Background WavePink WaveYellow Wave

MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED (03044401)

MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED (03044401) is an active UK company. incorporated on 10 April 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED has been registered for 30 years.

Company Number
03044401
Status
active
Type
ltd
Incorporated
10 April 1995
Age
30 years
Address
Level 12, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED

MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED is an active company incorporated on 10 April 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

03044401

LTD Company

Age

30 Years

Incorporated 10 April 1995

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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 SPECIALIST SERVICES (HOLDINGS) LIMITED
From: 5 March 2007To: 2 December 2020
BROADREACH LEISURE SUPPORT SERVICES LIMITED
From: 9 June 1995To: 5 March 2007
LAWGRA (NO.295) LIMITED
From: 10 April 1995To: 9 June 1995
Contact
Address

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

Previous Addresses

Capital Tower 91 Waterloo Road London SE1 8RT
From: 10 April 1995To: 2 December 2020
Timeline

34 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Sept 10
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Jan 18
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
Mar 21
Director Left
Apr 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Aug 21
Owner Exit
Apr 23
Owner Exit
Nov 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Memorandum Articles
14 February 2025
MAMA
Resolution
13 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 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
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
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
6 April 2020
CS01Confirmation Statement
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 Updates
5 April 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
Change To A Person With Significant Control
29 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
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
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Auditors Resignation Company
17 July 2014
AUDAUD
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Resolution
10 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 December 2010
CC04CC04
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Resolution
1 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
353353
Legacy
9 March 2007
287Change of Registered Office
Certificate Change Of Name Company
5 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
403aParticulars of Charge Subject to s859A
Resolution
29 December 2006
RESOLUTIONSResolutions
Resolution
29 December 2006
RESOLUTIONSResolutions
Resolution
29 December 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
287Change of Registered Office
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
353353
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
31 October 2003
225Change of Accounting Reference Date
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Auditors Resignation Company
8 July 2002
AUDAUD
Legacy
10 June 2002
225Change of Accounting Reference Date
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
287Change of Registered Office
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
26 June 1998
395Particulars of Mortgage or Charge
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
287Change of Registered Office
Legacy
19 October 1995
224224
Certificate Change Of Name Company
8 June 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 1995
NEWINCIncorporation