Mitcorp (UK) Limited BRENTFORD


Founded in 1993, Mitcorp (UK), classified under reg no. 02825643 is an active company. Currently registered at 23 Shield Drive TW8 9EX, Brentford the company has been in the business for 31 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

The company has 4 directors, namely Yevgeny S., Darren S. and Mansukh K. and others. Of them, Yevgeny S., Darren S., Mansukh K., Jon F. have been with the company the longest, being appointed on 13 December 2017. 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.

Mitcorp (UK) Limited Address / Contact

Office Address 23 Shield Drive
Office Address2 West Cross Industrial Estate
Town Brentford
Post code TW8 9EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02825643
Date of Incorporation Thu, 10th Jun 1993
Industry Television programme production activities
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Yevgeny S.

Position: Director

Appointed: 13 December 2017

Darren S.

Position: Director

Appointed: 13 December 2017

Mansukh K.

Position: Director

Appointed: 13 December 2017

Jon F.

Position: Director

Appointed: 13 December 2017

Mark F.

Position: Director

Appointed: 13 December 2017

Resigned: 30 January 2021

Steven B.

Position: Director

Appointed: 14 October 2013

Resigned: 13 December 2017

Philip B.

Position: Director

Appointed: 30 January 2008

Resigned: 14 October 2013

Philip B.

Position: Secretary

Appointed: 30 January 2008

Resigned: 14 October 2013

Alison B.

Position: Director

Appointed: 30 January 2008

Resigned: 13 December 2017

Neil C.

Position: Director

Appointed: 31 January 2005

Resigned: 05 April 2007

Roxburghe House Registrars Limited

Position: Corporate Secretary

Appointed: 25 November 1999

Resigned: 28 November 1999

Roger G.

Position: Director

Appointed: 29 April 1999

Resigned: 08 December 2004

Lee Associates (secretaries) Limited

Position: Corporate Secretary

Appointed: 11 June 1998

Resigned: 30 January 2008

Suzan M.

Position: Secretary

Appointed: 11 June 1993

Resigned: 11 June 1999

Symon M.

Position: Director

Appointed: 11 June 1993

Resigned: 30 January 2008

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1993

Resigned: 11 June 1993

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 10 June 1993

Resigned: 11 June 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Creative Video Productions Limited from Studley, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Creative Video Productions Limited

Priory Mill Castle Road, Studley, B80 7AA, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 02391457
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth222 875        
Balance Sheet
Debtors222 875222 875222 875222 875222 875222 875222 875222 875222 875
Reserves/Capital
Called Up Share Capital1 000        
Profit Loss Account Reserve-203 125        
Shareholder Funds222 875        
Other
Amounts Owed By Parent Entities  222 875222 875     
Amounts Owed By Related Parties222 875222 875       
Net Current Assets Liabilities222 875222 875222 875222 875     
Number Shares Issued Fully Paid 1 000 1 000     
Par Value Share11 1     
Amounts Owed By Group Undertakings   222 875222 875222 875222 875222 875222 875
Total Assets Less Current Liabilities222 875  222 875222 875222 875222 875222 875222 875
Average Number Employees During Period    55   
Amounts Owed By Group Undertakings Other Participating Interests After One Year222 875        
Debtors Due After One Year222 875        
Number Shares Allotted1 000        
Other Reserves325 143        
Share Capital Allotted Called Up Paid1 000        
Share Premium Account99 857        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to May 31, 2023
filed on: 8th, February 2024
Free Download (5 pages)

Company search