MITCORP (UK) LIMITED
Overview
Company Name | MITCORP (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02825643 |
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 MITCORP (UK) LIMITED?
- Television programme production activities (59113) / Information and communication
Where is MITCORP (UK) LIMITED located?
Registered Office Address | 23 Shield Drive West Cross Industrial Estate TW8 9EX Brentford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MITCORP (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for MITCORP (UK) LIMITED?
Last Confirmation Statement Made Up To | Dec 07, 2025 |
---|---|
Next Confirmation Statement Due | Dec 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 07, 2024 |
Overdue | No |
What are the latest filings for MITCORP (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mansukh Velji Kerai on Dec 14, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to May 31, 2024 | 5 pages | AA | ||
Accounts for a dormant company made up to May 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to May 31, 2022 | 5 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jon Fry on Oct 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Darren Mark Simpson on Oct 17, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to May 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Forth as a director on Jan 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 16, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA England to 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX on Dec 17, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to May 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Dec 16, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from 23 Shield Drive West Cross Industrial Estate Brentford Middlesex TW8 9EX England to Priory Mill Castle Road Studley Warwickshire B80 7AA on Dec 29, 2017 | 1 pages | AD01 | ||
Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA to 23 Shield Drive West Cross Industrial Estate Brentford Middlesex TW8 9EX on Dec 29, 2017 | 1 pages | AD01 | ||
Who are the officers of MITCORP (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRY, Jon | Director | Shield Drive West Cross Industrial Estate TW8 9EX Brentford 23 England | England | British | Company Director | 237885020002 | ||||
KERAI, Mansukh Velji | Director | Shield Drive West Cross Industrial Estate TW8 9EX Brentford 23 England | United Kingdom | British | Company Director | 237885050002 | ||||
SIMPSON, Darren Mark | Director | Shield Drive West Cross Industrial Estate TW8 9EX Brentford 23 England | England | Australian | Company Director | 237885030002 | ||||
SUBBOTIN, Yevgeny | Director | Shield Drive West Cross Industrial Estate TW8 9EX Brentford 23 England | United Kingdom | British | Company Director | 237885040001 | ||||
BAXTER, Philip John | Secretary | Castle Road B80 7AA Studley Priory Mill Warwickshire | British | Director | 14912710003 | |||||
MEIKLE, Suzan | Secretary | 2a Sturges Road PO21 2AH Bognor Regis West Sussex | British | 54928960001 | ||||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
LEE ASSOCIATES (SECRETARIES) LIMITED | Secretary | Southampton Place WC1A 2DA London 5 | 43768510002 | |||||||
ROXBURGHE HOUSE REGISTRARS LIMITED | Secretary | 2nd Floor Roxburghe House 273-287 Regent Street W1B 2AD London | 49253240002 | |||||||
BAXTER, Alison Lee | Director | Castle Road B80 7AA Studley Priory Mill Warwickshire | England | British | Director | 127612720003 | ||||
BAXTER, Philip John | Director | Castle Road B80 7AA Studley Priory Mill Warwickshire | United Kingdom | British | Director | 14912710003 | ||||
BAXTER, Steven James | Director | Castle Road B80 7AA Studley Priory Mill Warwickshire | England | British | Director | 181910380001 | ||||
COHEN, Neil | Director | 6 Hazel Gardens HA8 8PE Edgware Middlesex | United Kingdom | British | Director | 102989330001 | ||||
FORTH, Mark | Director | Shield Drive West Cross Industrial Estate TW8 9EX Brentford 23 England | United Kingdom | British | Company Director | 237885010001 | ||||
GUGEN, Roger Thomas | Director | 60 Lonsdale Road SW13 9JS London | England | British | Director | 65945190002 | ||||
MEIKLE, Symon David | Director | 24 Candlemakers 112 York Road SW11 3RS Battersea | United Kingdom | British | Director | 141801010001 | ||||
BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of MITCORP (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Creative Video Productions Limited | Apr 06, 2016 | Castle Road B80 7AA Studley Priory Mill 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