Background WavePink WaveYellow Wave

MIMECAST SERVICES LIMITED (04901524)

MIMECAST SERVICES LIMITED (04901524) is an active UK company. incorporated on 16 September 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MIMECAST SERVICES LIMITED has been registered for 22 years. Current directors include CALL, David, PROSPER, Janet Alexia, ZADELHOFF, Marc Van.

Company Number
04901524
Status
active
Type
ltd
Incorporated
16 September 2003
Age
22 years
Address
Floor 4 1 Finsbury Avenue, London, EC2M 2PF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CALL, David, PROSPER, Janet Alexia, ZADELHOFF, Marc Van
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIMECAST SERVICES LIMITED

MIMECAST SERVICES LIMITED is an active company incorporated on 16 September 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MIMECAST SERVICES LIMITED was registered 22 years ago.(SIC: 62020)

Status

active

Active since 22 years ago

Company No

04901524

LTD Company

Age

22 Years

Incorporated 16 September 2003

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 2 January 2026 (2 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

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Floor 4 1 Finsbury Avenue London, EC2M 2PF,

Previous Addresses

6th Floor Citypoint One Ropemaker Street London EC2Y 9AW
From: 25 January 2013To: 30 October 2019
Citypoint Ropemaker Street London EC2Y 9AW United Kingdom
From: 8 January 2013To: 25 January 2013
2-8 Balfe Street London N1 9EG
From: 16 September 2003To: 8 January 2013
Timeline

28 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Feb 10
Capital Update
Sept 16
Funding Round
Oct 16
Capital Update
Mar 18
Funding Round
Apr 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Funding Round
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Apr 20
Loan Secured
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Oct 25
Director Left
Oct 25
7
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CALL, David

Active
1 Finsbury Avenue, LondonEC2M 2PF
Born January 1974
Director
Appointed 30 Nov 2023

PROSPER, Janet Alexia

Active
Finsbury Avenue, LondonEC2M 2PF
Born March 1968
Director
Appointed 15 Oct 2025

ZADELHOFF, Marc Van

Active
1 Finsbury Avenue, LondonEC2M 2PF
Born May 1972
Director
Appointed 22 Jan 2024

PHILLIPS, Roderick John

Resigned
Flat 13, LondonSW15 2BH
Secretary
Appointed 16 Sept 2003
Resigned 26 Apr 2007

BAUER, Peter Cyril

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born December 1973
Director
Appointed 16 Sept 2003
Resigned 19 Jan 2024

BENTLEY, Heather Jean

Resigned
Reading Road, BasingstokeRG24 8LT
Born September 1977
Director
Appointed 13 Jan 2020
Resigned 20 Jul 2022

BROWN, Rafeal Edgar

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born June 1968
Director
Appointed 25 Mar 2019
Resigned 29 Nov 2023

CAMPBELL, Peter

Resigned
Floor Citypoint, LondonEC2Y 9AW
Born July 1964
Director
Appointed 20 Dec 2008
Resigned 25 Mar 2019

ESPEY, James Stuart

Resigned
17 Somerset Road, LondonSW19 5JZ
Born May 1943
Director
Appointed 16 Sept 2003
Resigned 22 Dec 2009

JACOBS, Danie

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born May 1976
Director
Appointed 20 Jul 2022
Resigned 15 Oct 2025

MURRAY, Neil Hamilton

Resigned
Ashton Road, Stoke BruerneNN12 7AM
Born July 1967
Director
Appointed 16 Sept 2003
Resigned 13 Jan 2020

Persons with significant control

1

Ropemaker Street, LondonEC2Y 9AW

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

111

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2019
AAAnnual Accounts
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Resolution
7 November 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Resolution
31 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2018
MR04Satisfaction of Charge
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Resolution
10 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Legacy
27 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2018
SH19Statement of Capital
Legacy
27 March 2018
CAP-SSCAP-SS
Resolution
27 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
8 October 2016
SH01Allotment of Shares
Legacy
22 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 September 2016
SH19Statement of Capital
Legacy
22 September 2016
CAP-SSCAP-SS
Resolution
22 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Legacy
1 February 2012
MG01MG01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Legacy
24 August 2010
MG01MG01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Legacy
9 March 2009
288cChange of Particulars
Legacy
3 March 2009
288cChange of Particulars
Legacy
3 March 2009
363aAnnual Return
Legacy
13 February 2009
288cChange of Particulars
Legacy
13 February 2009
288cChange of Particulars
Legacy
13 February 2009
288cChange of Particulars
Legacy
13 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
7 January 2009
287Change of Registered Office
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
22 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
8 April 2005
225Change of Accounting Reference Date
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288cChange of Particulars
Incorporation Company
16 September 2003
NEWINCIncorporation