Background WavePink WaveYellow Wave

MITEL NETWORKS HOLDINGS LIMITED (04186471)

MITEL NETWORKS HOLDINGS LIMITED (04186471) is an active UK company. incorporated on 23 March 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MITEL NETWORKS HOLDINGS LIMITED has been registered for 25 years. Current directors include EVANS, Craig Justin, HISCOCK, Gregory James.

Company Number
04186471
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
12th Floor (South) Dashwood House, London, EC2M 1QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EVANS, Craig Justin, HISCOCK, Gregory James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITEL NETWORKS HOLDINGS LIMITED

MITEL NETWORKS HOLDINGS LIMITED is an active company incorporated on 23 March 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MITEL NETWORKS HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04186471

LTD Company

Age

25 Years

Incorporated 23 March 2001

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 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

12th Floor (South) Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
From: 20 May 2024To: 11 July 2024
2 London Wall Place, 4th Floor London EC2Y 5AU United Kingdom
From: 15 December 2021To: 20 May 2024
Castlegate Business Park Portskewett Monmouthshire NP26 5YR
From: 23 March 2001To: 15 December 2021
Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
May 11
Loan Secured
Apr 13
Loan Secured
May 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Mar 16
Director Joined
Mar 16
Loan Cleared
Mar 17
Director Left
Sept 17
Loan Secured
Nov 17
Director Joined
Jan 18
Loan Cleared
Dec 18
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Dec 22
Director Left
May 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HISCOCK, Gregory

Active
Dashwood House, LondonEC2M 1QS
Secretary
Appointed 16 Jun 2017

EVANS, Craig Justin

Active
Dashwood House, LondonEC2M 1QS
Born February 1972
Director
Appointed 19 Jun 2019

HISCOCK, Gregory James

Active
Dashwood House, LondonEC2M 1QS
Born April 1967
Director
Appointed 07 Jul 2008

CHILCOTT, Jennifer Anne

Resigned
407 10 Main Street, Ontario
Secretary
Appointed 07 Feb 2003
Resigned 01 Oct 2003

CRANE, Christopher Mark

Resigned
39 Cowleaze, NewportNP26 3LE
Secretary
Appointed 31 Oct 2003
Resigned 04 Dec 2006

EVANS, James Andrew

Resigned
Castlegate Business Park, MonmouthshireNP26 5YR
Secretary
Appointed 04 Dec 2006
Resigned 16 Jun 2017

FOSTER, Annette Claire

Resigned
19 Model Cottages, ChepstowNP16 7HA
Secretary
Appointed 07 Feb 2003
Resigned 31 Oct 2003

JONES, Alan David

Resigned
32 Falcondale Road, BristolBS9 3JU
Secretary
Appointed 23 Mar 2001
Resigned 13 Dec 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Mar 2001
Resigned 23 Mar 2001

BEVINGTON, Graham

Resigned
Castlegate Business Park, MonmouthshireNP26 5YR
Born March 1960
Director
Appointed 23 Mar 2001
Resigned 08 Feb 2016

BUTCHER, Paul Andrew

Resigned
Castlegate Business Park, MonmouthshireNP26 5YR
Born March 1962
Director
Appointed 07 Jul 2008
Resigned 30 Apr 2011

CHILCOTT, Jennifer Anne

Resigned
407 10 Main Street, Ontario
Born July 1967
Director
Appointed 07 Feb 2003
Resigned 01 Oct 2003

DAWES, Kay

Resigned
3 Coldra Woods Drive, NewportNP18 1HF
Born November 1944
Director
Appointed 27 Mar 2001
Resigned 11 Jun 2008

GODIN, Stephane

Resigned
2 Rosenfield, Kanata
Born June 1965
Director
Appointed 23 Mar 2001
Resigned 20 Jun 2003

HODGETTS, Richard Eric

Resigned
South Office Suite, BracknellRG12 1YQ
Born October 1966
Director
Appointed 01 Dec 2017
Resigned 24 Apr 2024

JONES, Alan David

Resigned
32 Falcondale Road, BristolBS9 3JU
Born July 1961
Director
Appointed 23 Mar 2001
Resigned 13 Dec 2002

SKELLON, Simon

Resigned
Castlegate Business Park, MonmouthshireNP26 5YR
Born January 1969
Director
Appointed 08 Feb 2016
Resigned 31 Aug 2017

SPOONER, Steven Edward

Resigned
Castlegate Business Park, MonmouthshireNP26 5YR
Born May 1958
Director
Appointed 20 Jun 2003
Resigned 19 Jun 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Mar 2001
Resigned 23 Mar 2001

Persons with significant control

1

69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Resolution
19 May 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
19 March 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
15 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
4 October 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
363aAnnual Return
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 December 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
3 March 2006
244244
Accounts With Accounts Type Group
16 November 2005
AAAnnual Accounts
Legacy
15 September 2005
287Change of Registered Office
Legacy
15 September 2005
288cChange of Particulars
Legacy
27 June 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
244244
Accounts With Accounts Type Group
24 November 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 March 2004
AAAnnual Accounts
Legacy
13 January 2004
244244
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
244244
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
225Change of Accounting Reference Date
Statement Of Affairs
23 May 2001
SASA
Legacy
23 May 2001
88(2)R88(2)R
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
30 March 2001
MEM/ARTSMEM/ARTS
Legacy
29 March 2001
123Notice of Increase in Nominal Capital
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Incorporation Company
23 March 2001
NEWINCIncorporation