Mitingu Limited ST. AUSTELL


Founded in 2014, Mitingu, classified under reg no. 08876369 is an active company. Currently registered at Station Approach PL26 8LG, St. Austell the company has been in the business for 10 years. Its financial year was closed on Mon, 26th Feb and its latest financial statement was filed on 2022-02-26.

The company has one director. Gregory W., appointed on 4 February 2014. There are currently no secretaries appointed. As of 10 May 2024, there were 3 ex directors - Andrew J., Simon A. and others listed below. There were no ex secretaries.

Mitingu Limited Address / Contact

Office Address Station Approach
Office Address2 Victoria
Town St. Austell
Post code PL26 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08876369
Date of Incorporation Tue, 4th Feb 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 26th February
Company age 10 years old
Account next due date Sun, 26th Nov 2023 (166 days after)
Account last made up date Sat, 26th Feb 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Gregory W.

Position: Director

Appointed: 04 February 2014

Andrew J.

Position: Director

Appointed: 15 July 2014

Resigned: 16 September 2019

Simon A.

Position: Director

Appointed: 26 March 2014

Resigned: 25 April 2014

Jon B.

Position: Director

Appointed: 04 February 2014

Resigned: 23 February 2017

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Gregory W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Jonathan B. This PSC owns 25-50% shares and has 25-50% voting rights.

Gregory W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jonathan B.

Notified on 6 April 2016
Ceased on 18 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-262022-02-262023-02-26
Net Worth-10 594-29 075-6 962      
Balance Sheet
Cash Bank On Hand  5 49924 2004 486    
Current Assets2 7256 60515 22244 93414 28330 4577 82114 35333 371
Debtors3266 3099 72320 7349 79730 457   
Net Assets Liabilities  -6 96218 6196088 44026 54129 68930 357
Other Debtors  3 801  22 392   
Cash Bank In Hand2 399296       
Intangible Fixed Assets18 45016 400       
Net Assets Liabilities Including Pension Asset Liability-10 594-29 075-6 962      
Reserves/Capital
Called Up Share Capital100200       
Profit Loss Account Reserve-10 694-29 275       
Shareholder Funds-10 594-29 075-6 962      
Other
Accrued Liabilities  1 000 1 0802 180   
Accumulated Amortisation Impairment Intangible Assets  6 1508 20010 25012 300   
Average Number Employees During Period    11   
Bank Borrowings    18 7517 434   
Bank Overdrafts     7 158   
Creditors  36 53438 61518 75143 20221 71229 63944 144
Increase From Amortisation Charge For Year Intangible Assets   2 0502 0502 050   
Intangible Assets  14 35012 30010 2508 200   
Intangible Assets Gross Cost  20 50020 50020 50020 500   
Net Current Assets Liabilities-29 044-44 675-20 3126 3199 10912 74513 89115 28610 773
Other Creditors  25 63327 783-13 61716 153   
Other Remaining Borrowings    14 50114 501   
Provisions For Liabilities Balance Sheet Subtotal     -3 539   
Total Assets Less Current Liabilities-10 594-29 075-5 96218 61919 3594 5457 74111 1868 723
Total Borrowings    18 7517 434   
Trade Creditors Trade Payables  9 90110 8323 2103 210   
Trade Debtors Trade Receivables  5 92220 7349 7978 065   
Fixed Assets18 45016 40014 350  8 2006 1504 1002 050
Accruals Deferred Income 8001 000      
Creditors Due Within One Year31 76952 08035 534      
Intangible Fixed Assets Additions20 500        
Intangible Fixed Assets Aggregate Amortisation Impairment2 0504 100       
Intangible Fixed Assets Amortisation Charged In Period2 0502 050       
Intangible Fixed Assets Cost Or Valuation20 50020 500       
Number Shares Allotted100200       
Par Value Share11       
Share Capital Allotted Called Up Paid100200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-11-01
filed on: 1st, December 2023
Free Download (3 pages)

Company search

Advertisements