Background WavePink WaveYellow Wave

MITIE CATERING SERVICES LIMITED (02505731)

MITIE CATERING SERVICES LIMITED (02505731) is an active UK company. incorporated on 24 May 1990. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. MITIE CATERING SERVICES LIMITED has been registered for 35 years.

Company Number
02505731
Status
active
Type
ltd
Incorporated
24 May 1990
Age
35 years
Address
Level 12, London, SE1 9SG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITIE CATERING SERVICES LIMITED

MITIE CATERING SERVICES LIMITED is an active company incorporated on 24 May 1990 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. MITIE CATERING SERVICES LIMITED was registered 35 years ago.(SIC: 56210)

Status

active

Active since 35 years ago

Company No

02505731

LTD Company

Age

35 Years

Incorporated 24 May 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

INTERSERVE CATERING SERVICES LIMITED
From: 19 March 2014To: 2 December 2020
INITIAL CATERING SERVICES LIMITED
From: 10 March 1997To: 19 March 2014
BET CATERING SERVICES LIMITED
From: 31 July 1990To: 10 March 1997
KENTLAKE LIMITED
From: 24 May 1990To: 31 July 1990
Contact
Address

Level 12 The Shard, 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Capital Tower 91 Waterloo Road London SE1 8RT
From: 18 March 2014To: 2 December 2020
Victoria House 1-3 College Hill London England EC4R 2RA England
From: 31 May 2013To: 18 March 2014
Castlegate House, Castlegate Way Dudley West Midlands DY1 4RR
From: 24 May 1990To: 31 May 2013
Timeline

50 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Company Founded
May 90
Director Left
Sept 10
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Mar 14
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Dec 17
Loan Secured
May 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Secured
Oct 19
Loan Secured
Mar 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Aug 21
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

227

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Statement Of Companys Objects
4 February 2025
CC04CC04
Memorandum Articles
4 February 2025
MAMA
Resolution
4 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Resolution
2 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 December 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
1 December 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 December 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 December 2020
MR05Certification of Charge
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
18 May 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 May 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 May 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Memorandum Articles
26 June 2018
MAMA
Resolution
26 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Miscellaneous
22 February 2015
MISCMISC
Auditors Resignation Company
12 February 2015
AUDAUD
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Certificate Change Of Name Company
19 March 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 April 2010
AP03Appointment of Secretary
Miscellaneous
15 December 2009
MISCMISC
Legacy
30 October 2009
MG01MG01
Auditors Resignation Company
9 September 2009
AUDAUD
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
287Change of Registered Office
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
8 August 2005
288cChange of Particulars
Legacy
7 July 2005
363aAnnual Return
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
363aAnnual Return
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
11 August 2003
363aAnnual Return
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
23 March 2003
AUDAUD
Accounts With Accounts Type Full
8 March 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
16 September 1998
288cChange of Particulars
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
2 November 1997
225Change of Accounting Reference Date
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
25 November 1996
AUDAUD
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
13 September 1996
287Change of Registered Office
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Legacy
16 November 1995
288288
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
288288
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Memorandum Articles
7 January 1994
MEM/ARTSMEM/ARTS
Resolution
7 January 1994
RESOLUTIONSResolutions
Legacy
24 November 1993
288288
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
1 June 1993
288288
Legacy
1 June 1993
288288
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
2 July 1992
363sAnnual Return (shuttle)
Legacy
14 May 1992
288288
Legacy
13 May 1992
288288
Legacy
30 September 1991
288288
Legacy
27 June 1991
363x363x
Legacy
24 September 1990
88(2)R88(2)R
Legacy
24 September 1990
287Change of Registered Office
Legacy
24 September 1990
288288
Memorandum Articles
11 September 1990
MEM/ARTSMEM/ARTS
Resolution
11 September 1990
RESOLUTIONSResolutions
Resolution
11 September 1990
RESOLUTIONSResolutions
Legacy
11 September 1990
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
30 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 1990
224224
Legacy
19 July 1990
288288
Legacy
19 July 1990
287Change of Registered Office
Incorporation Company
24 May 1990
NEWINCIncorporation
Incorporation Company
24 May 1990
NEWINCIncorporation