Mitab Systems Limited

General information

Name:

Mitab Systems Ltd

Office Address:

6 6 Ploughfield Close Holly Green WR8 0RY Upton Upon Severn

Number: 02395011

Incorporation date: 1989-06-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mitab Systems started its business in 1989 as a Private Limited Company under the following Company Registration No.: 02395011. This particular company has been prospering for 35 years and it's currently active. The company's office is based in Upton Upon Severn at 6 6 Ploughfield Close. Anyone can also locate this business using the zip code of WR8 0RY. This company's declared SIC number is 62020 which stands for Information technology consultancy activities. Mitab Systems Ltd filed its account information for the period up to 2022-06-30. The company's latest annual confirmation statement was filed on 2023-06-14.

There is a group of two directors supervising this firm at the moment, namely Matthew H. and Michael M. who have been utilizing the directors assignments since 2001.

Michael M. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Matthew H.

Role: Secretary

Appointed: 20 February 2002

Latest update: 7 March 2024

Matthew H.

Role: Director

Appointed: 01 June 2001

Latest update: 7 March 2024

Michael M.

Role: Director

Appointed: 14 June 1991

Latest update: 7 March 2024

People with significant control

Michael M.
Notified on 1 June 2017
Nature of control:
over 1/2 to 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 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
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 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 30th June 2022 (AA)
filed on: 13th, December 2022
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

6 Tilton Court Half Moon Street

Post code:

DT9 3NL

City / Town:

Sherborne

HQ address,
2013

Address:

6 Tilton Court Half Moon Street

Post code:

DT9 3NL

City / Town:

Sherborne

HQ address,
2014

Address:

6 Tilton Court Half Moon Street

Post code:

DT9 3NL

City / Town:

Sherborne

HQ address,
2015

Address:

6 Tilton Court Half Moon Street

Post code:

DT9 3NL

City / Town:

Sherborne

HQ address,
2016

Address:

Clematis Cottage Westmancote

Post code:

GL20 7ES

City / Town:

Tewkesbury

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
34
Company Age