Background WavePink WaveYellow Wave

BOARD M.I.T. LIMITED (03199408)

BOARD M.I.T. LIMITED (03199408) is an active UK company. incorporated on 15 May 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BOARD M.I.T. LIMITED has been registered for 29 years. Current directors include SABATINI, Niccolo, SCALFI, Giulia.

Company Number
03199408
Status
active
Type
ltd
Incorporated
15 May 1996
Age
29 years
Address
3 Noble Street, London, EC2V 7EE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SABATINI, Niccolo, SCALFI, Giulia
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOARD M.I.T. LIMITED

BOARD M.I.T. LIMITED is an active company incorporated on 15 May 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BOARD M.I.T. LIMITED was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

03199408

LTD Company

Age

29 Years

Incorporated 15 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

ORENBURG LIMITED
From: 6 May 1998To: 8 February 2006
ORENBURG CONSULTING LIMITED
From: 2 July 1996To: 6 May 1998
WEBLYNX LIMITED
From: 15 May 1996To: 2 July 1996
Contact
Address

3 Noble Street London, EC2V 7EE,

Previous Addresses

Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE
From: 10 July 2013To: 29 September 2025
7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom
From: 10 June 2011To: 10 July 2013
C/O Hale 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 8 April 2026To: 10 June 2011
The Threshing Barn Manor Barns Coates Lane High Wycombe HP13 5UX United Kingdom
From: 15 May 1996To: 8 April 2026
Timeline

12 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Left
May 21
Director Joined
May 21
Owner Exit
May 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SABATINI, Niccolo

Active
Chiasso6830
Born June 1984
Director
Appointed 01 Jun 2022

SCALFI, Giulia

Active
Chiasso6830
Born September 1969
Director
Appointed 28 Jun 2024

FERRARI, Pietro

Resigned
Como22100
Secretary
Appointed 11 Jan 1999
Resigned 31 Aug 2022

JONES, Philip Leslie

Resigned
Braeside Marlow Road, High WycombeHP14 3PW
Secretary
Appointed 24 Jun 1996
Resigned 11 Jan 1999

THE OXFORD SECRETARIAT LIMITED

Resigned
4420 Nash Court,John Smith Drive, OxfordOX4 2RU
Corporate secretary
Appointed 15 May 1996
Resigned 24 Jun 1996

DE GRENET, Andrea

Resigned
High WycombeHP13 6RU
Born March 1966
Director
Appointed 31 Mar 2021
Resigned 01 Jun 2022

GROSSI, Giovanni

Resigned
Soncino26019
Born April 1954
Director
Appointed 23 Oct 1998
Resigned 31 Mar 2021

LECLERCQ, Raymond Charles Alexandre

Resigned
67 Hightown Road, BanburyOX16 9BE
Born March 1968
Director
Appointed 21 Sept 2023
Resigned 28 Jun 2024

SMITH, Paul Alan

Resigned
67 Hightown Road, BanburyOX16 9BE
Born February 1963
Director
Appointed 01 Jun 2022
Resigned 20 Sept 2023

TRAVERSO, Andrea

Resigned
Via Rosellini 12, 20124FOREIGN
Born August 1962
Director
Appointed 24 Jun 1996
Resigned 20 Dec 1998

THE OXFORD LAW PUBLISHING COMPANY LIMITED

Resigned
98 High Street, ThameOX9 3EH
Corporate director
Appointed 15 May 1996
Resigned 24 Jun 1996

Persons with significant control

1

0 Active
1 Ceased

Mr Franco Rosi

Ceased
Via Giuseppe Mazzini, Lugano6900
Born January 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

112

Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
5 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Medium
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
30 September 2009
363aAnnual Return
Gazette Notice Compulsary
15 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 December 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
190190
Legacy
1 July 2008
353353
Legacy
1 July 2008
287Change of Registered Office
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Certificate Change Of Name Company
8 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 November 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
3 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
88(2)R88(2)R
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
123Notice of Increase in Nominal Capital
Resolution
21 February 1999
RESOLUTIONSResolutions
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1998
287Change of Registered Office
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1997
AAAnnual Accounts
Legacy
13 September 1996
225Change of Accounting Reference Date
Legacy
13 September 1996
88(2)R88(2)R
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
287Change of Registered Office
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Certificate Change Of Name Company
1 July 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 June 1996
AAAnnual Accounts
Resolution
28 June 1996
RESOLUTIONSResolutions
Legacy
28 June 1996
225Change of Accounting Reference Date
Incorporation Company
15 May 1996
NEWINCIncorporation