Background WavePink WaveYellow Wave

MITCORP (UK) LIMITED (02825643)

MITCORP (UK) LIMITED (02825643) is an active UK company. incorporated on 10 June 1993. with registered office in Brentford. The company operates in the Information and Communication sector, engaged in television programme production activities. MITCORP (UK) LIMITED has been registered for 32 years. Current directors include FRY, Jon, KERAI, Mansukh Velji, SIMPSON, Darren Mark and 1 others.

Company Number
02825643
Status
active
Type
ltd
Incorporated
10 June 1993
Age
32 years
Address
23 Shield Drive, Brentford, TW8 9EX
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
FRY, Jon, KERAI, Mansukh Velji, SIMPSON, Darren Mark, SUBBOTIN, Yevgeny Ivanovich
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCORP (UK) LIMITED

MITCORP (UK) LIMITED is an active company incorporated on 10 June 1993 with the registered office located in Brentford. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. MITCORP (UK) LIMITED was registered 32 years ago.(SIC: 59113)

Status

active

Active since 32 years ago

Company No

02825643

LTD Company

Age

32 Years

Incorporated 10 June 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

23 Shield Drive West Cross Industrial Estate Brentford, TW8 9EX,

Previous Addresses

Priory Mill Castle Road Studley Warwickshire B80 7AA England
From: 29 December 2017To: 17 December 2018
23 Shield Drive West Cross Industrial Estate Brentford Middlesex TW8 9EX England
From: 29 December 2017To: 29 December 2017
Priory Mill Castle Road Studley Warwickshire B80 7AA
From: 26 July 2010To: 29 December 2017
Priory Mill Castle Road Studley Warwickshire B80 7AA
From: 10 June 1993To: 26 July 2010
Timeline

13 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Aug 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

FRY, Jon

Active
Shield Drive, BrentfordTW8 9EX
Born October 1973
Director
Appointed 13 Dec 2017

KERAI, Mansukh Velji

Active
Shield Drive, BrentfordTW8 9EX
Born November 1971
Director
Appointed 13 Dec 2017

SIMPSON, Darren Mark

Active
Shield Drive, BrentfordTW8 9EX
Born June 1974
Director
Appointed 13 Dec 2017

SUBBOTIN, Yevgeny Ivanovich

Active
Shield Drive, BrentfordTW8 9EX
Born May 1974
Director
Appointed 13 Dec 2017

BAXTER, Philip John

Resigned
Castle Road, StudleyB80 7AA
Secretary
Appointed 30 Jan 2008
Resigned 14 Oct 2013

MEIKLE, Suzan

Resigned
2a Sturges Road, Bognor RegisPO21 2AH
Secretary
Appointed 11 Jun 1993
Resigned 11 Jun 1999

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 10 Jun 1993
Resigned 11 Jun 1993

LEE ASSOCIATES (SECRETARIES) LIMITED

Resigned
Southampton Place, LondonWC1A 2DA
Corporate secretary
Appointed 11 Jun 1998
Resigned 30 Jan 2008

ROXBURGHE HOUSE REGISTRARS LIMITED

Resigned
2nd Floor Roxburghe House, LondonW1B 2AD
Corporate secretary
Appointed 25 Nov 1999
Resigned 28 Nov 1999

BAXTER, Alison Lee

Resigned
Castle Road, StudleyB80 7AA
Born March 1959
Director
Appointed 30 Jan 2008
Resigned 13 Dec 2017

BAXTER, Philip John

Resigned
Castle Road, StudleyB80 7AA
Born February 1967
Director
Appointed 30 Jan 2008
Resigned 14 Oct 2013

BAXTER, Steven James

Resigned
Castle Road, StudleyB80 7AA
Born March 1971
Director
Appointed 14 Oct 2013
Resigned 13 Dec 2017

COHEN, Neil

Resigned
6 Hazel Gardens, EdgwareHA8 8PE
Born July 1972
Director
Appointed 31 Jan 2005
Resigned 05 Apr 2007

FORTH, Mark

Resigned
Shield Drive, BrentfordTW8 9EX
Born April 1969
Director
Appointed 13 Dec 2017
Resigned 30 Jan 2021

GUGEN, Roger Thomas

Resigned
60 Lonsdale Road, LondonSW13 9JS
Born April 1952
Director
Appointed 29 Apr 1999
Resigned 08 Dec 2004

MEIKLE, Symon David

Resigned
24 Candlemakers, BatterseaSW11 3RS
Born February 1972
Director
Appointed 11 Jun 1993
Resigned 30 Jan 2008

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 10 Jun 1993
Resigned 11 Jun 1993

Persons with significant control

1

Castle Road, StudleyB80 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Secretary Company With Change Date
16 December 2010
CH03Change of Secretary Details
Change Registered Office Address Company
24 August 2010
AD01Change of Registered Office Address
Legacy
29 July 2010
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
2 March 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 January 2009
AAAnnual Accounts
Legacy
10 September 2008
363sAnnual Return (shuttle)
Legacy
4 March 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
155(6)b155(6)b
Legacy
19 February 2008
155(6)a155(6)a
Legacy
19 February 2008
155(6)b155(6)b
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
287Change of Registered Office
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
21 December 2007
AAAnnual Accounts
Legacy
23 October 2007
123Notice of Increase in Nominal Capital
Legacy
14 June 2007
363aAnnual Return
Legacy
19 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 October 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Medium
11 July 2005
AAAnnual Accounts
Legacy
28 June 2005
169169
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
20 August 2004
288cChange of Particulars
Legacy
14 June 2004
363aAnnual Return
Accounts With Accounts Type Medium
3 February 2004
AAAnnual Accounts
Legacy
10 September 2003
363aAnnual Return
Legacy
12 March 2003
363aAnnual Return
Accounts With Accounts Type Medium
11 March 2003
AAAnnual Accounts
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
363aAnnual Return
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
88(2)R88(2)R
Legacy
6 December 1999
123Notice of Increase in Nominal Capital
Resolution
6 December 1999
RESOLUTIONSResolutions
Resolution
6 December 1999
RESOLUTIONSResolutions
Resolution
6 December 1999
RESOLUTIONSResolutions
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Legacy
15 September 1999
363aAnnual Return
Legacy
6 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
225Change of Accounting Reference Date
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
11 March 1997
287Change of Registered Office
Legacy
3 January 1997
287Change of Registered Office
Legacy
3 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
363sAnnual Return (shuttle)
Legacy
23 August 1993
88(2)R88(2)R
Legacy
2 July 1993
287Change of Registered Office
Legacy
2 July 1993
288288
Legacy
2 July 1993
288288
Incorporation Company
10 June 1993
NEWINCIncorporation