Mipi Tech Limited

General information

Name:

Mipi Tech Ltd

Office Address:

840 Ibis Court Centre Park WA1 1RL Warrington

Number: 05471883

Incorporation date: 2005-06-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is located in Warrington under the ID 05471883. It was started in the year 2005. The headquarters of the firm is located at 840 Ibis Court Centre Park. The post code for this place is WA1 1RL. This enterprise's registered with SIC code 62020 which means Information technology consultancy activities. The latest annual accounts describe the period up to June 30, 2022 and the most current confirmation statement was released on May 19, 2023.

This company has just one managing director currently running this particular business, specifically Michail P. who's been performing the director's responsibilities since 6th June 2005. Since 6th June 2005 Sjd (directors) Limited, had been supervising the following business up until the resignation in 2005.

Michail P. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Michail P.

Role: Director

Appointed: 06 June 2005

Latest update: 25 February 2024

People with significant control

Michail P.
Notified on 17 June 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 September 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 1 October 2015
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 12 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 17 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 17 December 2012
Annual Accounts 6 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 23rd October 2023. New Address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Previous address: Plaza Suite 9, Kd Tower Cotterells Hemel Hempstead HP1 1FW England (AD01)
filed on: 23rd, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Flat 7 79 Harcourt Terrace

Post code:

SW10 9JP

City / Town:

London

HQ address,
2013

Address:

Flat 7 79 Harcourt Terrace

Post code:

SW10 9JP

City / Town:

London

HQ address,
2014

Address:

Suite 7 Kd Tower Cotterells Hemel Hempstead

Post code:

HP1 1FW

HQ address,
2015

Address:

Suite 7 Kd Tower Cotterells Hemel Hempstead

Post code:

HP1 1FW

HQ address,
2016

Address:

Suite 7 Kd Tower Cotterells Hemel Hempstead

Post code:

HP1 1FW

Accountant/Auditor,
2016 - 2012

Name:

Sjd Accountancy

Address:

12th Floor 30 Crown Place

Post code:

EC2A 2AL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
18
Company Age

Closest Companies - by postcode