Mits Wallington Limited

General information

Name:

Mits Wallington Ltd

Office Address:

5 Prospect House C/o Cvr Global Ocean Way SO14 3TJ Southampton

Number: 04643558

Incorporation date: 2003-01-21

Dissolution date: 2021-09-28

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mits Wallington began its operations in the year 2003 as a Private Limited Company registered with number: 04643558. This firm's headquarters was situated in Southampton at 5 Prospect House C/o Cvr Global. The Mits Wallington Limited business had been in this business for eighteen years. The name of the firm was changed in the year 2017 to Mits Wallington Limited. This enterprise former name was Matrix It Solutions.

This specific limited company was controlled by a solitary director: John C., who was assigned this position twenty one years ago.

Executives who controlled the firm include: John C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. John C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Mits Wallington Limited 2017-07-14
  • Matrix It Solutions Limited 2003-01-21

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 01 April 2003

Latest update: 12 April 2024

People with significant control

John C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter M.
Notified on 6 April 2016
Ceased on 16 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 04 February 2018
Confirmation statement last made up date 21 January 2017
Annual Accounts 21 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 21 November 2013
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 21 November 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 15 December 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from G1 Fareham Heights Standard Way Fareham Hampshire PO16 8XT England on 2nd May 2018 to 5 Prospect House C/O Cvr Global Ocean Way Southampton SO14 3TJ (AD01)
filed on: 2nd, May 2018
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

G1, Fareham Hieghts Standard Way

Post code:

PO16 8XT

City / Town:

Fareham

Accountant/Auditor,
2016

Name:

Rothman Pantall Llp

Address:

8th Floor Connect Centre Kingston Crescent

Post code:

PO2 8QL

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies