Mime Consulting Limited

General information

Name:

Mime Consulting Ltd

Office Address:

Unit 416, Print Rooms 164-180 Union Street SE1 0LH London

Number: 06306298

Incorporation date: 2007-07-09

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the year of the launching of Mime Consulting Limited, a company which is situated at Unit 416, Print Rooms, 164-180 Union Street in London. That would make seventeen years Mime Consulting has existed in this business, as the company was founded on Mon, 9th Jul 2007. The company's Companies House Reg No. is 06306298 and the area code is SE1 0LH. This firm's Standard Industrial Classification Code is 62020 which means Information technology consultancy activities. The business most recent filed accounts documents cover the period up to 2022-07-31 and the most recent annual confirmation statement was submitted on 2023-09-26.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hounslow, with over 10 transactions from worth at least 500 pounds each, amounting to £60,845 in total. The company also worked with the Barnet London Borough (1 transaction worth £4,900 in total). Mime Consulting was the service provided to the Barnet London Borough Council covering the following areas: Subscriptions was also the service provided to the London Borough of Hounslow Council covering the following areas: Grants And Subscriptions, Services/fees, Equipment,furniture, Materials and Employees Pay Costs.

Philip R. and Stephen P. are listed as company's directors and have been managing the firm since 2016. In addition, the director's efforts are constantly assisted with by a secretary - Stewart P., who was officially appointed by this specific firm in July 2007.

Financial data based on annual reports

Company staff

Philip R.

Role: Director

Appointed: 01 August 2016

Latest update: 6 February 2024

Stewart P.

Role: Secretary

Appointed: 09 July 2007

Latest update: 6 February 2024

Stephen P.

Role: Director

Appointed: 09 July 2007

Latest update: 6 February 2024

People with significant control

Stephen P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stephen P.
Notified on 22 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joanne P.
Notified on 22 July 2016
Ceased on 30 November 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 19 February 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 March 2016
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Tuesday 26th September 2023 (CS01)
filed on: 27th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

78 Fircroft Road

Post code:

SW17 7PW

City / Town:

London

HQ address,
2015

Address:

64 Wingate Square

Post code:

SW4 0AF

City / Town:

London

HQ address,
2016

Address:

64 Wingate Square

Post code:

SW4 0AF

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Landstar Accountancy Ltd

Address:

67 Wingate Square

Post code:

SW4 0AF

City / Town:

London

Accountant/Auditor,
2016

Name:

Landstar Accountancy Ltd

Address:

Office 16 64-66 Wingate Square Clapham

Post code:

SW4 0AF

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnet London Borough 1 £ 4 900.00
2014-03-13 5100445631 £ 4 900.00 Subscriptions
2014 London Borough of Hounslow 3 £ 16 445.00
2014-04-09 4148551 £ 9 570.00 Grants And Subscriptions
2014-11-19 4218123 £ 4 675.00 Services/fees
2014-06-18 4171536 £ 2 200.00 Services/fees
0201 London Borough of Hounslow 7 £ 44 400.00
0201-11-04 4094895 £ 15 950.00 Equipment,furniture, Materials
0201-01-06 4230153 £ 7 500.00 Services/fees
0201-03-30 4262901 £ 4 950.00 Employees Pay Costs

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 63120 : Web portals
  • 63110 : Data processing, hosting and related activities
16
Company Age

Closest Companies - by postcode