Mitac Europe Ltd CRAWLEY


Mitac Europe started in year 2001 as Private Limited Company with registration number 04214164. The Mitac Europe company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Crawley at The Pinnacle 3rd Floor. Postal code: RH10 1JH. Since January 3, 2012 Mitac Europe Ltd is no longer carrying the name Mio Technology Uk.

At present there are 3 directors in the the company, namely Le-Chun C., Hsiang-Yun Y. and Jhi-Wu H.. In addition one secretary - Chi-Ying Y. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mitac Europe Ltd Address / Contact

Office Address The Pinnacle 3rd Floor
Office Address2 Station Way
Town Crawley
Post code RH10 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04214164
Date of Incorporation Thu, 10th May 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Le-Chun C.

Position: Director

Appointed: 15 January 2014

Chi-Ying Y.

Position: Secretary

Appointed: 23 March 2007

Hsiang-Yun Y.

Position: Director

Appointed: 23 March 2007

Jhi-Wu H.

Position: Director

Appointed: 23 March 2007

Shen W.

Position: Director

Appointed: 23 March 2007

Resigned: 19 June 2009

Marsha V.

Position: Secretary

Appointed: 18 May 2006

Resigned: 23 March 2007

Marschall S.

Position: Director

Appointed: 29 July 2005

Resigned: 23 March 2007

Marsha V.

Position: Director

Appointed: 29 July 2005

Resigned: 23 March 2007

David B.

Position: Secretary

Appointed: 20 September 2004

Resigned: 18 May 2006

Michael H.

Position: Director

Appointed: 13 October 2003

Resigned: 23 March 2007

Michael M.

Position: Director

Appointed: 23 June 2003

Resigned: 13 October 2003

Prashant V.

Position: Director

Appointed: 06 May 2003

Resigned: 23 March 2007

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2001

Resigned: 10 May 2001

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 May 2001

Resigned: 10 May 2001

Steven N.

Position: Director

Appointed: 10 May 2001

Resigned: 29 July 2005

Steven N.

Position: Secretary

Appointed: 10 May 2001

Resigned: 20 September 2004

Peter M.

Position: Director

Appointed: 10 May 2001

Resigned: 29 July 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Mitac Holdings Corporation from Taipei, Taiwan, R.o.c. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Mitac Holdings Corporation

8f, Building B Nr 209 Sec 1, Nan Gang Rd, Nan Gang Dist., Taipei, Taiwan, R.O.C.

Legal authority Taiwanese
Legal form Limited Company
Country registered Taiwan
Place registered Taiwan
Registration number 3706
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Mio Technology Uk January 3, 2012
Navman Europe May 1, 2008
Navman Mobile June 5, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand492 163397 073514 521
Current Assets814 977638 671953 153
Debtors305 037228 903433 976
Net Assets Liabilities-52 349-94 546270 222
Other Debtors30 90030 07734 089
Property Plant Equipment39 84125 38938 920
Total Inventories17 77712 695 
Other
Audit Fees Expenses35 16723 78022 500
Accrued Liabilities Deferred Income628 451554 437561 410
Accumulated Depreciation Impairment Property Plant Equipment162 11812 15824 076
Additions Other Than Through Business Combinations Property Plant Equipment 27 77825 449
Administrative Expenses 2 938 4253 577 275
Amounts Owed By Group Undertakings202 322111 013343 878
Amounts Owed To Group Undertakings9 96563 080 
Average Number Employees During Period575048
Corporation Tax Payable6 19722 42832 622
Cost Sales 94 65529 013
Creditors816 047694 891667 607
Current Tax For Period 12 74812 608
Finished Goods Goods For Resale17 77712 6954 656
Fixed Assets39 84325 39138 922
Further Item Tax Increase Decrease Component Adjusting Items -431-62 396
Future Minimum Lease Payments Under Non-cancellable Operating Leases40 467186 111147 293
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -21 20513 003
Increase Decrease In Current Tax From Adjustment For Prior Periods -431 
Increase From Depreciation Charge For Year Property Plant Equipment 33 74911 918
Interest Payable Similar Charges Finance Costs 858631
Investments Fixed Assets222
Investments In Subsidiaries222
Issue Equity Instruments7 321 473  
Net Current Assets Liabilities-1 070-56 220285 546
Other Creditors 1 295 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 183 709 
Other Disposals Property Plant Equipment 192 190 
Other Interest Receivable Similar Income Finance Income 345
Other Operating Income Format1 2 890 5503 934 584
Other Provisions Balance Sheet Subtotal91 12263 71754 246
Pension Other Post-employment Benefit Costs Other Pension Costs 64 97672 544
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income69 74184 65926 527
Profit Loss-3 161 876-42 197364 768
Profit Loss On Ordinary Activities Before Tax -29 880377 376
Property Plant Equipment Gross Cost201 95937 54762 996
Staff Costs Employee Benefits Expense 2 049 5472 819 820
Tax Expense Credit Applicable Tax Rate -5 67771 701
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 5 6773 303
Tax Increase Decrease From Effect Foreign Tax Rates 12 748 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 12 31712 608
Total Assets Less Current Liabilities38 773-30 829324 468
Total Current Tax Expense Credit 12 31712 608
Trade Creditors Trade Payables171 43453 65173 575
Trade Debtors Trade Receivables2 0743 15429 482
Wages Salaries 1 848 2652 580 170

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 26th, September 2023
Free Download (25 pages)

Company search