MITRE SPORTS INTERNATIONAL LIMITED
Overview
Company Name | MITRE SPORTS INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02688851 |
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 MITRE SPORTS INTERNATIONAL LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MITRE SPORTS INTERNATIONAL LIMITED located?
Registered Office Address | 8 Manchester Square W1U 3PH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MITRE SPORTS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
LAW 415 LIMITED | Feb 19, 1992 | Feb 19, 1992 |
What are the latest accounts for MITRE SPORTS INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MITRE SPORTS INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2026 |
---|---|
Next Confirmation Statement Due | Aug 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2025 |
Overdue | No |
What are the latest filings for MITRE SPORTS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Karen Fieldhouse as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Mark Godden as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Registered office address changed from 8 Manchester Square London W1U 3PH to 8 Manchester Square London W1U 3PH on Apr 24, 2023 | 1 pages | AD01 | ||||||||||
Change of details for Pentland Group (Trading) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Dominique Highfield as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Notification of Pentland Group (Trading) Limited as a person with significant control on Nov 02, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Pentland Group Limited as a person with significant control on Nov 02, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Director's details changed for Mr Chirag Yashvant Patel on Oct 01, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Jonathan Mark Godden as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Chirag Yashvant Patel as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Dominique Highfield as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of MITRE SPORTS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CULLEN, Timothy Edward | Secretary | Manchester Square W1U 3PH London 8 United Kingdom | 197221370001 | |||||||
FIELDHOUSE, Karen | Director | Manchester Square W1U 3PH London 8 United Kingdom | England | British | Chief Financial Officer | 279584850002 | ||||
LONG, Andrew Michael | Director | Manchester Square W1U 3PH London 8 United Kingdom | England | British | Company Director | 110153850002 | ||||
PATEL, Chirag Yashvant | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | Company Director | 243023560002 | ||||
RUBIN, Andrew Keith | Director | Manchester Square W1U 3PH London 8 United Kingdom | United Kingdom | British | Company Director | 33080510003 | ||||
CAMPBELL, Patrick James | Secretary | 8 Manchester Square London W1U 3PH | British | 17183850001 | ||||||
REAH, Robert | Secretary | 22 Hudson Way Wighill Lane LS24 8JF Tadcaster North Yorkshire | British | 33313010002 | ||||||
STEVENS, Richard Anthony | Secretary | 5 Desborough Drive Tewin Wood AL6 0HQ Welwyn Hertfordshire | British | 804740002 | ||||||
BROWNE, Colin | Director | The Small House Tye Green Elsenham CM22 6DY Bishops Stortford Hertfordshire | British | Managing Director | 97838360001 | |||||
CARVER, John Antony | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | Company Secretary | 229441870001 | ||||
DAVIES, Carl Stewart | Director | Manchester Square W1U 3PH London 8 United Kingdom | England | British | Company Director | 174312550001 | ||||
DUNDON, Patrick Martin | Director | Middle Cracalt Natland LA9 7QS Kendal Cumbria England | England | British | Company Director | 61643220001 | ||||
ELSON, Edward Elliot | Director | 65 Valley Road Nw FOREIGN Atlanta Georgia 30305 Usa | American | Company Director | 14392910001 | |||||
GODDEN, Jonathan Mark | Director | Manchester Square W1U 3PH London 8 United Kingdom | United Kingdom | British | Company Director | 163698440002 | ||||
GODDEN, Jonathan Mark | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | Company Director | 163698440001 | ||||
GRINDSTAFF, Edward Douglas | Director | 823 Tyne Boulevard Nashville Tennessee 37220 Usa | American | President And Chief Operating | 33313030001 | |||||
GULMI, James Singleton | Director | 2519 Ridgwood Drive Nashville Tennessee 37215 Usa | United States | American | Vice President | 161550690001 | ||||
HARRISON, Martin | Director | 20 Buckley Chase Milnrow OL16 4BD Rochdale Lancashire | England | British | Company Director | 86887120001 | ||||
HAVILL, Brian Wilson | Director | 2 Leefe Way EN6 4DF Cuffley Hertfordshire | United Kingdom | British | Company Director | 56526290002 | ||||
HEYES, Keith | Director | 9312 Navaho Drive Brentwood Tennessee 37027 Usa | American | Company Director | 33313070001 | |||||
HIBBERT, Gary Nicholas | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | Company Director | 110989720002 | ||||
HIGHFIELD, Dominique | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | United Kingdom | British | None | 301846860001 | ||||
HOLMES, Roger John | Director | Pendennis Knowles Road HD6 3RN Brighouse West Yorkshire | British | Managing Director | 15436110002 | |||||
HUNTER, Graham George | Director | Karri House Hill Top Close, Stutton LS24 9TN Tadcaster North Yorkshire | United Kingdom | British | Financial Director | 78700930001 | ||||
LESLIE, Andrew Marvin | Director | 1 Broadlands Hillside Road WD7 7BX Radlett Hertfordshire | England | British | Director | 80618290001 | ||||
MCGUIGAN, Peter | Director | Green Walk Bowdon WA14 2SN Altrincham Telfa House Cheshire United Kingdom | England | British | Director | 136211350001 | ||||
MCNAB, Neil Boyd | Director | 46 Ryefields Holmfirth HD7 1XF Huddersfield West Yorkshire | British | Export Sales & Marketing Director | 21850730001 | |||||
NURSE, Katrina Lesley | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | Company Director | 186571490001 | ||||
PEEL, Simon John | Director | 5 Meadow Bank Holmfirth HD7 1AS Huddersfield West Yorkshire | British | Development Director | 33313080001 | |||||
REAH, Robert | Director | 22 Hudson Way Wighill Lane LS24 8JF Tadcaster North Yorkshire | British | Finance Director | 33313010002 | |||||
REES, Nigel Llewellyn | Director | 5 Mcdougall Road HP4 2WQ Berkhamsted Hertfordshire | United Kingdom | British | Company Director | 103413080002 | ||||
RONNIE, Christopher | Director | 17 Hall Moss Farm Hall Moss Lane Bramhall SK7 1RB Stockport Cheshire | British | Sales & Marketing Director | 54926420002 | |||||
SINCLAIR, Jonathan Stuart | Director | The Pentland Centre Lakeside East Lakeside Squires Lane N3 2QL Finchley Central London | British | Company Director | 45080280005 | |||||
STEPHENSON, Christopher | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | United Kingdom | British | Company Director | 229441790001 | ||||
STOPFORTH, Thomas Edward | Director | 19 Richmond Close L38 9GH Liverpool Merseyside | British | Managing Director | 68447210001 |
Who are the persons with significant control of MITRE SPORTS INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pentland Group Limited | Nov 02, 2021 | Manchester Square W1U 3PH London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pentland Group Limited | Apr 06, 2016 | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | Yes | ||||||||||
| |||||||||||||
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