Mitown Ltd. RICHMOND


Mitown Ltd. is a private limited company located at 10 Church Road, Ham, Richmond TW10 5HF. Incorporated on 2017-04-05, this 7-year-old company is run by 2 directors and 1 secretary.
Director Ian C., appointed on 05 April 2017. Director Michael M., appointed on 05 April 2017.
Changing the topic to secretaries, we can name: Ian C., appointed on 05 April 2017.
The company is classified as "other retail sale not in stores, stalls or markets" (SIC code: 47990). According to CH data there was a change of name on 2018-06-29 and their previous name was Mytown Global Limited.
The latest confirmation statement was filed on 2023-06-09 and the deadline for the subsequent filing is 2024-06-23. What is more, the annual accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Mitown Ltd. Address / Contact

Office Address 10 Church Road
Office Address2 Ham
Town Richmond
Post code TW10 5HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10710170
Date of Incorporation Wed, 5th Apr 2017
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Ian C.

Position: Director

Appointed: 05 April 2017

Michael M.

Position: Director

Appointed: 05 April 2017

Ian C.

Position: Secretary

Appointed: 05 April 2017

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Michael M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ian C. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael M.

Notified on 5 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian C.

Notified on 5 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Mytown Global June 29, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Net Assets Liabilities100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100
Number Shares Allotted100100100100
Par Value Share1111

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Resolution
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
Free Download (1 page)

Company search