MITIE LIMITED
Overview
| Company Name | MITIE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02938041 |
| 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 MITIE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MITIE LIMITED located?
| Registered Office Address | Level 12 The Shard 32 London Bridge Street SE1 9SG London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITIE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITIE FACILITIES SERVICES LIMITED | Aug 01, 2007 | Aug 01, 2007 |
| MITIE FACILITIES MANAGEMENT LIMITED | Jun 13, 1994 | Jun 13, 1994 |
What are the latest accounts for MITIE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MITIE LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for MITIE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 51 pages | AA | ||||||||||
Director's details changed for Mr Peter John Goddard Dickinson on Jun 03, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Eustace Egbert James Xavier as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Katherine Louise Woods as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 55 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Mitie Holdings Limited as a person with significant control on Sep 18, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Mitie Treasury Management Limited as a person with significant control on Sep 18, 2023 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Mar 31, 2023 | 53 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2022 | 47 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Robert Peacock as a director on Aug 26, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 44 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2020 | 48 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Simon Charles Kirkpatrick on Jan 30, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Simon Charles Kirkpatrick as a director on Jan 30, 2020 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Idle as a director on Jan 29, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of MITIE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | 114537130001 | |||||||
| DICKINSON, Peter John Goddard | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 229653270003 | |||||
| PEACOCK, Matthew Robert | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 286359510001 | |||||
| WOODS, Katherine Louise | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 237400250002 | |||||
| XAVIER, Eustace Egbert | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 334415000001 | |||||
| ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
| THOMAS, Marshall Owen | Secretary | Rushmoor Clevedon Lane BS20 7RH Clapton In Gordano Bristol | British | 90914410001 | ||||||
| WATERS, Anthony Floyd | Secretary | The Stable Block Barley Wood BS40 5SA Wrington Bristol | British | 940440002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAXTER, Suzanne Claire | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 113058450002 | |||||
| BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 113058450002 | |||||
| BLUMBERGER, Richard John | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 137120140004 | |||||
| COUZENS, Richard | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 166726150002 | |||||
| FLANAGAN, Jeffrey Paul | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 50878080003 | |||||
| FREEMAN, Martyn Alexander | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | England | British | 87874590001 | |||||
| GOODMAN, Neville Roger | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | 40455280001 | |||||
| HALE, Colin Stephen | Director | Howsell Court Lower Howsell Road WR14 1UX Malvern Worcestershire | United Kingdom | British | 45974890003 | |||||
| HOLLAND, Philip Jeffery | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | 177740210001 | |||||
| IDLE, Matthew | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 254600670001 | |||||
| KIRKPATRICK, Simon Charles | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 233739330001 | |||||
| MCGREGOR-SMITH, Ruby | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 39857280005 | |||||
| MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | 39857280003 | |||||
| MOSLEY, Peter Frederick | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | 74937260002 | |||||
| SHERIDAN, John Spencer | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | England | British | 193656930001 | |||||
| STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | 1517500002 | |||||
| STIRLAND, Patrick Walter | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 69756530007 | |||||
| TELLING, David Malcolm | Director | Meeting House Farm Long Lane Wrington BS40 5SP Bristol | British | 15023940001 | ||||||
| THOMAS, Marshall Owen | Director | Rushmoor Clevedon Lane BS20 7RH Clapton In Gordano Bristol | British | 90914410001 | ||||||
| MITIE ADMINISTRATION 1 LIMITED | Director | The Brooms Emersons Green BS16 7FH Bristol 8 Monarch Court Avon | 130948170001 | |||||||
| MITIE ADMINISTRATION 2 LIMITED | Director | Monarch Court The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | 130840700001 |
Who are the persons with significant control of MITIE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitie Treasury Management Limited | Sep 18, 2023 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitie Holdings Limited | Apr 06, 2016 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | 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