MITREFINCH HOLDINGS LIMITED
Overview
| Company Name | MITREFINCH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10389350 |
| 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 HOLDINGS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is MITREFINCH HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for MITREFINCH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Feb 28, 2025 | 19 pages | AA | ||||||||||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||||||||||
Confirmation statement made on Sep 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 18 pages | AA | ||||||||||||||||||
legacy | 67 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
Confirmation statement made on Sep 22, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Jun 28, 2024
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 27, 2024
| 3 pages | SH01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 17 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of MITREFINCH HOLDINGS 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 | 295530690001 | |||||||
| 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 | 275684100001 | |||||||
| ALDERSON, Dale Brent | Director | Green Lane Trading Estate Clifton YO30 5YY York Mitrefinch House North Yorkshire United Kingdom | United Kingdom | British | 240634280001 | |||||
| BELL, Jonathan Scott | Director | Green Lane Trading Estate Clifton YO30 5YY York Mitrefinch House North Yorkshire United Kingdom | England | British | 202188580001 | |||||
| BOYES, Gary David | Director | Green Lane Trading Estate Clifton YO30 5YY York Mitrefinch House North Yorkshire United Kingdom | England | British | 237663470001 | |||||
| GUPPY, Debora-Jane | Director | Green Lane Trading Estate Clifton YO30 5YY York Mitrefinch House North Yorkshire United Kingdom | England | British | 216975570001 | |||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | 309297040001 | |||||
| HILLS, Kenneth Cumming | Director | Green Lane Trading Estate Clifton YO30 5YY York Mitrefinch House North Yorkshire United Kingdom | Scotland | British | 254206310001 | |||||
| IBBETT, Richard Michael Allan | Director | Green Lane Trading Estate Clifton YO30 5YY York Mitrefinch House North Yorkshire United Kingdom | United Kingdom | British | 215111220001 | |||||
| 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 | |||||
| KELLY, Ian Francis | Director | Green Lane Trading Estate Clifton YO30 5YY York Mitrefinch House North Yorkshire United Kingdom | United Kingdom | British | 131528490001 | |||||
| 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 United Kingdom | England | British | 216976120001 | |||||
| SIMPSON, Andrew George | Director | Green Lane Trading Estate Clifton YO30 5YY York Mitrefinch House North Yorkshire United Kingdom | United Kingdom | Uk | 214720100001 | |||||
| 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 HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Advanced Business Software And Solutions Limited | Oct 15, 2020 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ldc (Managers) Limited | Oct 20, 2016 | Vine Street W1J 0AH London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew George Simpson | Sep 22, 2016 | Green Lane Trading Estate Clifton YO30 5YY York Mitrefinch House North Yorkshire United Kingdom | Yes | ||||||||||
Nationality: Uk Country of Residence: United Kingdom | |||||||||||||
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