MITREFINCH LIMITED
Overview
| Company Name | MITREFINCH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01326934 |
| 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 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 Address | No |
What are the latest accounts for MITREFINCH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for MITREFINCH LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for MITREFINCH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2025 | 34 pages | AA | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 35 pages | AA | ||||||||||
legacy | 67 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||
Statement of capital on Feb 06, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of a statement of capital following an allotment of shares on Feb 04, 2025
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 04, 2025
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 013269340009 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 33 pages | AA | ||||||||||
Satisfaction of charge 013269340006 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of MITREFINCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASPELL, Jayne Louise | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | 295530640001 | |||||||
| DEWS, Stephen Eric | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | 310006210001 | |||||
| WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | England | British | 298153810001 | |||||
| SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 275690680001 | |||||||
| SHEPHARD, Richard | Secretary | Gale Farm Stillingfleet YO4 6SF York | British | 14880890001 | ||||||
| SIMPSON, Sally-Anne | Secretary | Green Lane Trading Estate Clifton YO30 5YY York Mitrefinch House North Yorkshire | British | 126349400001 | ||||||
| SIMPSON JNR, Andrew George | Secretary | Rainheath York Road, Elvington YO41 4DY York North Yorkshire | British | 11785130001 | ||||||
| BOYES, Gary David | Director | Green Lane Trading Estate Clifton YO30 5YY York Mitrefinch House North Yorkshire | England | British | 237663470001 | |||||
| GUPPY, Debora-Jane | Director | Green Lane Trading Estate Clifton YO30 5YY York Mitrefinch House North Yorkshire | England | British | 216975570001 | |||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | 309297040001 | |||||
| JEFFERSON, Ian David | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | England | British | 80245080002 | |||||
| JENKINS, Matthew Ronald | Director | Green Lane Trading Estate Clifton YO30 5YY York Mitrefinch House England | England | British | 244619650001 | |||||
| KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | England | British | 118897360002 | |||||
| PATEL, Anil | Director | Green Lane Trading Estate Clifton YO30 5YY York Mitrefinch House North Yorkshire | England | British | 216976120001 | |||||
| SIMPSON, Donald Ian | Director | Granary Barn Storwood YO42 4TD York North Yorkshire | British | 14880910005 | ||||||
| SIMPSON, Sally-Anne | Director | Green Lane Trading Estate Clifton YO30 5YY York Mitrefinch House North Yorkshire | England | British | 126349400002 | |||||
| SIMPSON JNR, Andrew George | Director | Green Lane Trading Estate Clifton YO30 5YY York Mitrefinch House North Yorkshire | England | British | 11785130003 | |||||
| SIMPSON SNR, Andrew George | Director | Parbroath Farm KY15 4NS Cupar Fife | United Kingdom | British | 18068920004 | |||||
| WILSON, Gordon James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | 200853210001 |
Who are the persons with significant control of MITREFINCH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitrefinch Holdings Ltd | Oct 21, 2016 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | 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