Mitrefinch Holdings Limited BIRMINGHAM


Founded in 2016, Mitrefinch Holdings, classified under reg no. 10389350 is an active company. Currently registered at The Mailbox Level 3 B1 1RF, Birmingham the company has been in the business for 8 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28.

Currently there are 2 directors in the the firm, namely Simon W. and Stephen D.. In addition one secretary - Jayne A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Natalie S. who worked with the the firm until 26 April 2022.

Mitrefinch Holdings Limited Address / Contact

Office Address The Mailbox Level 3
Office Address2 101 Wharfside Street
Town Birmingham
Post code B1 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10389350
Date of Incorporation Thu, 22nd Sep 2016
Industry Business and domestic software development
End of financial Year 28th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Simon W.

Position: Director

Appointed: 09 June 2023

Stephen D.

Position: Director

Appointed: 09 June 2023

Jayne A.

Position: Secretary

Appointed: 26 April 2022

Richard K.

Position: Director

Appointed: 01 February 2022

Resigned: 10 February 2023

Gordon W.

Position: Director

Appointed: 15 October 2020

Resigned: 05 July 2023

Natalie S.

Position: Secretary

Appointed: 15 October 2020

Resigned: 26 April 2022

Andrew H.

Position: Director

Appointed: 15 October 2020

Resigned: 01 February 2022

Dale A.

Position: Director

Appointed: 05 May 2020

Resigned: 15 October 2020

Kenneth H.

Position: Director

Appointed: 05 November 2018

Resigned: 15 October 2020

Matthew J.

Position: Director

Appointed: 23 March 2018

Resigned: 05 November 2020

Ian J.

Position: Director

Appointed: 07 September 2017

Resigned: 05 November 2020

Gary B.

Position: Director

Appointed: 07 September 2017

Resigned: 04 June 2018

Anil P.

Position: Director

Appointed: 20 October 2016

Resigned: 23 March 2018

Debora-Jane G.

Position: Director

Appointed: 20 October 2016

Resigned: 19 September 2017

Richard I.

Position: Director

Appointed: 20 October 2016

Resigned: 15 October 2020

Ian K.

Position: Director

Appointed: 20 October 2016

Resigned: 15 October 2020

Jonathan B.

Position: Director

Appointed: 20 October 2016

Resigned: 05 May 2020

Andrew S.

Position: Director

Appointed: 22 September 2016

Resigned: 20 October 2016

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Advanced Business Software and Solutions Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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. Another entity in the persons with significant control register is Ldc (Managers) Limited that put London, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Andrew S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Advanced Business Software And Solutions Limited

The Mailbox Level 3 101 Wharfside Street, Birmingham, Berkshire, B1 1RF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03214465
Notified on 15 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ldc (Managers) Limited

One Vine Street, London, W1J 0AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 20 October 2016
Ceased on 15 October 2020
Nature of control: significiant influence or control

Andrew S.

Notified on 22 September 2016
Ceased on 20 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/02/28
filed on: 26th, January 2024
Free Download (17 pages)

Company search