Background WavePink WaveYellow Wave

MITREFINCH LIMITED (01326934)

MITREFINCH LIMITED (01326934) is an active UK company. incorporated on 24 August 1977. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. MITREFINCH LIMITED has been registered for 48 years. Current directors include DEWS, Stephen Eric, WALSH, Simon David.

Company Number
01326934
Status
active
Type
ltd
Incorporated
24 August 1977
Age
48 years
Address
The Mailbox Level 3, Birmingham, B1 1RF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DEWS, Stephen Eric, WALSH, Simon David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITREFINCH LIMITED

MITREFINCH LIMITED is an active company incorporated on 24 August 1977 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MITREFINCH LIMITED was registered 48 years ago.(SIC: 62012)

Status

active

Active since 48 years ago

Company No

01326934

LTD Company

Age

48 Years

Incorporated 24 August 1977

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

The Mailbox Level 3 101 Wharfside Street Birmingham, B1 1RF,

Previous Addresses

, Ditton Park Riding Court Road, Datchet, Berkshire, SL3 9LL, United Kingdom
From: 23 October 2020To: 18 July 2022
, Mitrefinch House Green Lane Trading Estate, Clifton, York, North Yorkshire, YO30 5YY
From: 24 August 1977To: 23 October 2020
Timeline

39 key events • 2012 - 2025

Funding Officers Ownership
Funding Round
Feb 12
Loan Secured
Nov 13
Funding Round
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Loan Cleared
Sept 20
Loan Cleared
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Feb 22
Director Joined
Feb 22
Loan Secured
Sept 22
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Loan Cleared
Feb 24
Loan Cleared
Jul 24
Funding Round
Feb 25
Capital Update
Feb 25
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ASPELL, Jayne Louise

Active
101 Wharfside Street, BirminghamB1 1RF
Secretary
Appointed 26 Apr 2022

DEWS, Stephen Eric

Active
The Mailbox Level 3, BirminghamB1 1RF
Born October 1975
Director
Appointed 09 Jun 2023

WALSH, Simon David

Active
The Mailbox Level 3, BirminghamB1 1RF
Born July 1971
Director
Appointed 09 Jun 2023

SHAW, Natalie Amanda

Resigned
101 Wharfside Street, BirminghamB1 1RF
Secretary
Appointed 15 Oct 2020
Resigned 26 Apr 2022

SHEPHARD, Richard

Resigned
Gale Farm Stillingfleet, YorkYO4 6SF
Secretary
Appointed N/A
Resigned 28 Apr 1993

SIMPSON, Sally-Anne

Resigned
Green Lane Trading Estate, YorkYO30 5YY
Secretary
Appointed 30 Nov 2007
Resigned 20 Oct 2016

SIMPSON JNR, Andrew George

Resigned
Rainheath, YorkYO41 4DY
Secretary
Appointed 28 Apr 1993
Resigned 30 Nov 2007

BOYES, Gary David

Resigned
Green Lane Trading Estate, YorkYO30 5YY
Born October 1969
Director
Appointed 07 Sept 2017
Resigned 04 Jun 2018

GUPPY, Debora-Jane

Resigned
Green Lane Trading Estate, YorkYO30 5YY
Born December 1971
Director
Appointed 20 Oct 2016
Resigned 19 Sept 2017

HICKS, Andrew William

Resigned
Riding Court Road, DatchetSL3 9LL
Born March 1975
Director
Appointed 15 Oct 2020
Resigned 01 Feb 2022

JEFFERSON, Ian David

Resigned
Riding Court Road, DatchetSL3 9LL
Born November 1970
Director
Appointed 07 Sept 2017
Resigned 05 Nov 2020

JENKINS, Matthew Ronald

Resigned
Green Lane Trading Estate, YorkYO30 5YY
Born April 1979
Director
Appointed 23 Mar 2018
Resigned 05 Nov 2020

KERR, Richard James

Resigned
101 Wharfside Street, BirminghamB1 1RF
Born January 1974
Director
Appointed 01 Feb 2022
Resigned 10 Feb 2023

PATEL, Anil

Resigned
Green Lane Trading Estate, YorkYO30 5YY
Born January 1963
Director
Appointed 20 Oct 2016
Resigned 23 Mar 2018

SIMPSON, Donald Ian

Resigned
Granary Barn, YorkYO42 4TD
Born April 1964
Director
Appointed N/A
Resigned 01 Jun 2000

SIMPSON, Sally-Anne

Resigned
Green Lane Trading Estate, YorkYO30 5YY
Born April 1963
Director
Appointed 30 Nov 2007
Resigned 20 Oct 2016

SIMPSON JNR, Andrew George

Resigned
Green Lane Trading Estate, YorkYO30 5YY
Born February 1963
Director
Appointed N/A
Resigned 20 Oct 2016

SIMPSON SNR, Andrew George

Resigned
Parbroath Farm, CuparKY15 4NS
Born August 1939
Director
Appointed N/A
Resigned 30 Nov 2007

WILSON, Gordon James

Resigned
101 Wharfside Street, BirminghamB1 1RF
Born June 1960
Director
Appointed 15 Oct 2020
Resigned 05 Jul 2023

Persons with significant control

1

101 Wharfside Street, BirminghamB1 1RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
6 February 2025
SH19Statement of Capital
Legacy
6 February 2025
SH20SH20
Legacy
6 February 2025
CAP-SSCAP-SS
Resolution
6 February 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Resolution
8 January 2024
RESOLUTIONSResolutions
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Memorandum Articles
30 March 2022
MAMA
Resolution
30 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
5 August 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 November 2016
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 February 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 February 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
23 February 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Legacy
28 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
4 February 2010
AR01AR01
Accounts With Accounts Type Medium
1 September 2009
AAAnnual Accounts
Legacy
15 July 2009
403aParticulars of Charge Subject to s859A
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 October 2008
AAAnnual Accounts
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
17 August 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 July 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 September 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 September 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 September 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 September 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Legacy
13 May 1993
288288
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1992
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Accounts With Accounts Type Small
11 July 1991
AAAnnual Accounts
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Accounts With Accounts Type Small
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
287Change of Registered Office
Legacy
22 October 1990
363363
Accounts With Accounts Type Small
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
10 January 1989
288288
Legacy
9 January 1989
PUC 2PUC 2
Legacy
9 January 1989
123Notice of Increase in Nominal Capital
Resolution
9 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
288288
Legacy
22 November 1988
363363
Accounts With Accounts Type Small
24 October 1987
AAAnnual Accounts
Legacy
24 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
288288
Accounts With Accounts Type Small
20 October 1986
AAAnnual Accounts
Legacy
20 October 1986
363363
Miscellaneous
24 August 1977
MISCMISC