Background WavePink WaveYellow Wave

MITRAL SYSTEMS LIMITED (01823519)

MITRAL SYSTEMS LIMITED (01823519) is an active UK company. incorporated on 11 June 1984. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MITRAL SYSTEMS LIMITED has been registered for 41 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
01823519
Status
active
Type
ltd
Incorporated
11 June 1984
Age
41 years
Address
Building 4, Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITRAL SYSTEMS LIMITED

MITRAL SYSTEMS LIMITED is an active company incorporated on 11 June 1984 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MITRAL SYSTEMS LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01823519

LTD Company

Age

41 Years

Incorporated 11 June 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

CONTACT COMPUTER SERVICES (UK) LIMITED
From: 8 October 1986To: 22 March 1990
BUTEGREEN LIMITED
From: 11 June 1984To: 8 October 1986
Contact
Address

Building 4, Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ
From: 18 April 2011To: 24 June 2025
27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG
From: 11 June 1984To: 18 April 2011
Timeline

16 key events • 1984 - 2022

Funding Officers Ownership
Company Founded
Jun 84
Director Left
Jun 12
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Nov 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

WALSH, Cheryl Sandra Sarah

Active
Sanderson Road, UxbridgeUB8 1DH
Secretary
Appointed 09 Jan 2023

DYAS, David Brian

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born December 1963
Director
Appointed 27 Jan 2020

ROSSETTI, Paolo

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1970
Director
Appointed 07 Oct 2022

FITZPATRICK, Adrian John

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Secretary
Appointed 30 Jun 2006
Resigned 27 Jan 2020

PITCEATHLY, Richard Stuart

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Secretary
Appointed 27 Jan 2020
Resigned 09 Jan 2023

WHITEOAK, Vivian Margaret

Resigned
21 The Knowle, HuddersfieldHD8 8EA
Secretary
Appointed N/A
Resigned 30 Jun 2006

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 23 Mar 2020
Resigned 07 Oct 2022

BENOIT, Daniel Marc

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born January 1967
Director
Appointed 27 Jan 2020
Resigned 23 Mar 2020

BRENNAN, John

Resigned
39 Ashfield Road, BradfordBD10 9AD
Born August 1960
Director
Appointed 07 Jun 2005
Resigned 30 Jun 2006

FITZPATRICK, Adrian John

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born April 1964
Director
Appointed 30 Jun 2006
Resigned 27 Jan 2020

GRAVE, Colin Duncan

Resigned
89b Thornes Road, WakefieldWF2 8QD
Born January 1953
Director
Appointed 13 Nov 2006
Resigned 02 Feb 2009

JOHNSON, Kevin Stuart

Resigned
Fulshaw Cross Cottage, PenistoneS36 9FQ
Born April 1954
Director
Appointed 01 Jul 1995
Resigned 28 Nov 2003

MCPHILLIPS, Anthony Mark

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born March 1972
Director
Appointed 27 Jan 2020
Resigned 15 May 2020

SMITHSON, Ian Roland

Resigned
Micklefield, BingleyBD16 4DN
Born August 1955
Director
Appointed N/A
Resigned 30 Jun 2006

TURNER, Benjamin Michael

Resigned
Kingdale Avenue, IlkleyLS29 6QL
Born April 1964
Director
Appointed 30 Jun 2006
Resigned 16 Mar 2012

WELLS, Malcolm Harry

Resigned
7 Vint Rise, BradfordBD10 8PU
Born June 1960
Director
Appointed 13 Nov 2006
Resigned 06 Apr 2018

WHITEOAK, Keith Philip

Resigned
21 The Knowle, HuddersfieldHD8 8EA
Born February 1954
Director
Appointed N/A
Resigned 30 Jun 2006

WHITEOAK, Vivian Margaret

Resigned
21 The Knowle, HuddersfieldHD8 8EA
Born January 1955
Director
Appointed N/A
Resigned 30 Jun 2006

WRIGHT, Martin David

Resigned
58 Cleckheaton Road, BradfordBD6 1BE
Born February 1962
Director
Appointed N/A
Resigned 30 Sept 1993

Persons with significant control

4

1 Active
3 Ceased
Sanderson Road, UxbridgeUB8 1DH

Nature of Control

Significant influence or control
Notified 27 Jan 2020

Mr Adrian John Fitzpatrick

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ
Born April 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 27 Jan 2020

Arena Group Holdings Limited

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 27 Jan 2020

Mr Malcolm Harry Wells

Ceased
Vint Rise, BradfordBD10 8PU
Born June 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2012
CH03Change of Secretary Details
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Auditors Resignation Company
10 May 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Legacy
18 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Legacy
16 February 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
287Change of Registered Office
Legacy
29 August 2006
225Change of Accounting Reference Date
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
155(6)a155(6)a
Legacy
5 July 2006
403aParticulars of Charge Subject to s859A
Legacy
27 November 2005
363aAnnual Return
Accounts With Accounts Type Small
16 August 2005
AAAnnual Accounts
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2004
AAAnnual Accounts
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
225(1)225(1)
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Resolution
30 August 1996
RESOLUTIONSResolutions
Resolution
30 August 1996
RESOLUTIONSResolutions
Resolution
30 August 1996
RESOLUTIONSResolutions
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
7 November 1993
288288
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 1992
AAAnnual Accounts
Legacy
17 February 1992
363b363b
Legacy
5 December 1991
288288
Accounts With Accounts Type Small
7 August 1991
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Certificate Change Of Name Company
21 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1990
288288
Accounts With Accounts Type Small
18 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Legacy
22 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Accounts With Accounts Type Small
22 August 1988
AAAnnual Accounts
Legacy
18 July 1988
363363
Legacy
31 March 1988
288288
Legacy
22 February 1988
PUC 2PUC 2
Legacy
27 January 1988
287Change of Registered Office
Legacy
27 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
287Change of Registered Office
Legacy
28 October 1986
288288
Certificate Change Of Name Company
8 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1986
363363
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Incorporation Company
11 June 1984
NEWINCIncorporation