10389350
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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